BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01161591

Incorporation date

28/02/1974

Size

Micro Entity

Contacts

Registered address

Registered address

34 High Street, Dry Drayton, Cambridge CB23 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1974)
dot icon25/01/2026
-
dot icon25/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon02/01/2026
Director's details changed for Ms Jane Robins on 2026-01-02
dot icon27/05/2025
Micro company accounts made up to 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-04-30
dot icon16/10/2023
Termination of appointment of Christine Houghton as a director on 2023-10-15
dot icon16/10/2023
Appointment of Ms. Tatjana Walker as a director on 2023-10-15
dot icon05/01/2023
Director's details changed for Ms Rosalind Webster on 2023-01-05
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon03/01/2023
Registered office address changed from Hunterss Moon High Street 34 Dry Drayton Cambridge CB23 8BS England to 34 High Street Dry Drayton Cambridge CB23 8BS on 2023-01-03
dot icon03/01/2023
Director's details changed for Ms Jane Robins on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Anirban Sarkar on 2022-05-04
dot icon11/07/2022
Micro company accounts made up to 2022-04-30
dot icon24/05/2022
Registered office address changed from Blenheim Court, 43 Madingley Road,Cambridge Blenheim Court, 43 Madingley Road Cambridge CB3 0EL England to Hunterss Moon High Street 34 Dry Drayton Cambridge CB23 8BS on 2022-05-24
dot icon24/05/2022
Secretary's details changed for Mr Anirban Sarkar on 2022-05-24
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon25/07/2021
Micro company accounts made up to 2021-04-30
dot icon09/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Appointment of Ms Rosalind Webster as a director on 2019-09-28
dot icon26/06/2019
Termination of appointment of Leslie James Smith as a director on 2019-06-26
dot icon14/03/2019
Termination of appointment of Lakhbir Kaur Taylor as a director on 2019-03-14
dot icon15/01/2019
Appointment of Ms Jane Robins as a director on 2019-01-15
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon07/01/2019
Appointment of Mr Anirban Sarkar as a secretary on 2019-01-07
dot icon07/01/2019
Termination of appointment of Lakhbir Kaur Taylor as a secretary on 2019-01-07
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/11/2018
Registered office address changed from Blenheim Court 47 Madingley Road Cambridge CB3 0EL England to Blenheim Court, 43 Madingley Road,Cambridge Blenheim Court, 43 Madingley Road Cambridge CB3 0EL on 2018-11-04
dot icon13/02/2018
Appointment of Dr Lakhbir Kaur Taylor as a secretary on 2018-02-09
dot icon13/02/2018
Termination of appointment of Francis Edward Shillitoe as a secretary on 2018-02-09
dot icon13/02/2018
Registered office address changed from 22 st. Johns Road Cambridge Cambs CB5 8AN to Blenheim Court 47 Madingley Road Cambridge CB3 0EL on 2018-02-13
dot icon07/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon07/01/2018
Termination of appointment of Lakhbir Taylor as a director on 2018-01-01
dot icon14/12/2017
Appointment of Dr Lakhbir Kaur Taylor as a director on 2012-08-28
dot icon14/12/2017
Appointment of Mr Anirban Sarkar as a director on 2017-08-31
dot icon23/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Lakhbir Taylor as a director on 2015-11-28
dot icon21/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon06/01/2015
Appointment of Dr Lakbir Taylor as a director on 2014-11-27
dot icon15/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon12/08/2014
Appointment of Mr Leslie James Smith as a director on 2014-03-31
dot icon05/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon15/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon18/10/2012
Appointment of Lakhbir Taylor as a director
dot icon18/10/2012
Termination of appointment of Eileen Reuter as a director
dot icon14/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon24/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon24/02/2011
Appointment of Ms Christine Houghton as a director
dot icon17/02/2011
Termination of appointment of David Carter as a director
dot icon25/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for Dr David Carter on 2010-01-05
dot icon29/03/2010
Director's details changed for Sylvia Anne Lynn-Meaden on 2010-01-05
dot icon29/03/2010
Director's details changed for Eileen Grace Reuter on 2010-01-05
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/09/2009
Registered office changed on 28/09/2009 from 47 madingley road cambridge cambridgeshire CB3 0EL
dot icon31/01/2009
Return made up to 05/01/09; full list of members
dot icon13/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon15/01/2008
