BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02006651

Incorporation date

04/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester, Glos GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/02/2026
Termination of appointment of Stephen Edward Antram as a director on 2026-02-17
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/04/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon16/04/2024
Termination of appointment of Johanna Margherita Granville-Edmunds as a director on 2024-04-16
dot icon16/04/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon12/04/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Alex Kiptoo as a director on 2020-08-26
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Appointment of Mrs Linda Susan Jones as a director on 2019-08-29
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon06/02/2019
Termination of appointment of Anthony Peter Golding as a director on 2019-02-05
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon09/01/2018
Director's details changed for Marisa Loredana Percival on 2018-01-09
dot icon15/12/2017
Director's details changed for Mr Anthony Peter Golding on 2017-12-15
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Appointment of Mr David Sartori as a director on 2017-11-10
dot icon21/09/2017
Appointment of Ms Johanna Margherita Granville-Edmunds as a director on 2017-09-19
dot icon11/09/2017
Termination of appointment of Martin James Williams as a director on 2017-09-11
dot icon11/09/2017
Termination of appointment of Jason Charles Warner as a director on 2017-09-11
dot icon12/04/2017
Appointment of Mr Alex Kiptoo as a director on 2017-04-12
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Eve Alexandra Tingle as a director on 2015-08-07
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Appointment of Mr Robert Charles Sillitoe as a director on 2015-07-21
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Appointment of Stephen Edward Antram as a director on 2014-10-13
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Liz Sheldon as a director
dot icon30/10/2013
Director's details changed for Liz Roberts on 2013-02-05
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon29/04/2010
Director's details changed for Martin James Williams on 2010-04-01
dot icon29/04/2010
Director's details changed for Jason Charles Warner on 2010-04-01
dot icon29/04/2010
Director's details changed for Eve Alexandra Tingle on 2010-04-01
dot icon29/04/2010
Director's details changed for Liz Roberts on 2010-04-01
dot icon29/04/2010
Secretary's details changed for Cmg Leasehold Management Ltd on 2010-04-01
dot icon29/04/2010
Director's details changed for Marisa Loredana Percival on 2010-04-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/02/2009
Director appointed liz roberts
dot icon07/02/2009
Registered office changed on 07/02/2009 from 23 bath street cheltenham gloucestershire GL50 1YA
dot icon10/12/2008
Secretary appointed cmg leasehold management LTD
dot icon10/12/2008
Appointment terminated secretary david grundy
dot icon15/04/2008
Return made up to 01/04/08; full list of members
dot icon14/04/2008
Appointment terminated director louise jolliffe
dot icon14/04/2008
Appointment terminated director leanne phipps
dot icon26/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: 9 southwood lane montpellier cheltenham gloucestershire GL50 2QH
dot icon18/07/2007
Return made up to 01/04/07; change of members
dot icon31/03/2007
Director resigned
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
New director appointed
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon13/04/2006
Director resigned
dot icon20/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 01/04/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon21/09/2004
Return made up to 28/08/04; full list of members
dot icon01/09/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/09/2003
Return made up to 28/08/03; full list of members
dot icon25/01/2003
Director's particulars changed
dot icon25/11/2002
New director appointed
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 28/08/02; full list of members
dot icon11/09/2002
Director resigned
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 28/08/01; full list of members
dot icon08/10/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon21/05/2001
Registered office changed on 21/05/01 from: first floor 19 regent street cheltenham gloucestershire GL50 1HE
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 28/08/00; full list of members
dot icon20/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon20/08/1999
Return made up to 28/08/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon08/12/1998
Director resigned
dot icon11/11/1998
Registered office changed on 11/11/98 from: 14 regent street cheltenham gloucestershire GL50 1HE
dot icon11/11/1998
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon22/10/1998
Registered office changed on 22/10/98 from: walmer house 32 bath street cheltenham gloucestershire GL50 1YA
dot icon21/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/10/1998
Return made up to 28/08/98; full list of members
dot icon20/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: blenheim house 1 evesham road cheltenham gloucester GL52 2AA
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Return made up to 28/08/97; no change of members
dot icon27/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Return made up to 28/08/96; no change of members
dot icon04/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/09/1995
Return made up to 28/08/95; full list of members
dot icon24/08/1994
Return made up to 28/08/94; no change of members
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/10/1993
Return made up to 28/08/93; full list of members
dot icon06/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/12/1992
Return made up to 28/08/92; change of members
dot icon05/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/10/1991
Return made up to 28/08/91; change of members
dot icon12/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon04/09/1990
Return made up to 28/08/90; full list of members
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon25/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon25/10/1989
Return made up to 12/10/89; full list of members
dot icon12/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon12/12/1988
Return made up to 30/11/88; full list of members
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon12/12/1988
Director resigned;new director appointed
dot icon07/01/1988
Resolutions
dot icon07/01/1988
Accounts made up to 1987-03-31
dot icon01/12/1987
Registered office changed on 01/12/87 from: hutton raufe fairmount road cheltenham gloucestershire
dot icon01/12/1987
Return made up to 18/10/87; full list of members
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
New director appointed
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sartori, David
Director
10/11/2017 - Present
2
CMG LEASEHOLD MANAGEMENT LTD
Corporate Secretary
02/12/2008 - Present
13
Golding, Anthony Peter
Director
12/08/2004 - 04/02/2019
8
Antram, Stephen Edward
Director
13/10/2014 - 17/02/2026
7
Williams, Martin James
Director
15/08/1999 - 10/09/2017
3

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 HOUSE MANAGEMENT (CHELTENHAM) LIMITED

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED is an(a) Active company incorporated on 04/04/1986 with the registered office located at 134 Cheltenham Road, Gloucester, Glos GL2 0LY. There are currently 5 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 HOUSE MANAGEMENT (CHELTENHAM) LIMITED?

toggle

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED is currently Active. It was registered on 04/04/1986 .

Where is BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED located?

toggle

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED is registered at 134 Cheltenham Road, Gloucester, Glos GL2 0LY.

What does BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED do?

toggle

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Stephen Edward Antram as a director on 2026-02-17.