BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12204677

Incorporation date

12/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

345a Torquay Road, Paignton, Devon TQ3 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2019)
dot icon10/04/2026
Director's details changed for Miss Jennifer Louise Mason on 2026-04-10
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2024
Director's details changed for Shane Roshan Amaratunga on 2024-09-13
dot icon13/09/2024
Director's details changed for Edith Mary Mason on 2024-09-13
dot icon11/09/2024
Director's details changed for Edith Mary Mason on 2024-09-11
dot icon11/09/2024
Director's details changed for Shane Roshan Amaratunga on 2024-09-11
dot icon11/09/2024
Director's details changed for Miss Jennifer Louise Mason on 2024-09-11
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon06/09/2024
Director's details changed for Miss Jennifer Louise Mason on 2024-09-06
dot icon04/09/2024
Secretary's details changed for Ppm Block Management Ltd on 2024-09-04
dot icon14/06/2024
Director's details changed for David John Bennett on 2024-06-14
dot icon14/06/2024
Director's details changed for Ms Ellen Louise Turner on 2024-06-14
dot icon14/06/2024
Secretary's details changed for Ppm Block Management Ltd on 2024-06-14
dot icon14/06/2024
Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on 2024-06-14
dot icon20/03/2024
Secretary's details changed for Ppm Block Management Ltd on 2024-03-14
dot icon21/02/2024
Registered office address changed from 2B Manaton Court Manaton Close Marsh Barton Trading Estate Exeter EX2 8PF England to 322 Torquay Road Paignton TQ3 2DZ on 2024-02-21
dot icon02/01/2024
Appointment of Ms Ellen Louise Turner as a director on 2024-01-02
dot icon03/10/2023
Appointment of Miss Jennifer Louise Mason as a director on 2023-10-03
dot icon25/09/2023
Termination of appointment of Steven Frederick Edgar Hathaway as a director on 2023-07-07
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/03/2023
Termination of appointment of James Edward Holliss as a director on 2023-02-16
dot icon16/03/2023
Registered office address changed from 3-4 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 2B Manaton Court Manaton Close Marsh Barton Trading Estate Exeter EX2 8PF on 2023-03-16
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon31/08/2022
Director's details changed for James Edward Holliss on 2022-08-31
dot icon22/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/07/2022
Registered office address changed from Flat 1 Blenheim Brimley Road Bovey Tracey Newton Abbot Devon TQ13 9DH England to 3-4 Cranmere Court Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 2022-07-22
dot icon22/07/2022
Appointment of Ppm Block Management Ltd as a secretary on 2022-06-01
dot icon24/02/2022
Director's details changed for Stephen Frederick Edgar Hathaway on 2021-12-02
dot icon02/12/2021
Notification of a person with significant control statement
dot icon02/12/2021
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ United Kingdom to Flat 1 Blenheim Brimley Road Bovey Tracey Newton Abbot Devon TQ13 9DH on 2021-12-02
dot icon02/12/2021
Cessation of Paul Brian Tillett as a person with significant control on 2021-12-02
dot icon02/12/2021
Cessation of Michael Patrick Smyth as a person with significant control on 2021-12-02
dot icon02/12/2021
Cessation of Justin Hadley Head as a person with significant control on 2021-12-02
dot icon02/12/2021
Termination of appointment of Paul Brian Tillett as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Justin Hadley Head as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Michael Patrick Smyth as a director on 2021-12-02
dot icon02/12/2021
Appointment of James Edward Holliss as a director on 2021-12-02
dot icon02/12/2021
Appointment of Edith Mary Mason as a director on 2021-12-02
dot icon02/12/2021
Appointment of Shane Roshan Amaratunga as a director on 2021-12-02
dot icon02/12/2021
Appointment of Stephen Frederick Edgar Hathaway as a director on 2021-12-02
dot icon02/12/2021
Appointment of David John Bennett as a director on 2021-12-02
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/08/2021
Withdraw the company strike off application
dot icon03/08/2021
First Gazette notice for voluntary strike-off
dot icon27/07/2021
Application to strike the company off the register
dot icon05/02/2021
Confirmation statement made on 2020-09-11 with no updates
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WINFIELDS BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/06/2022 - Present
65
Holliss, James Edward
Director
02/12/2021 - 16/02/2023
-
Bennett, David John
Director
02/12/2021 - Present
-
Amaratunga, Shane Roshan
Director
02/12/2021 - Present
3
Hathaway, Steven Frederick Edgar
Director
02/12/2021 - 07/07/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED

BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/09/2019 with the registered office located at 345a Torquay Road, Paignton, Devon TQ3 2EP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED?

toggle

BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/09/2019 .

Where is BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED located?

toggle

BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED is registered at 345a Torquay Road, Paignton, Devon TQ3 2EP.

What does BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED do?

toggle

BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM (BOVEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Miss Jennifer Louise Mason on 2026-04-10.