BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05274135

Incorporation date

01/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon13/09/2023
Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2023-09-13
dot icon13/09/2023
Change of details for Mr Augustus Boyd Zogolovitch as a person with significant control on 2023-07-14
dot icon13/09/2023
Director's details changed for Mr Augustus Boyd Zogolovitch on 2023-07-14
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/03/2022
Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 9a Burroughs Gardens London NW4 4AU on 2022-03-08
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon14/05/2021
Registration of charge 052741350004, created on 2021-05-06
dot icon14/05/2021
Registration of charge 052741350005, created on 2021-05-06
dot icon01/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Registration of charge 052741350003, created on 2020-06-12
dot icon06/04/2020
Registered office address changed from Third Floor, 299 Oxford Street London W1C 2DZ England to First Floor, 32 Rathbone Place London W1T 1JJ on 2020-04-06
dot icon26/03/2020
Director's details changed for Mr Augustus Boyd Zogolovitch on 2020-03-13
dot icon26/03/2020
Registered office address changed from 32 Rathbone Place First Floor London W1T 1JJ England to Third Floor, 299 Oxford Street London W1C 2DZ on 2020-03-26
dot icon12/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/06/2019
Registered office address changed from 136 - 148 Tooley Street London SE1 2TU to 32 Rathbone Place First Floor London W1T 1JJ on 2019-06-14
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/09/2018
Micro company accounts made up to 2018-04-30
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/01/2017
Micro company accounts made up to 2016-04-30
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/02/2016
Current accounting period extended from 2016-04-29 to 2016-04-30
dot icon30/12/2015
Micro company accounts made up to 2015-04-30
dot icon15/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/03/2015
Appointment of Mr Augustus Boyd Zogolovitch as a director on 2015-01-23
dot icon25/03/2015
Termination of appointment of Starbibi Raja as a director on 2015-01-23
dot icon02/02/2015
Registration of charge 052741350002, created on 2015-01-23
dot icon27/01/2015
Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 136 - 148 Tooley Street London SE1 2TU on 2015-01-27
dot icon21/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 2014-07-07
dot icon07/07/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/07/2014
Director's details changed for Starbibi Raja on 2014-02-28
dot icon12/03/2014
Termination of appointment of Steven Waldorf as a director
dot icon12/03/2014
Termination of appointment of Christopher O'kane as a director
dot icon25/02/2014
Annual return made up to 2013-11-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon22/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2011
Director's details changed for Christopher O'kane on 2011-03-01
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/11/2010
Director's details changed for Christopher O'kane on 2010-09-05
dot icon04/11/2010
Director's details changed for Christopher O'kane on 2010-09-05
dot icon21/04/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Naomi Gow as a secretary
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2008
Return made up to 01/11/08; full list of members
dot icon26/11/2008
Director's change of particulars / steven waldorf / 04/11/2007
dot icon26/11/2008
Director's change of particulars / christopher o`kane / 04/11/2007
dot icon29/09/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon11/07/2008
Appointment terminated secretary marion waldorf
dot icon17/03/2008
Return made up to 01/11/07; full list of members
dot icon12/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/02/2007
Return made up to 01/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/05/2006
Return made up to 01/11/05; full list of members
dot icon24/02/2006
New secretary appointed
dot icon09/12/2005
New secretary appointed
dot icon02/11/2005
Particulars of mortgage/charge
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Registered office changed on 18/11/04 from: 16 st john street london EC1M 4NT
dot icon01/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.80K
-
0.00
25.94K
-
2022
1
236.80K
-
0.00
146.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
01/11/2004 - 01/11/2004
5139
Thomas, Howard
Nominee Secretary
01/11/2004 - 01/11/2004
3157
Mr Augustus Boyd Zogolovitch
Director
23/01/2015 - Present
25
O'kane, Christopher
Director
04/11/2004 - 28/02/2014
2
Raja, Starbibi
Director
04/11/2004 - 23/01/2015
-

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 GROVE DEVELOPMENTS (CAMBERWELL) LIMITED

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED is an(a) Active company incorporated on 01/11/2004 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There is currently 1 active director 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 GROVE DEVELOPMENTS (CAMBERWELL) LIMITED?

toggle

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED is currently Active. It was registered on 01/11/2004 .

Where is BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED located?

toggle

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED do?

toggle

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-04-30.