BLENHEIM COURT NEYLAND LTD

Register to unlock more data on OkredoRegister

BLENHEIM COURT NEYLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07544057

Incorporation date

28/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Trewent House, 4 Blenheim Court Picton Road, Neyland, Milford Haven SA73 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/12/2024
Appointment of Mr Carl Jones as a director on 2024-11-28
dot icon05/12/2024
Appointment of Mr Frederick Christopher Naylor as a director on 2024-11-28
dot icon05/12/2024
Appointment of Mr Garry Thomas as a director on 2024-11-28
dot icon04/12/2024
Appointment of Mrs Angela Mary Irene Radice as a director on 2024-11-28
dot icon04/12/2024
Appointment of Mr David Ronald Horne as a director on 2024-11-28
dot icon04/12/2024
Withdrawal of a person with significant control statement on 2024-12-04
dot icon04/12/2024
Notification of a person with significant control statement
dot icon04/12/2024
Appointment of Mrs Helen Jones as a director on 2024-11-28
dot icon04/12/2024
Appointment of Mrs Jennifer Mary Naylor as a director on 2024-11-28
dot icon03/12/2024
Registered office address changed from 33 London Road London Road Pembroke Dock SA72 6DS Wales to Trewent House, 4 Blenheim Court Picton Road Neyland Milford Haven SA73 1QR on 2024-12-03
dot icon03/12/2024
Appointment of Mrs Maxine Thomas as a director on 2024-11-28
dot icon03/12/2024
Notification of a person with significant control statement
dot icon03/12/2024
Termination of appointment of Allan Trevor Hullah Brookes as a director on 2024-11-28
dot icon02/12/2024
Cessation of Allan Trevor Hullah Brookes as a person with significant control on 2024-11-28
dot icon29/05/2024
Termination of appointment of Nicole Michelle Brookes as a secretary on 2024-05-27
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon04/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon29/01/2021
Accounts for a dormant company made up to 2020-02-29
dot icon19/06/2020
Registered office address changed from 20 Arthur Street Pembroke Dock SA72 6EN Wales to 33 London Road London Road Pembroke Dock SA72 6DS on 2020-06-19
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/04/2019
Registered office address changed from 35 High Street Haverfordwest Pembrokeshire SA61 2BW to 20 Arthur Street Pembroke Dock SA72 6EN on 2019-04-02
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-02-29 no member list
dot icon09/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-28 no member list
dot icon26/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-28 no member list
dot icon25/03/2014
Appointment of Ms. Nicole Michelle Brookes as a secretary
dot icon25/03/2014
Termination of appointment of Michelle Brookes as a director
dot icon29/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/03/2013
Annual return made up to 2013-02-28 no member list
dot icon27/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon21/03/2012
Annual return made up to 2012-02-28 no member list
dot icon28/02/2011
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Allan Trevor Hullah
Director
28/02/2011 - 28/11/2024
1
Naylor, Jennifer Mary
Director
28/11/2024 - Present
1
Brookes, Nicole Michelle, Ms.
Secretary
17/03/2014 - 27/05/2024
-
Thomas, Maxine
Director
28/11/2024 - Present
-
Radice, Angela Mary Irene
Director
28/11/2024 - Present
-

Persons with Significant Control

2
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 NEYLAND LTD

BLENHEIM COURT NEYLAND LTD is an(a) Active company incorporated on 28/02/2011 with the registered office located at Trewent House, 4 Blenheim Court Picton Road, Neyland, Milford Haven SA73 1QR. There are currently 8 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 NEYLAND LTD?

toggle

BLENHEIM COURT NEYLAND LTD is currently Active. It was registered on 28/02/2011 .

Where is BLENHEIM COURT NEYLAND LTD located?

toggle

BLENHEIM COURT NEYLAND LTD is registered at Trewent House, 4 Blenheim Court Picton Road, Neyland, Milford Haven SA73 1QR.

What does BLENHEIM COURT NEYLAND LTD do?

toggle

BLENHEIM COURT NEYLAND LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM COURT NEYLAND LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-29 with no updates.