BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646427

Incorporation date

08/10/1998

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon05/02/2026
Director's details changed for Mr David Curtin on 2026-02-05
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon22/10/2025
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2025-10-17
dot icon22/10/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-10-17
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon30/09/2023
Termination of appointment of Anthony Bennett as a director on 2023-09-29
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-05-06
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Director's details changed for Mr Lee Fletcher on 2018-02-19
dot icon27/02/2018
Director's details changed for Barbara Olive Whitley on 2018-02-19
dot icon27/02/2018
Director's details changed for Mr David Curtin on 2018-02-19
dot icon27/02/2018
Director's details changed for Mr Anthony Bennett on 2018-02-19
dot icon27/02/2018
Termination of appointment of Simon John Legg as a director on 2017-12-11
dot icon30/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2017-03-24
dot icon03/04/2017
Termination of appointment of Roderick David Baker as a secretary on 2017-03-24
dot icon27/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/10/2016
Secretary's details changed for Mr Roderick David Baker on 2016-10-03
dot icon18/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon21/09/2015
Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 2015-09-21
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Termination of appointment of Nicholas Harris as a director
dot icon14/01/2014
Termination of appointment of Alan Fitzgerald as a director
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr Martin Roy Young as a director
dot icon24/07/2013
Appointment of Mr Anthony Bennett as a director
dot icon19/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Appointment of Miss Rachel Dixon as a director
dot icon05/03/2012
Appointment of Mr David Curtin as a director
dot icon05/03/2012
Appointment of Mrs Irene Gillian Stromsoy as a director
dot icon05/03/2012
Termination of appointment of Sally Willsher as a director
dot icon15/12/2011
Appointment of Mr Alan Christopher Fitzgerald as a director
dot icon15/12/2011
Appointment of Mr Nicholas John Harris as a director
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon20/10/2009
Director's details changed for Sally Willsher on 2009-10-20
dot icon20/10/2009
Director's details changed for Simon John Legg on 2009-10-20
dot icon20/10/2009
Director's details changed for Lee Fletcher on 2009-10-20
dot icon20/10/2009
Director's details changed for Barbara Olive Whitley on 2009-10-20
dot icon20/10/2009
Registered office address changed from C/O Fell Reynolds 125 Sandgate Road Folkestone Kent CT20 2BL on 2009-10-20
dot icon06/07/2009
Appointment terminated director vanessa croisier challess
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Appointment terminated director matthew glover
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon09/07/2008
Director appointed lee fletcher
dot icon05/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Return made up to 08/10/07; full list of members
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon15/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon19/10/2006
Return made up to 08/10/06; change of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon20/10/2005
Return made up to 08/10/05; change of members
dot icon28/09/2005
Secretary resigned
dot icon20/09/2005
Secretary resigned
dot icon09/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Director resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: c/o dmg prop man the old bakery cenex house maidstone road marden kent TN12 9AB
dot icon17/01/2005
New secretary appointed
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: county estate management kelly house warwick road tunbridge wells kent TN1 1YL
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 08/10/04; full list of members
dot icon27/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon08/12/2003
Return made up to 08/10/03; change of members
dot icon17/07/2003
Registered office changed on 17/07/03 from: 46 queens house fennel close maidstone kent ME16 0SZ
dot icon17/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon10/07/2003
Registered office changed on 10/07/03 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX
dot icon03/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon04/12/2002
Return made up to 08/10/02; full list of members
dot icon24/10/2002
Director resigned
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon13/11/2001
Return made up to 08/10/01; full list of members
dot icon30/10/2001
Resolutions
dot icon05/10/2001
Ad 26/09/01--------- £ si 7@1=7 £ ic 75/82