Return made up to 05/01/08; no change of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/02/2007
Return made up to 05/01/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon04/09/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon20/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/01/2006
Return made up to 05/01/06; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/02/2005
Return made up to 05/01/05; full list of members
dot icon18/05/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 45 madingley road blenheim court cambridge cambridgeshire CB3 0EL
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/01/2004
Return made up to 05/01/04; full list of members
dot icon30/01/2003
Return made up to 05/01/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon28/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon30/08/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon29/01/2001
Return made up to 05/01/01; full list of members
dot icon29/01/2001
Director resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: flat 3 blenheim court 43A madingley road cambridge CB3 0EL
dot icon29/01/2000
Return made up to 05/01/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-04-30
dot icon05/02/1999
Full accounts made up to 1998-04-30
dot icon24/01/1999
Return made up to 05/01/99; full list of members
dot icon12/02/1998
Full accounts made up to 1997-04-30
dot icon26/01/1998
Return made up to 05/01/98; no change of members
dot icon26/01/1997
Return made up to 05/01/97; no change of members
dot icon18/12/1996
Full accounts made up to 1996-04-30
dot icon26/02/1996
Accounts for a small company made up to 1995-04-30
dot icon14/02/1996
Return made up to 05/01/96; full list of members
dot icon13/02/1995
New director appointed
dot icon31/01/1995
Return made up to 05/01/95; change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-04-30
dot icon09/08/1994
New secretary appointed;director resigned;new director appointed
dot icon09/08/1994
Registered office changed on 09/08/94 from: ludlows ludlow lane fulbourn cambridge CB1 5BL
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon04/03/1994
Return made up to 05/01/94; no change of members
dot icon29/08/1993
New director appointed
dot icon15/06/1993
Return made up to 05/01/93; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-04-30
dot icon01/07/1992
Accounts for a small company made up to 1991-04-30
dot icon16/03/1992
Return made up to 05/01/92; no change of members
dot icon16/03/1992
Return made up to 28/12/90; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1990-04-30
dot icon05/06/1990
Return made up to 05/01/90; full list of members
dot icon14/05/1990
Accounts for a small company made up to 1989-04-30
dot icon01/11/1989
Return made up to 04/01/89; full list of members
dot icon11/10/1989
Accounts for a small company made up to 1988-04-30
dot icon30/08/1989
Dissolution discontinued
dot icon27/06/1988
Accounts for a small company made up to 1987-04-30
dot icon27/06/1988
Return made up to 13/01/88; full list of members
dot icon10/05/1988
Wd 05/04/88 ad 12/01/87-09/10/87 premium £ si 6@241=1446
dot icon23/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Miscellaneous
dot icon05/05/1987
Accounts for a small company made up to 1986-04-30
dot icon05/05/1987
Return made up to 30/12/86; full list of members
dot icon01/05/1986
Full accounts made up to 1985-04-30
dot icon01/05/1986
Return made up to 02/01/86; full list of members
dot icon28/02/1974
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
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.81K
-
0.00
-
-
2022
0
17.10K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shillitoe, Francis Edward
Director
01/06/1994 - Present
2
Webster, Rosalind
Director
28/09/2019 - Present
1
Houghton, Christine
Director
27/09/2010 - 15/10/2023
-
Robins, Jane
Director
15/01/2019 - Present
-
Sarkar, Anirban
Director
31/08/2017 - Present
1

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 MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 28/02/1974 with the registered office located at 34 High Street, Dry Drayton, Cambridge CB23 8BS. 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 COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED?

toggle

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED is currently Active. It was registered on 28/02/1974 .

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

toggle

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED is registered at 34 High Street, Dry Drayton, Cambridge CB23 8BS.

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

toggle

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 25/01/2026: undefined.