BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06541095

Incorporation date

20/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon28/01/2026
Termination of appointment of Raisha Shareesa Kennerley as a director on 2025-11-20
dot icon27/10/2025
Micro company accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon15/01/2024
Appointment of Mrs Raisha Shareesa Kennerley as a director on 2023-12-13
dot icon04/08/2023
Certificate of change of name
dot icon04/08/2023
Notification of Blenheim Gate (Woodstock) Management Limited as a person with significant control on 2023-08-04
dot icon04/08/2023
Cessation of Berkeley Residential Limited as a person with significant control on 2023-08-04
dot icon04/08/2023
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2023-08-04
dot icon04/08/2023
Termination of appointment of Richard James Stearn as a director on 2023-08-04
dot icon04/08/2023
Termination of appointment of Robert Charles Grenville Perrins as a director on 2023-08-04
dot icon04/08/2023
Appointment of Mr Colin Edward Day as a director on 2023-08-04
dot icon04/08/2023
Appointment of Mr Michael Benjamin Bowles as a director on 2023-08-04
dot icon04/08/2023
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2023-08-04
dot icon28/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon11/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon30/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon17/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon04/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon08/05/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/01/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-01-28
dot icon28/01/2015
Director's details changed for Mr Anthony William Pidgley on 2015-01-28
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon13/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon25/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon04/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon18/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-18
dot icon07/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon01/02/2010
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon04/03/2009
Secretary appointed richard james stearn
dot icon04/03/2009
Appointment terminated secretary alexandra dadd
dot icon25/09/2008
Appointment terminated secretary robert perrins
dot icon25/09/2008
Secretary appointed alexandra dadd
dot icon23/04/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
04/08/2023 - Present
2
Perrins, Robert Charles Grenville
Director
20/03/2008 - 04/08/2023
517
Stearn, Richard James
Director
13/04/2015 - 04/08/2023
754
Bowles, Michael Benjamin
Director
04/08/2023 - Present
1
Day, Colin Edward
Director
04/08/2023 - Present
3

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 GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED

BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. There are currently 3 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 (WOODSTOCK) NO. 2 MANAGEMENT LIMITED?

toggle

BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2008 .

Where is BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED located?

toggle

BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED do?

toggle

BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-20 with updates.