BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170301

Incorporation date

01/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/01/2026
Termination of appointment of Elsie Long as a director on 2026-01-13
dot icon15/12/2025
Appointment of Mr Nikolay Vitanov as a director on 2025-11-20
dot icon08/05/2025
Termination of appointment of Adele Claire Rosie as a director on 2025-05-08
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/03/2023
Appointment of Miss Adele Claire Rosie as a director on 2022-11-29
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon31/01/2022
Termination of appointment of Philip John James as a director on 2022-01-31
dot icon10/09/2021
Appointment of Mr Philip John James as a director on 2021-07-20
dot icon10/09/2021
Termination of appointment of Merlin Estates Ltd as a secretary on 2021-09-10
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon25/02/2019
Termination of appointment of Carole Willis as a director on 2019-02-25
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Termination of appointment of Robin Charles Bailey as a director on 2014-10-07
dot icon27/09/2016
Appointment of Miss Carole Willis as a director on 2016-09-27
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon31/03/2014
Secretary's details changed for Merlin Estates Ltd on 2013-12-09
dot icon18/01/2014
Secretary's details changed for Merlin Estates Limited on 2013-12-09
dot icon09/01/2014
Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 2014-01-09
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 2013-12-11
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/03/2012
Amended accounts made up to 2011-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Deborah Perry as a secretary
dot icon15/04/2011
Director's details changed for Elsie Long on 2011-04-15
dot icon15/04/2011
Appointment of Merlin Estates Ltd as a secretary
dot icon15/04/2011
Director's details changed for Paul James Brinck on 2011-04-15
dot icon15/04/2011
Director's details changed for Robin Charles Bailey on 2011-04-15
dot icon08/04/2011
Appointment of Merlin Estates Limited as a secretary
dot icon08/04/2011
Termination of appointment of Deborah Perry as a secretary
dot icon09/02/2011
Amended accounts made up to 2010-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom on 2010-05-17
dot icon30/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/08/2009
Director appointed robin charles bailey
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 29/03/09; full list of members
dot icon01/05/2009
Secretary's change of particulars / debbie perry / 27/04/2009
dot icon21/04/2009
Secretary appointed debbie perry
dot icon02/03/2009
Registered office changed on 02/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/03/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/03/2008
Appointment terminated director james wallace
dot icon05/03/2008
Director appointed elsie long
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Director resigned
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon29/01/2007
Director resigned
dot icon16/03/2006
Full accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 01/03/06; full list of members
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon11/04/2005
Full accounts made up to 2004-03-31
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon03/03/2005
Director resigned
dot icon30/06/2004
New director appointed
dot icon27/02/2004
Return made up to 01/03/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 01/03/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon17/10/2002
Director resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon28/02/2002
Return made up to 01/03/02; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon01/03/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2023
-
24.00
-
0.00
-
-
2023
-
24.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Adele Claire Rosie
Director
29/11/2022 - 08/05/2025
1
Long, Elsie
Director
21/02/2008 - 13/01/2026
-
Brinck, Paul James
Director
18/06/2004 - Present
-
Vitanov, Nikolay
Director
20/11/2025 - Present
-

Persons with Significant Control

1
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 COURT (FLEET) MANAGEMENT COMPANY LIMITED

BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. There are currently 2 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 COURT (FLEET) MANAGEMENT COMPANY LIMITED?

toggle

BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/2001 .

Where is BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED located?

toggle

BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with updates.