BLENHEIM ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443117

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Change of details for Blenheim Property Management Ltd as a person with significant control on 2025-03-17
dot icon19/06/2025
Director's details changed for Mr Dennis Isaac Warwick on 2025-03-17
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/05/2025
Registration of charge 034431170008, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170009, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170010, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170011, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170012, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170013, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170014, created on 2025-04-29
dot icon02/05/2025
Registration of charge 034431170015, created on 2025-04-29
dot icon25/04/2025
Appointment of Mr Martin Keith Rodwell as a director on 2025-04-25
dot icon18/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-18
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Jacqueline Lowe as a secretary on 2020-09-02
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon10/10/2019
Registration of charge 034431170007, created on 2019-10-08
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Secretary's details changed for Jacqueline Smith on 2019-04-01
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/03/2018
Satisfaction of charge 034431170005 in full
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Martin Keith Rodwell as a director on 2015-09-30
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/06/2016
Secretary's details changed for Jacqueline Smith on 2016-05-31
dot icon17/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/10/2015
Resolutions
dot icon07/10/2015
Registration of charge 034431170005, created on 2015-09-30
dot icon07/10/2015
Registration of charge 034431170006, created on 2015-09-30
dot icon06/10/2015
Satisfaction of charge 4 in full
dot icon24/06/2015
Appointment of Dennis Isaac Warwick as a director on 2015-05-29
dot icon24/06/2015
Termination of appointment of Alan Harold Warwick as a director on 2015-05-29
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon23/02/2015
Appointment of Mr Martin Keith Rodwell as a director on 2015-02-05
dot icon12/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/08/2014
Accounts for a small company made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon18/06/2013
Auditor's resignation
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Director's details changed for Alan Harold Warwick on 2012-06-01
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Registered office address changed from Offices of Warwick Durham & Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ on 2012-07-17
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Alan Harold Warwick on 2009-11-03
dot icon09/12/2008
Appointment terminate, secretary alan harold warwick logged form
dot icon18/11/2008
Return made up to 01/10/08; full list of members
dot icon17/11/2008
Director appointed alan harold warwick
dot icon17/11/2008
Appointment terminated secretary karen warwick
dot icon29/08/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director dennis warwick
dot icon05/03/2008
Director appointed alan harold warwick
dot icon05/03/2008
Secretary appointed jacqueline smith
dot icon05/11/2007
Return made up to 01/10/07; no change of members
dot icon16/04/2007
Accounts for a small company made up to 2006-12-31
dot icon07/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon23/11/2006
Return made up to 01/10/06; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon11/11/2005
Return made up to 01/10/05; full list of members
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 01/10/04; full list of members
dot icon14/11/2003
Return made up to 01/10/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Registered office changed on 15/10/03 from: senator house 2 graham road hendon central london NW4 3HJ
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 01/10/01; full list of members
dot icon24/11/2000
Return made up to 01/10/00; full list of members
dot icon03/11/2000
Registered office changed on 03/11/00 from: 41 moorgate london EC2R 6AE
dot icon05/07/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned;director resigned
dot icon22/06/2000
Director resigned
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Declaration of assistance for shares acquisition
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 01/10/99; full list of members
dot icon20/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Return made up to 01/10/98; full list of members
dot icon22/04/1998
Particulars of mortgage/charge
dot icon12/01/1998
New director appointed
dot icon04/01/1998
Resolutions
dot icon24/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon01/12/1997
Registered office changed on 01/12/97 from: 9 cheapside london EC2V 6AD
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Secretary resigned;director resigned
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon27/11/1997
Certificate of change of name
dot icon01/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.72M
-
0.00
339.04K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwick, Dennis Isaac
Director
17/12/1997 - 27/02/2008
13
Warwick, Dennis Isaac
Director
29/05/2015 - Present
13
Warwick, Alan Harold
Director
19/02/2008 - 28/05/2015
9
Thaker, Harin Jayantilal
Director
25/11/1997 - 13/06/2000
15
Rodwell, Martin Keith
Director
05/02/2015 - 30/09/2015
50

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM ESTATES LIMITED

BLENHEIM ESTATES LIMITED is an(a) Active company incorporated on 01/10/1997 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 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 LIMITED?

toggle

BLENHEIM ESTATES LIMITED is currently Active. It was registered on 01/10/1997 .

Where is BLENHEIM ESTATES LIMITED located?

toggle

BLENHEIM ESTATES LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does BLENHEIM ESTATES LIMITED do?

toggle

BLENHEIM ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLENHEIM ESTATES LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.