BLENHEIM COURT (WINCHCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM COURT (WINCHCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526940

Incorporation date

05/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon20/03/2026
Appointment of Mr Paul Andrew Fishlock as a director on 2026-03-18
dot icon20/03/2026
Appointment of Mr Philip Julian Griffiths as a director on 2026-03-18
dot icon18/03/2026
Termination of appointment of Martin Charles Clarke as a director on 2026-03-18
dot icon18/03/2026
Termination of appointment of Peta Ann Marshall as a director on 2026-03-18
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon24/03/2025
Appointment of Miss Andria Geraldine Cole as a director on 2025-03-19
dot icon24/03/2025
Appointment of Ms Lilian Bernadette Brown as a director on 2025-03-19
dot icon23/09/2024
Termination of appointment of Lilian Bernadette Brown as a director on 2024-09-22
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/05/2024
Termination of appointment of Susan Reid as a director on 2024-05-22
dot icon27/03/2024
Appointment of Mrs Peta Ann Marshall as a director on 2024-03-20
dot icon26/03/2024
Termination of appointment of Jane Flynn as a director on 2024-03-20
dot icon26/03/2024
Termination of appointment of Cecilia Doreen Jenkins as a director on 2024-03-20
dot icon26/03/2024
Appointment of Mr Walter Kenneth Webster as a director on 2024-03-20
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/04/2023
Appointment of Ms Lilian Bernadette Brown as a director on 2023-04-19
dot icon26/04/2023
Appointment of Mr Martin Charles Clarke as a director on 2023-04-19
dot icon15/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon04/08/2022
Termination of appointment of Martin Charles Clarke as a director on 2022-08-03
dot icon28/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon08/06/2021
Appointment of Mrs Cecilia Doreen Jenkins as a director on 2021-05-26
dot icon08/06/2021
Appointment of Mrs Colleen Dianne Willoughby as a director on 2021-05-26
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/10/2019
Termination of appointment of Brenda Lesley Marks as a director on 2019-10-08
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon02/08/2019
Termination of appointment of Patricia Sylvia Fishlock as a director on 2019-07-31
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/03/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kings House Greystoke Business Centre High Street, Portishead Bristol BS20 6PY on 2019-03-06
dot icon06/03/2019
Appointment of Kingsdale Group Limited as a secretary on 2019-02-15
dot icon15/02/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-02-15
dot icon22/10/2018
Appointment of Ms Jane Flynn as a director on 2018-10-18
dot icon13/09/2018
Appointment of Miss Susan Reid as a director on 2018-09-12
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon14/08/2018
Appointment of Mrs Brenda Lesley Marks as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Jane Flynn as a director on 2018-08-08
dot icon05/07/2018
Termination of appointment of Jean Constance Boulton as a director on 2018-07-04
dot icon02/07/2018
Termination of appointment of Susan Reid as a director on 2018-07-02
dot icon25/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/05/2018
Appointment of Ms Jane Flynn as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of John Barker as a director on 2018-03-09
dot icon01/02/2018
Termination of appointment of Andrew Hope as a director on 2018-01-31
dot icon14/09/2017
Appointment of Mrs Jean Constance Boulton as a director on 2017-08-16
dot icon06/09/2017
Appointment of Mr John Barker as a director on 2017-08-16
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon24/08/2017
Appointment of Miss Susan Reid as a director on 2017-08-16
dot icon24/08/2017
Appointment of Mr Andrew Hope as a director on 2017-08-16
dot icon24/08/2017
Appointment of Mrs Patricia Sylvia Fishlock as a director on 2017-08-16
dot icon24/08/2017
Appointment of Mr Martin Charles Clarke as a director on 2017-08-16
dot icon24/08/2017
Termination of appointment of Brenda Lesley Marks as a director on 2017-08-16
dot icon24/08/2017
Termination of appointment of Esther Jean James as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Charles Augustin Hancock as a director on 2017-08-16
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
dot icon27/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon31/10/2016
Termination of appointment of Christine Gregory as a director on 2016-10-31
dot icon16/09/2016
Appointment of Mrs Brenda Lesley Marks as a director on 2016-09-15
dot icon14/09/2016
Termination of appointment of Brenda Lesley Marks as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mrs Brenda Lesley Marks as a director on 2016-09-13
dot icon05/09/2016
Termination of appointment of Sarah Tillotson as a director on 2016-08-20
dot icon05/09/2016
Termination of appointment of Sarah Tillotson as a director on 2016-08-20
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon26/07/2016
