BLENHEIM COURT MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COURT MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482631

Incorporation date

16/06/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2005)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon21/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/08/2021
Appointment of Mrs Valerie Gillian Higgins as a director on 2021-08-01
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon23/07/2014
Appointment of Derrick Tingle as a director on 2014-04-14
dot icon16/07/2014
Termination of appointment of James Andrew Davidson as a director on 2014-07-16
dot icon07/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/11/2013
Appointment of Ian Johnson as a director
dot icon01/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Marianne Rowe as a director
dot icon18/03/2013
Termination of appointment of Anthony Dawson as a director
dot icon04/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Stuart Alderson as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/10/2010
Appointment of Brien Raymond Smith as a director
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon17/06/2010
Director's details changed for James Andrew Davidson on 2009-10-01
dot icon17/06/2010
Director's details changed for Anthony Thomas Dawson on 2009-10-01
dot icon17/06/2010
Director's details changed for Marianne Grace Rowe on 2009-10-01
dot icon17/06/2010
Director's details changed for Richard Barker on 2009-10-01
dot icon17/06/2010
Director's details changed for Stuart Alderson on 2009-10-01
dot icon20/05/2010
Registered office address changed from Blenheim Court 31-33 Blenheim Terrace Scarborough North Yorkshire YO12 7HD on 2010-05-20
dot icon20/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/04/2010
Appointment of Richard Barker as a director
dot icon10/08/2009
Return made up to 16/06/09; full list of members
dot icon07/08/2009
Appointment terminated director john labrum
dot icon07/08/2009
Appointment terminated secretary john labrum
dot icon22/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/01/2009
Director appointed james andrew davidson
dot icon05/01/2009
Director appointed stuart alderson
dot icon11/11/2008
Director appointed marianne grace rowe
dot icon20/10/2008
Accounts for a dormant company made up to 2007-06-30
dot icon17/10/2008
Appointment terminated director peter jowett
dot icon20/06/2008
Return made up to 16/06/08; full list of members
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon02/07/2007
Return made up to 16/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon02/07/2007
Director's particulars changed
dot icon29/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/03/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon17/11/2006
Return made up to 16/06/06; full list of members
dot icon12/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon15/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 31 corsham street london N1 6DR
dot icon16/06/2005
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
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian
Director
26/11/2013 - Present
4
Barker, Richard
Director
01/09/2009 - Present
2
Tingle, Derrick
Director
14/04/2014 - Present
-
Higgins, Valerie Gillian
Director
01/08/2021 - Present
-
Smith, Brien Raymond
Director
29/08/2010 - 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 MANAGEMENT COMPANY (SCARBOROUGH) LIMITED

BLENHEIM COURT MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is an(a) Active company incorporated on 16/06/2005 with the registered office located at 4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PF. There are currently 5 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 (SCARBOROUGH) LIMITED?

toggle

BLENHEIM COURT MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is currently Active. It was registered on 16/06/2005 .

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

toggle

BLENHEIM COURT MANAGEMENT COMPANY (SCARBOROUGH) LIMITED is registered at 4 Valley Bridge Parade, Scarborough, North Yorkshire YO11 2PF.

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

toggle

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

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

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-06-30.