BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05913450

Incorporation date

22/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 Blenheim House, 9 Crawshaw Road, Pudsey, West Yorkshire LS28 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon22/03/2026
Micro company accounts made up to 2025-08-31
dot icon19/09/2025
Termination of appointment of Mary Manton as a director on 2025-09-19
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon16/08/2025
Appointment of Mrs Brenda Steele as a director on 2025-08-15
dot icon10/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon25/09/2023
Appointment of Mrs Mary Manton as a director on 2023-01-27
dot icon02/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/08/2023
Notification of Lisa Claire Barnes as a person with significant control on 2022-11-15
dot icon25/08/2023
Withdrawal of a person with significant control statement on 2023-08-25
dot icon24/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/01/2023
Appointment of Mr Russell Andrew Jones as a director on 2023-01-29
dot icon17/11/2022
Registered office address changed from Flat 1 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB England to Flat 2 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB on 2022-11-17
dot icon16/11/2022
Termination of appointment of Keith Manton as a secretary on 2022-11-02
dot icon16/11/2022
Termination of appointment of Keith Manton as a director on 2022-11-02
dot icon16/11/2022
Termination of appointment of Graham Lee Terry as a director on 2022-11-15
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon14/10/2019
Appointment of Ms Lisa Clare Barnes as a director on 2019-10-14
dot icon09/10/2019
Termination of appointment of Claire Elizabeth Wainwright as a director on 2019-10-04
dot icon03/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2019
Registered office address changed from Flat 2 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB to Flat 1 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB on 2019-01-23
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-22 no member list
dot icon26/08/2015
Appointment of Keith Manton as a secretary on 2015-07-10
dot icon18/08/2015
Termination of appointment of David John Howes as a director on 2015-07-03
dot icon14/07/2015
Appointment of Mrs Claire Elizabeth Wainwright as a director on 2015-07-10
dot icon02/07/2015
Termination of appointment of David John Howes as a secretary on 2015-06-26
dot icon22/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-22 no member list
dot icon01/09/2014
Director's details changed for David John Howes on 2014-08-22
dot icon01/09/2014
Secretary's details changed for David John Howes on 2014-08-22
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-22 no member list
dot icon16/09/2013
Director's details changed for Mr Graham Lee Terry on 2012-12-10
dot icon22/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-22 no member list
dot icon14/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-22 no member list
dot icon12/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-22 no member list
dot icon20/09/2010
Director's details changed for Graham Lee Terry on 2010-08-22
dot icon20/09/2010
Director's details changed for Keith Manton on 2010-08-22
dot icon08/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-22 no member list
dot icon28/01/2009
Director appointed graham lee terry
dot icon05/12/2008
Annual return made up to 22/08/08
dot icon17/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/07/2008
Annual return made up to 22/08/07
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: 48 broadway peterborough PE1 1YW
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon22/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
585.00
-
0.00
735.00
-
2022
0
1.30K
-
0.00
1.45K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heeler, Andrew
Director
22/08/2006 - 17/07/2007
14
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/08/2006 - 22/08/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/08/2006 - 22/08/2006
15962
Howes, David John
Director
18/01/2007 - 03/07/2015
6
Manton, Keith
Director
17/07/2007 - 02/11/2022
-

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 HOUSE MANAGEMENT COMPANY LIMITED

BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2006 with the registered office located at Flat 2 Blenheim House, 9 Crawshaw Road, Pudsey, West Yorkshire LS28 7UB. 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2006 .

Where is BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 2 Blenheim House, 9 Crawshaw Road, Pudsey, West Yorkshire LS28 7UB.

What does BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-08-31.