Appointment of Ms Sarah Tillotson as a director on 2016-07-06
dot icon06/07/2016
Termination of appointment of Kathleen Briony Smith as a director on 2016-07-06
dot icon16/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon16/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon10/09/2015
Director's details changed for Charles Augustin Hancock on 2015-09-10
dot icon10/09/2015
Termination of appointment of Patricia Sylvia Fishlock as a director on 2015-06-03
dot icon13/08/2015
Appointment of Ms Christine Gregory as a director on 2015-06-03
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon11/02/2015
Termination of appointment of Elizabeth Mcdougall as a secretary on 2015-01-01
dot icon11/02/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-11
dot icon13/01/2015
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon03/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mrs Patricia Sylvia Fishlock on 2013-01-01
dot icon02/10/2014
Director's details changed for Mrs Patricia Sylvia Wilson on 2013-01-01
dot icon11/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Eileen Sturgeon as a director
dot icon22/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon04/12/2012
Termination of appointment of Elver Fishlock as a director
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon18/05/2012
Appointment of Mrs Kathleen Briony Smith as a director
dot icon17/05/2012
Appointment of Mrs Eileen Sturgeon as a director
dot icon17/05/2012
Appointment of Mrs Esther Jean James as a director
dot icon06/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon22/11/2011
Termination of appointment of Audrey Woof as a director
dot icon07/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Elizabeth Mcdougall on 2011-03-09
dot icon07/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon22/09/2010
Director's details changed for Audrey Woof on 2010-09-05
dot icon22/09/2010
Director's details changed for Charles Augustin Hancock on 2010-09-05
dot icon22/09/2010
Director's details changed for Elver John Fishlock on 2010-09-05
dot icon21/09/2010
Termination of appointment of Barry Lakin as a director
dot icon13/04/2010
Appointment of Mrs Patricia Sylvia Wilson as a director
dot icon08/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/10/2009
Appointment of Mr Barry James Lakin as a director
dot icon27/10/2009
Termination of appointment of Jean Wilson Hird as a director
dot icon09/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon07/10/2009
Registered office address changed from C/O Cpms Ltd 3 the Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 2009-10-07
dot icon10/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/04/2009
Director appointed jean wilson hird
dot icon10/03/2009
Accounting reference date extended from 30/09/2008 to 31/10/2008
dot icon13/11/2008
Return made up to 05/09/08; change of members
dot icon27/08/2008
Appointment terminated director betty sherriff
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Registered office changed on 16/11/07 from: 4 westcroft comberton cambridge CB3 7EJ
dot icon25/10/2007
Director resigned
dot icon22/09/2007
Return made up to 05/09/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/09/2006
Return made up to 05/09/06; full list of members
dot icon03/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon10/11/2005
Return made up to 05/09/05; full list of members
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from: 45 park road gloucester gloucestershire GL1 1LP
dot icon30/06/2005
New secretary appointed
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon26/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 05/09/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 05/09/03; full list of members
dot icon16/04/2003
Ad 06/02/03--------- £ si 42@100=4200 £ ic 300/4500
dot icon13/09/2002
Secretary resigned
dot icon05/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.20K
-
0.00
-
-
2022
-
4.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Martin Charles
Director
19/04/2023 - 18/03/2026
1
Griffiths, Philip Julian
Director
18/03/2026 - Present
1
Willoughby, Colleen Dianne
Director
26/05/2021 - 22/02/2023
-
Brown, Lilian Bernadette
Director
19/04/2023 - 22/09/2024
-
Brown, Lilian Bernadette
Director
19/03/2025 - 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 (WINCHCOMBE) LIMITED

BLENHEIM COURT (WINCHCOMBE) LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY. 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 (WINCHCOMBE) LIMITED?

toggle

BLENHEIM COURT (WINCHCOMBE) LIMITED is currently Active. It was registered on 05/09/2002 .

Where is BLENHEIM COURT (WINCHCOMBE) LIMITED located?

toggle

BLENHEIM COURT (WINCHCOMBE) LIMITED is registered at Kings House Greystoke Business Centre, High Street, Portishead, Bristol BS20 6PY.

What does BLENHEIM COURT (WINCHCOMBE) LIMITED do?

toggle

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

What is the latest filing for BLENHEIM COURT (WINCHCOMBE) LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Paul Andrew Fishlock as a director on 2026-03-18.