BLENHEIM HOUSE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM HOUSE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03259020

Incorporation date

04/10/1996

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon24/02/2026
Administrator's progress report
dot icon19/08/2025
Registered office address changed from Evelyn Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-08-19
dot icon18/08/2025
Administrator's progress report
dot icon03/06/2025
Notice of extension of period of Administration
dot icon17/02/2025
Administrator's progress report
dot icon20/01/2025
Statement of affairs with form AM02SOA
dot icon17/10/2024
Statement of administrator's proposal
dot icon01/10/2024
Result of meeting of creditors
dot icon16/09/2024
Statement of administrator's proposal
dot icon26/07/2024
Appointment of an administrator
dot icon26/07/2024
Registered office address changed from The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2024-07-26
dot icon02/07/2024
Secretary's details changed for Michael Curtis on 2024-07-02
dot icon02/07/2024
Director's details changed for Richard David Jones on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Anthony Peter Francis Brewester on 2024-07-02
dot icon02/07/2024
Director's details changed for Michael Curtis on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Marc Matthews on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr David Huw Pearce on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Ian Roland Bosley on 2024-07-02
dot icon02/07/2024
Director's details changed for Richard Henderson Taylor on 2024-07-02
dot icon02/07/2024
Change of details for Mr David Huw Pearce as a person with significant control on 2024-07-02
dot icon02/07/2024
Change of details for Mr Michael Curtis as a person with significant control on 2024-07-02
dot icon02/07/2024
Change of details for Mrs Anne Pearce as a person with significant control on 2024-07-02
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon07/12/2023
Confirmation statement made on 2023-09-04 with updates
dot icon08/11/2022
Full accounts made up to 2022-04-30
dot icon21/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon14/09/2022
Satisfaction of charge 4 in full
dot icon14/09/2022
Satisfaction of charge 5 in full
dot icon14/09/2022
Satisfaction of charge 6 in full
dot icon23/02/2022
Full accounts made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/02/2021
Full accounts made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/12/2018
Full accounts made up to 2018-04-30
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon20/12/2017
Full accounts made up to 2017-04-30
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/01/2017
Full accounts made up to 2016-04-30
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon16/02/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Satisfaction of charge 3 in full
dot icon16/02/2016
Satisfaction of charge 2 in full
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon20/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/11/2015
Appointment of Mr Anthony Peter Francis Brewester as a director on 2015-10-01
dot icon20/11/2015
Appointment of Mr Ian Roland Bosley as a director on 2015-10-01
dot icon20/11/2015
Appointment of Mr Marc Matthews as a director on 2015-10-01
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon05/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon08/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-04-30
dot icon14/11/2012
Sub-division of shares on 2012-11-05
dot icon30/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-04-30
dot icon28/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/10/2009
Director's details changed for Richard Henderson Taylor on 2009-10-30
dot icon30/10/2009
Director's details changed for Richard David Jones on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr David Huw Pearce on 2009-10-30
dot icon30/10/2009
Director's details changed for Michael Curtis on 2009-10-30
dot icon27/09/2009
Full accounts made up to 2009-04-30
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/01/2009
Return made up to 04/10/08; full list of members
dot icon18/12/2008
Full accounts made up to 2008-04-30
dot icon03/12/2008
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon11/10/2007
Return made up to 04/10/07; full list of members
dot icon22/09/2007
Full accounts made up to 2007-04-30
dot icon14/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon31/10/2006
Return made up to 04/10/06; full list of members
dot icon18/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2005-04-30
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: blenheim house church walk weybridge surrey KT13 8JT
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon30/11/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon04/11/2004
Return made up to 04/10/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon05/02/2004
Return made up to 04/10/03; full list of members
dot icon16/04/2003
Full accounts made up to 2003-01-31
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon07/11/2002
Return made up to 04/10/02; full list of members
dot icon07/05/2002
Particulars of mortgage/charge
dot icon16/04/2002
Full accounts made up to 2002-01-31
dot icon22/10/2001
Return made up to 04/10/01; full list of members
dot icon11/04/2001
Full accounts made up to 2001-01-31
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon17/10/2000
Director's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: blenheim house church walk weybridge surrey KT13 8JT
dot icon18/05/2000
Registered office changed on 18/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS
dot icon20/04/2000
Full accounts made up to 2000-01-31
dot icon14/10/1999
Return made up to 04/10/99; full list of members
dot icon17/05/1999
Full accounts made up to 1999-01-31
dot icon29/04/1999
Particulars of mortgage/charge
dot icon08/10/1998
Return made up to 04/10/98; full list of members
dot icon24/09/1998
Director's particulars changed
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
Secretary resigned
dot icon20/07/1998
Registered office changed on 20/07/98 from: starvegoose house the mount flimwell wadhurst east sussex TN5 7QR
dot icon14/07/1998
Particulars of mortgage/charge
dot icon18/05/1998
Accounts for a small company made up to 1998-01-31
dot icon28/04/1998
Ad 31/10/97--------- £ si 198@1=198 £ ic 2/200
dot icon23/01/1998
New director appointed
dot icon05/11/1997
Return made up to 04/10/97; full list of members
dot icon07/08/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon13/02/1997
Registered office changed on 13/02/97 from: blenheim house blenheim gardens london SW2 1AH
dot icon13/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
Secretary resigned
dot icon04/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

81
2022
change arrow icon-20.40 % *

* during past year

Cash in Bank

£9,687,089.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
04/09/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
6.15M
-
0.00
12.17M
-
2022
81
7.00M
-
0.00
9.69M
-
2022
81
7.00M
-
0.00
9.69M
-

Employees

2022

Employees

81 Ascended5 % *

Net Assets(GBP)

7.00M £Ascended13.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.69M £Descended-20.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Michael
Director
01/01/1998 - Present
10
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/10/1996 - 03/10/1996
9278
Hallmark Registrars Limited
Nominee Director
03/10/1996 - 03/10/1996
8288
Pearce, David Huw
Director
04/10/1996 - Present
17
Curtis, Michael
Secretary
31/03/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About BLENHEIM HOUSE CONSTRUCTION LIMITED

BLENHEIM HOUSE CONSTRUCTION LIMITED is an(a) In Administration company incorporated on 04/10/1996 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM HOUSE CONSTRUCTION LIMITED?

toggle

BLENHEIM HOUSE CONSTRUCTION LIMITED is currently In Administration. It was registered on 04/10/1996 .

Where is BLENHEIM HOUSE CONSTRUCTION LIMITED located?

toggle

BLENHEIM HOUSE CONSTRUCTION LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does BLENHEIM HOUSE CONSTRUCTION LIMITED do?

toggle

BLENHEIM HOUSE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BLENHEIM HOUSE CONSTRUCTION LIMITED have?

toggle

BLENHEIM HOUSE CONSTRUCTION LIMITED had 81 employees in 2022.

What is the latest filing for BLENHEIM HOUSE CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/02/2026: Administrator's progress report.