BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013397

Incorporation date

24/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Blenheim House, 50a Amersham Hill, High Wycombe, Buckinghamshire HP13 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon19/02/2026
Secretary's details changed for Mr Alastair Watson-Gandy on 2026-02-19
dot icon01/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/01/2026
Micro company accounts made up to 2025-05-01
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon05/01/2025
Micro company accounts made up to 2024-05-01
dot icon20/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon07/01/2024
Micro company accounts made up to 2023-05-01
dot icon09/01/2023
Micro company accounts made up to 2022-05-01
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-05-01
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-05-01
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-05-01
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-05-01
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-24
dot icon10/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-05-01
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-01
dot icon06/08/2015
Termination of appointment of Christian Gregory Levan as a director on 2015-08-05
dot icon02/07/2015
Registered office address changed from C/O Christian Levan 292 West End Lane London NW6 1LN to Flat 1 Blenheim House 50a Amersham Hill High Wycombe Buckinghamshire HP13 6PQ on 2015-07-02
dot icon01/07/2015
Appointment of Mr Alastair Watson-Gandy as a secretary on 2015-07-01
dot icon01/07/2015
Termination of appointment of Roland Piers James Levan as a director on 2015-06-30
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-05-01
dot icon26/03/2014
Appointment of Mr Alastair Watson-Gandy as a director
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Anthony Pappalardo as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-05-01
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-01
dot icon05/11/2012
Appointment of Mr Alan Ward as a director
dot icon05/11/2012
Appointment of Mr Anthony Scott as a director
dot icon08/10/2012
Appointment of Mr Christian Gregory Levan as a director
dot icon07/10/2012
Registered office address changed from C/O Christian Levan 292 West End Lane London NW6 1LN England on 2012-10-07
dot icon07/10/2012
Registered office address changed from 26 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YB England on 2012-10-07
dot icon16/09/2012
Registered office address changed from Stonehaven Grinacombe Moor Broadwoodwidger Lifton Devon PL16 0ES on 2012-09-16
dot icon16/09/2012
Termination of appointment of Stephen Hewitt as a director
dot icon16/09/2012
Termination of appointment of Stephen Hewitt as a secretary
dot icon27/08/2012
Termination of appointment of Jeremy Young as a director
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-01
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-01
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Stephen Ellis Hewitt on 2010-01-24
dot icon29/01/2010
Director's details changed for Anthony Pappalardo on 2010-01-24
dot icon29/01/2010
Director's details changed for Roland Piers James Levan on 2010-01-24
dot icon29/01/2010
Director's details changed for Jeremy Nigel Young on 2010-01-24
dot icon21/01/2010
Total exemption full accounts made up to 2009-05-01
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-01
dot icon30/01/2009
Return made up to 24/01/09; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-01
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon29/01/2007
Return made up to 24/01/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-01
dot icon15/02/2006
Total exemption full accounts made up to 2005-05-01
dot icon25/01/2006
Return made up to 24/01/06; full list of members
dot icon31/01/2005
Return made up to 24/01/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-05-01
dot icon12/03/2004
Return made up to 24/01/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-05-01
dot icon14/02/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon17/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon03/03/2003
Total exemption full accounts made up to 2002-05-01
dot icon01/03/2003
Return made up to 24/01/03; full list of members
dot icon13/02/2002
Return made up to 24/01/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-05-01
dot icon27/02/2001
Return made up to 24/01/01; full list of members
dot icon06/06/2000
Full accounts made up to 2000-05-01
dot icon10/02/2000
Return made up to 24/01/00; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1999-05-01
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Secretary resigned
dot icon16/02/1999
Return made up to 24/01/99; full list of members
dot icon16/02/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New secretary appointed
dot icon03/07/1998
Accounts for a small company made up to 1998-05-01
dot icon02/04/1998
Return made up to 24/01/98; full list of members
dot icon02/04/1998
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: flat 1 blenheim house 50A amersham hill high wycombe buckinghamshire HP13 6PQ
dot icon22/10/1997
Secretary resigned
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon01/07/1997
Accounts for a small company made up to 1997-05-01
dot icon25/03/1997
New director appointed
dot icon05/02/1997
Return made up to 24/01/97; full list of members
dot icon15/01/1997
New director appointed
dot icon13/08/1996
Accounts for a small company made up to 1996-05-01
dot icon01/02/1996
Return made up to 24/01/96; full list of members
dot icon20/09/1995
Accounting reference date notified as 01/05
dot icon04/08/1995
Ad 20/07/95--------- £ si 2@1=2 £ ic 2/4
dot icon23/04/1995
Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1995
New director appointed
dot icon24/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.96K
-
0.00
-
-
2022
0
13.40K
-
0.00
-
-
2022
0
13.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.40K £Ascended22.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Alan
Director
02/11/2012 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/01/1995 - 24/01/1995
16011
London Law Services Limited
Nominee Director
24/01/1995 - 24/01/1995
15403
Young, Jeremy Nigel
Director
26/09/2003 - 17/05/2012
3
Mr Mark Peter Lewin
Director
12/07/1996 - 30/09/1998
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+
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 HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at Flat 1 Blenheim House, 50a Amersham Hill, High Wycombe, Buckinghamshire HP13 6PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED?

toggle

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 24/01/1995 .

Where is BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED located?

toggle

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is registered at Flat 1 Blenheim House, 50a Amersham Hill, High Wycombe, Buckinghamshire HP13 6PQ.

What does BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED do?

toggle

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 19/02/2026: Secretary's details changed for Mr Alastair Watson-Gandy on 2026-02-19.