BLENHEIM ESTATES CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM ESTATES CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558946

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Blenheim, Palace, Woodstock, Oxon OX20 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon06/06/2025
Termination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/07/2024
Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-29
dot icon29/07/2024
Change of details for Mr Alexander Pepys Muir as a person with significant control on 2024-07-29
dot icon19/01/2024
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2017-03-01
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/09/2023
Director's details changed for Mr Roger Leslie File on 2021-12-01
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon06/09/2023
Director's details changed for Mr Dominic Michael Hare on 2023-09-06
dot icon06/09/2023
Change of details for Mr Alexander Pepys Muir as a person with significant control on 2023-06-09
dot icon06/09/2023
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2023-06-09
dot icon12/06/2023
Cessation of Mark Aubrey Weinberg as a person with significant control on 2022-09-26
dot icon09/06/2023
Notification of Richard James Jessel as a person with significant control on 2022-09-26
dot icon09/06/2023
Cessation of Anthony John Thompson as a person with significant control on 2022-09-26
dot icon09/06/2023
Notification of Christopher Jonathan James Groves as a person with significant control on 2022-09-26
dot icon07/06/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon07/06/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon01/06/2023
Appointment of Ingrid Connie Fernandes as a director on 2023-05-26
dot icon04/01/2023
Director's details changed for Mr Dominic Michael Hare on 2023-01-04
dot icon04/01/2023
Change of details for Mr Alexander Pepys Muir as a person with significant control on 2023-01-04
dot icon04/01/2023
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2023-01-04
dot icon04/01/2023
Change of details for Sir Mark Aubrey Weinberg as a person with significant control on 2023-01-04
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2019-03-31
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon13/02/2017
Appointment of Mr Stephen James Spare as a secretary on 2017-02-13
dot icon13/02/2017
Termination of appointment of Dominic Michael Hare as a secretary on 2017-02-13
dot icon13/02/2017
Appointment of Mrs Heather Rosemary Carter as a director on 2017-02-13
dot icon30/12/2016
Termination of appointment of John Francis Dudley Hoy as a director on 2016-12-30
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon11/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2015-03-31
dot icon03/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2014-03-31
dot icon21/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon11/10/2011
Director's details changed for Roger Leslie File on 2011-10-11
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/12/2008
Amended accounts made up to 2007-12-31
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 09/09/08; full list of members
dot icon01/10/2007
Return made up to 09/09/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Accounting reference date extended from 31/03/06 to 31/12/06
dot icon25/09/2006
Return made up to 09/09/06; full list of members
dot icon17/11/2005
Registered office changed on 17/11/05 from: the estate office woodstock oxfordshire OX20 1PP
dot icon20/09/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon09/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoy, John Francis Dudley
Director
09/09/2005 - 30/12/2016
13
Hare, Dominic Michael
Director
09/09/2005 - Present
34
Carter, Heather Rosemary
Director
13/02/2017 - Present
17
File, Roger Leslie
Director
09/09/2005 - Present
24
Hare, Dominic Michael
Secretary
09/09/2005 - 13/02/2017
9

Persons with Significant Control

10
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 ESTATES CONTRACTORS LIMITED

BLENHEIM ESTATES CONTRACTORS LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at The Estate Office, Blenheim, Palace, Woodstock, Oxon OX20 1PP. There are currently 4 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 ESTATES CONTRACTORS LIMITED?

toggle

BLENHEIM ESTATES CONTRACTORS LIMITED is currently Active. It was registered on 09/09/2005 .

Where is BLENHEIM ESTATES CONTRACTORS LIMITED located?

toggle

BLENHEIM ESTATES CONTRACTORS LIMITED is registered at The Estate Office, Blenheim, Palace, Woodstock, Oxon OX20 1PP.

What does BLENHEIM ESTATES CONTRACTORS LIMITED do?

toggle

BLENHEIM ESTATES CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLENHEIM ESTATES CONTRACTORS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.