BLENHEIM CHALCOT LTF LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM CHALCOT LTF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064255

Incorporation date

04/03/2004

Size

Group

Contacts

Registered address

Registered address

Scale Space, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon14/01/2026
Cessation of Manoj Kumar Badale as a person with significant control on 2025-12-31
dot icon14/01/2026
Notification of Blenheim Chalcot Management Limited as a person with significant control on 2025-12-31
dot icon14/01/2026
Cessation of Charles Stuart Mindenhall as a person with significant control on 2025-12-31
dot icon08/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon14/05/2025
Director's details changed for Mr Patrick Thomas Abbotts on 2025-05-14
dot icon07/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon06/03/2023
Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
dot icon06/03/2023
Director's details changed for Mr Manoj Kumar Badale on 2023-03-04
dot icon06/03/2023
Director's details changed for Mr Charles Stuart Mindenhall on 2023-03-06
dot icon06/03/2023
Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-03-04
dot icon06/03/2023
Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-03-04
dot icon11/01/2023
Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-11
dot icon06/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon30/03/2022
Termination of appointment of William Rainsford as a director on 2022-03-25
dot icon24/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon07/10/2020
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Scale Space 58 Wood Lane London W12 7RZ on 2020-10-07
dot icon15/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Mr William Rainsford as a director on 2019-06-10
dot icon21/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Change of name notice
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Manoj Bithal on 2013-11-30
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Manoj Bithal as a secretary
dot icon19/11/2013
Termination of appointment of Charles Mindenhall as a secretary
dot icon13/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Registered office address changed from Second Floor 26-28 Hammersmith Grove London W6 7AW on 2012-10-17
dot icon13/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Director's details changed for Mr Manoj Kumar Badale on 2011-10-01
dot icon29/11/2011
Director's details changed for Mr Charles Stuart Mindenhall on 2011-10-01
dot icon28/11/2011
Director's details changed for Mr Charles Stuart Mindenhall on 2011-10-01
dot icon28/11/2011
Secretary's details changed for Mr Charles Stuart Mindenhall on 2011-10-01
dot icon10/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Register(s) moved to registered inspection location
dot icon16/04/2010
Register inspection address has been changed
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Secretary's details changed for Charles Stuart Mindenhall on 2009-10-01
dot icon14/01/2010
Director's details changed for Charles Stuart Mindenhall on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Manoj Kumar Badale on 2009-10-01
dot icon30/03/2009
Return made up to 04/03/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 04/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Certificate of change of name
dot icon23/04/2007
Return made up to 04/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 04/03/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: third floor, elsinore house 77 fulham palace road london W6 8JZ
dot icon23/04/2004
Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/04/2004
New secretary appointed;new director appointed
dot icon23/04/2004
New director appointed
dot icon20/04/2004
Certificate of change of name
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon04/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

63
2022
change arrow icon0 % *

* during past year

Cash in Bank

£382,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
10.24M
-
0.00
382.02K
-
2022
63
10.24M
-
0.00
382.02K
-

Employees

2022

Employees

63 Ascended- *

Net Assets(GBP)

10.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.02K £Ascended- *

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
SDG SECRETARIES LIMITED
Nominee Secretary
04/03/2004 - 04/03/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
04/03/2004 - 04/03/2004
4035
Badale, Manoj Kumar
Director
04/03/2004 - Present
149
Mindenhall, Charles Stuart
Director
04/03/2004 - Present
130
Rainsford, William
Director
10/06/2019 - 25/03/2022
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLENHEIM CHALCOT LTF LIMITED

BLENHEIM CHALCOT LTF LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at Scale Space, 58 Wood Lane, London W12 7RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM CHALCOT LTF LIMITED?

toggle

BLENHEIM CHALCOT LTF LIMITED is currently Active. It was registered on 04/03/2004 .

Where is BLENHEIM CHALCOT LTF LIMITED located?

toggle

BLENHEIM CHALCOT LTF LIMITED is registered at Scale Space, 58 Wood Lane, London W12 7RZ.

What does BLENHEIM CHALCOT LTF LIMITED do?

toggle

BLENHEIM CHALCOT LTF LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLENHEIM CHALCOT LTF LIMITED have?

toggle

BLENHEIM CHALCOT LTF LIMITED had 63 employees in 2022.

What is the latest filing for BLENHEIM CHALCOT LTF LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.