dot icon05/10/2001
Ad 26/09/01--------- £ si 7@1=7 £ ic 68/75
dot icon14/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Ad 27/11/00--------- £ si 1@1=1 £ ic 67/68
dot icon15/12/2000
Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon30/11/2000
Ad 20/11/00--------- £ si 1@1=1 £ ic 66/67
dot icon10/11/2000
Return made up to 08/10/00; full list of members
dot icon19/10/2000
Ad 01/09/00--------- £ si 1@1=1 £ ic 67/68
dot icon15/08/2000
Ad 08/08/00--------- £ si 2@1=2 £ ic 65/67
dot icon10/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon03/07/2000
Ad 17/06/00--------- £ si 3@1=3 £ ic 62/65
dot icon03/07/2000
Ad 20/06/00--------- £ si 4@1=4 £ ic 58/62
dot icon18/05/2000
Location of register of members
dot icon20/04/2000
Ad 10/04/00--------- £ si 3@1=3 £ ic 55/58
dot icon21/03/2000
Ad 24/02/00--------- £ si 1@1=1 £ ic 54/55
dot icon21/03/2000
Ad 15/11/99--------- £ si 1@1=1 £ ic 53/54
dot icon21/03/2000
Ad 15/11/99--------- £ si 2@1=2 £ ic 51/53
dot icon21/03/2000
Ad 16/11/99--------- £ si 1@1=1 £ ic 50/51
dot icon21/03/2000
Ad 17/11/99--------- £ si 3@1=3 £ ic 47/50
dot icon21/03/2000
Ad 19/11/99--------- £ si 1@1=1 £ ic 46/47
dot icon21/03/2000
Ad 23/11/99--------- £ si 1@1=1 £ ic 45/46
dot icon21/03/2000
Ad 26/01/00--------- £ si 1@1=1 £ ic 44/45
dot icon21/03/2000
Ad 07/02/00--------- £ si 1@1=1 £ ic 43/44
dot icon06/03/2000
Ad 01/02/00--------- £ si 1@1=1 £ ic 42/43
dot icon06/03/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 41/42
dot icon06/03/2000
Ad 26/01/00--------- £ si 1@1=1 £ ic 40/41
dot icon02/03/2000
New director appointed
dot icon05/01/2000
Ad 15/12/99--------- £ si 2@1=2 £ ic 38/40
dot icon05/01/2000
Ad 15/12/99--------- £ si 1@1=1 £ ic 37/38
dot icon05/01/2000
Ad 23/07/99--------- £ si 1@1
dot icon05/01/2000
Ad 13/12/99--------- £ si 1@1=1 £ ic 36/37
dot icon05/01/2000
Ad 01/12/99--------- £ si 1@1=1 £ ic 35/36
dot icon05/01/2000
Ad 25/11/99--------- £ si 1@1=1 £ ic 34/35
dot icon15/12/1999
Location of register of members
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EE
dot icon10/12/1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 33/34
dot icon10/12/1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 32/33
dot icon10/12/1999
Ad 18/10/99--------- £ si 1@1=1 £ ic 31/32
dot icon10/12/1999
Ad 22/10/99--------- £ si 1@1=1 £ ic 30/31
dot icon10/12/1999
Ad 20/10/99--------- £ si 1@1=1 £ ic 29/30
dot icon10/12/1999
Ad 25/10/99--------- £ si 1@1=1 £ ic 28/29
dot icon10/12/1999
Ad 05/11/99--------- £ si 1@1=1 £ ic 27/28
dot icon09/12/1999
Ad 11/10/99--------- £ si 1@1=1 £ ic 26/27
dot icon09/12/1999
Ad 11/10/99--------- £ si 1@1=1 £ ic 25/26
dot icon11/11/1999
Return made up to 08/10/99; full list of members
dot icon06/10/1999
Ad 25/08/99--------- £ si 1@1=1 £ ic 17/18
dot icon06/10/1999
Ad 30/09/99--------- £ si 1@1=1 £ ic 16/17
dot icon30/09/1999
Ad 20/09/99--------- £ si 1@1=1 £ ic 15/16
dot icon30/09/1999
Ad 11/08/99--------- £ si 1@1=1 £ ic 14/15
dot icon30/09/1999
Ad 11/08/99--------- £ si 1@1=1 £ ic 13/14
dot icon30/09/1999
Ad 11/08/99--------- £ si 1@1=1 £ ic 12/13
dot icon30/09/1999
Ad 19/07/99--------- £ si 1@1=1 £ ic 11/12
dot icon30/09/1999
Ad 19/07/99--------- £ si 1@1=1 £ ic 10/11
dot icon30/09/1999
Ad 19/07/99--------- £ si 1@1=1 £ ic 9/10
dot icon30/09/1999
Ad 19/07/99--------- £ si 1@1=1 £ ic 8/9
dot icon30/09/1999
Ad 20/08/99--------- £ si 1@1=1 £ ic 7/8
dot icon07/09/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 6/7
dot icon07/09/1999
Ad 02/06/99--------- £ si 1@1=1 £ ic 5/6
dot icon07/09/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 4/5
dot icon07/09/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 3/4
dot icon07/09/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 2/3
dot icon07/09/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/1998
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
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
79.00
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
17/10/2025 - Present
610
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS
Corporate Secretary
24/03/2017 - 17/10/2025
96
Smith, Mark
Director
13/12/2001 - 11/02/2007
7
Fletcher, Lee
Director
22/05/2008 - Present
3
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/11/1999 - 30/11/2000
449

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 GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 7 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 GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED?

toggle

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1998 .

Where is BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED located?

toggle

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED do?

toggle

BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLENHEIM GATE (MAIDSTONE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr David Curtin on 2026-02-05.