BLENHEIM MEWS FLATS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM MEWS FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128979

Incorporation date

19/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

13 Blenheim Mews Beavers Road, Farnham GU9 7FYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon20/09/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon22/05/2023
Micro company accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon15/08/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
Registered office address changed from 13 Blenheim Mews Beavers Road Farnham Surrey GU9 7BP to 13 Blenheim Mews Beavers Road Farnham GU9 7FY on 2019-01-22
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon22/01/2019
Appointment of Mr Caleb Edward Chatfield as a director on 2019-01-22
dot icon22/01/2019
Notification of Caleb Edward Chatfield as a person with significant control on 2019-01-22
dot icon22/01/2019
Appointment of Mr Brian Alfred Cox as a secretary on 2019-01-22
dot icon22/01/2019
Cessation of Zoe Anne Ottway as a person with significant control on 2019-01-22
dot icon22/01/2019
Termination of appointment of Zoe Anne Ottway as a director on 2019-01-22
dot icon22/01/2019
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon31/08/2017
Notification of Zoe Anne Ottway as a person with significant control on 2016-04-06
dot icon31/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/08/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/08/2017
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/08/2017
Annual return made up to 2015-01-19 with full list of shareholders
dot icon09/08/2017
Annual return made up to 2014-01-19 with full list of shareholders
dot icon09/08/2017
Annual return made up to 2013-01-19 with full list of shareholders
dot icon09/08/2017
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/08/2017
Accounts for a dormant company made up to 2016-01-31
dot icon09/08/2017
Accounts for a dormant company made up to 2015-01-31
dot icon09/08/2017
Accounts for a dormant company made up to 2014-01-31
dot icon09/08/2017
Accounts for a dormant company made up to 2013-01-31
dot icon09/08/2017
Accounts for a dormant company made up to 2012-01-31
dot icon09/08/2017
Accounts for a dormant company made up to 2011-01-31
dot icon09/08/2017
Administrative restoration application
dot icon01/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Ashley Manoff as a director
dot icon16/12/2010
Registered office address changed from , Copper House 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom on 2010-12-16
dot icon19/01/2010
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
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zoe Anne Ottway
Director
14/12/2010 - 22/01/2019
1
Manoff, Ashley Simon
Director
19/01/2010 - 07/01/2011
12
Mr Caleb Edward Chatfield
Director
22/01/2019 - Present
-
Cox, Brian Alfred
Secretary
22/01/2019 - Present
-

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 MEWS FLATS LIMITED

BLENHEIM MEWS FLATS LIMITED is an(a) Active company incorporated on 19/01/2010 with the registered office located at 13 Blenheim Mews Beavers Road, Farnham GU9 7FY. There are currently 2 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 MEWS FLATS LIMITED?

toggle

BLENHEIM MEWS FLATS LIMITED is currently Active. It was registered on 19/01/2010 .

Where is BLENHEIM MEWS FLATS LIMITED located?

toggle

BLENHEIM MEWS FLATS LIMITED is registered at 13 Blenheim Mews Beavers Road, Farnham GU9 7FY.

What does BLENHEIM MEWS FLATS LIMITED do?

toggle

BLENHEIM MEWS FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM MEWS FLATS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with updates.