BLENHEIM INDUSTRIAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM INDUSTRIAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07406215

Incorporation date

13/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

S&W PARTNERS LLP C/O RESTRUCTURING DEPARTMENT, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon01/12/2025
Registered office address changed from The Estate Office Blenheim Palace Woodstock Oxfordshire OX20 1PP to 45 Gresham Street London EC2V 7BG on 2025-12-01
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Appointment of a voluntary liquidator
dot icon28/11/2025
Declaration of solvency
dot icon17/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon05/10/2023
Director's details changed for Mr Dominic Michael Hare on 2023-10-05
dot icon05/10/2023
Change of details for Barrough Limited as a person with significant control on 2016-07-08
dot icon29/09/2023
Director's details changed for Mr Roger Leslie File on 2021-12-01
dot icon14/08/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon05/06/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon04/01/2023
Director's details changed for Mr Roger Leslie File on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Dominic Michael Hare on 2023-01-04
dot icon20/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/09/2020
Accounts for a small company made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Termination of appointment of Dominic Michael Hare as a secretary on 2017-02-13
dot icon13/02/2017
Appointment of Mr Stephen James Spare as a secretary on 2017-02-13
dot icon13/02/2017
Appointment of Mrs Heather Rosemary Carter as a director on 2017-02-13
dot icon30/12/2016
Termination of appointment of John Francis Dudley Hoy as a director on 2016-12-30
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon22/08/2014
Satisfaction of charge 1 in full
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Roger Leslie File on 2012-10-13
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/10/2011
Director's details changed for Mr Roger Leslie File on 2011-10-14
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2011
Resolutions
dot icon26/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/10/2010
Current accounting period shortened from 2011-10-31 to 2010-12-31
dot icon13/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoy, John Francis Dudley
Director
13/10/2010 - 30/12/2016
13
Hare, Dominic Michael
Director
13/10/2010 - Present
34
Carter, Heather Rosemary
Director
13/02/2017 - Present
17
File, Roger Leslie
Director
13/10/2010 - Present
24
Spare, Stephen James
Secretary
13/02/2017 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM INDUSTRIAL PROPERTY LIMITED

BLENHEIM INDUSTRIAL PROPERTY LIMITED is an(a) Liquidation company incorporated on 13/10/2010 with the registered office located at S&W PARTNERS LLP C/O RESTRUCTURING DEPARTMENT, 45 Gresham Street, London EC2V 7BG. There are currently 4 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 INDUSTRIAL PROPERTY LIMITED?

toggle

BLENHEIM INDUSTRIAL PROPERTY LIMITED is currently Liquidation. It was registered on 13/10/2010 .

Where is BLENHEIM INDUSTRIAL PROPERTY LIMITED located?

toggle

BLENHEIM INDUSTRIAL PROPERTY LIMITED is registered at S&W PARTNERS LLP C/O RESTRUCTURING DEPARTMENT, 45 Gresham Street, London EC2V 7BG.

What does BLENHEIM INDUSTRIAL PROPERTY LIMITED do?

toggle

BLENHEIM INDUSTRIAL PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLENHEIM INDUSTRIAL PROPERTY LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from The Estate Office Blenheim Palace Woodstock Oxfordshire OX20 1PP to 45 Gresham Street London EC2V 7BG on 2025-12-01.