BLENHEIM COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540108

Incorporation date

18/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon23/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon02/07/2025
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN England to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-07-02
dot icon15/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon13/08/2024
Registered office address changed from 228 Portland Crescent Stanmore HA7 1LS England to 34 Queensbury Station Parade Edgware HA8 5NN on 2024-08-13
dot icon12/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon04/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/02/2023
Registration of charge 055401080014, created on 2023-02-20
dot icon03/10/2022
Registration of charge 055401080012, created on 2022-09-23
dot icon03/10/2022
Registration of charge 055401080013, created on 2022-09-23
dot icon16/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon16/09/2022
Change of details for Mr Lakhanshi Karavadra as a person with significant control on 2016-08-18
dot icon16/09/2022
Change of details for Mr Babu Arshi Karavadra as a person with significant control on 2016-08-18
dot icon27/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/12/2021
Registration of charge 055401080011, created on 2021-12-01
dot icon30/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon04/06/2021
Registration of charge 055401080010, created on 2021-06-04
dot icon30/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon16/05/2021
Registration of charge 055401080009, created on 2021-05-14
dot icon30/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon29/05/2020
Registration of charge 055401080008, created on 2020-05-28
dot icon02/12/2019
Registered office address changed from Vyman House 3rd Floor, 104 College Road Harrow Middlesex HA1 1BQ to 7 st. Johns Road Harrow Middlesex HA1 2EY on 2019-12-02
dot icon28/11/2019
Registration of charge 055401080007, created on 2019-11-28
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/05/2018
Registration of charge 055401080006, created on 2018-04-30
dot icon05/03/2018
Notification of Babu Arshi Karavadra as a person with significant control on 2016-08-18
dot icon05/03/2018
Notification of Lakhanshi Karavadra as a person with significant control on 2016-08-18
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon16/01/2018
Part of the property or undertaking has been released from charge 055401080005
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Registration of charge 055401080004, created on 2016-11-11
dot icon17/11/2016
Registration of charge 055401080005, created on 2016-11-11
dot icon19/10/2016
Registration of charge 055401080002, created on 2016-10-10
dot icon19/10/2016
Registration of charge 055401080003, created on 2016-10-10
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon21/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/11/2011
Registered office address changed from Carrington House, 170 Greenford Road, Harrow Middlesex HA1 3QX on 2011-11-15
dot icon23/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/02/2010
Director's details changed for Lakhanshi Karavadra on 2010-01-28
dot icon23/09/2009
Return made up to 18/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/09/2008
Return made up to 18/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 18/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/08/2006
Return made up to 18/08/06; full list of members
dot icon18/08/2006
Location of debenture register
dot icon18/08/2006
Location of register of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: 170 greenford road harrow middlesex HA1 3QX
dot icon07/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon23/08/2005
£ nc 1000/10000 18/08/05
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Registered office changed on 23/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon23/08/2005
Secretary resigned
dot icon18/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-68.12 % *

* during past year

Cash in Bank

£25,467.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.57M
-
0.00
282.52K
-
2022
0
2.62M
-
0.00
79.89K
-
2023
0
2.70M
-
0.00
25.47K
-
2023
0
2.70M
-
0.00
25.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.70M £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.47K £Descended-68.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Lakhanshi
Director
18/08/2005 - Present
10
Karavadra, Babu Arshi
Director
18/08/2005 - Present
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM COMMERCIAL LIMITED

BLENHEIM COMMERCIAL LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM COMMERCIAL LIMITED?

toggle

BLENHEIM COMMERCIAL LIMITED is currently Active. It was registered on 18/08/2005 .

Where is BLENHEIM COMMERCIAL LIMITED located?

toggle

BLENHEIM COMMERCIAL LIMITED is registered at 4th Floor Elizabeth House, 54-58 High Street, Edgware HA8 7EJ.

What does BLENHEIM COMMERCIAL LIMITED do?

toggle

BLENHEIM COMMERCIAL LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLENHEIM COMMERCIAL LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-08-31.