BLENHEIM PALACE HERITAGE FOUNDATION

Register to unlock more data on OkredoRegister

BLENHEIM PALACE HERITAGE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09430048

Incorporation date

09/02/2015

Size

Group

Contacts

Registered address

Registered address

The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon10/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon12/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon02/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon18/01/2024
Director's details changed for Lord Edward Albert Charles Spencer Churchill on 2017-03-01
dot icon16/01/2024
Termination of appointment of Alexander Pepys Muir as a director on 2024-01-09
dot icon27/12/2023
Group of companies' accounts 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 icon22/02/2023
Cessation of Richard James Jessel as a person with significant control on 2023-02-22
dot icon22/02/2023
Cessation of Alexander Pepys Muir as a person with significant control on 2023-02-22
dot icon22/02/2023
Cessation of Edward Albert Charles Spencer-Churchill as a person with significant control on 2023-02-22
dot icon22/02/2023
Cessation of Anthony John Thompson as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of a person with significant control statement
dot icon22/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon04/01/2023
Appointment of Ms Sarah Elizabeth Staniforth as a director on 2022-09-22
dot icon04/01/2023
Appointment of Mr Richard James Ellwood as a director on 2022-09-22
dot icon10/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/02/2022
Notification of Richard James Jessel as a person with significant control on 2021-12-03
dot icon22/02/2022
Cessation of Mark Aubrey Weinberg as a person with significant control on 2021-12-03
dot icon19/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon14/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon16/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/02/2017
Appointment of Mr Stephen James Spare as a secretary on 2017-02-13
dot icon13/02/2017
Termination of appointment of Dominic Michael Hare as a secretary on 2017-02-13
dot icon03/02/2017
Appointment of Mr Dominic Michael Hare as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of John Francis Dudley Hoy as a director on 2017-02-01
dot icon03/01/2017
Certificate of change of name
dot icon03/01/2017
Miscellaneous
dot icon03/01/2017
Change of name notice
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-09 no member list
dot icon12/02/2015
Appointment of Mr Dominic Michael Hare as a secretary on 2015-02-12
dot icon12/02/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon09/02/2015
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
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Churchill, Edward
Director
09/02/2015 - Present
98
Mr Alexander Pepys Muir
Director
09/02/2015 - 09/01/2024
15
Christopher Jonathan James Groves
Director
09/02/2015 - Present
10
Hoy, John Francis Dudley
Director
09/02/2015 - 01/02/2017
13
Staniforth, Sarah Elizabeth
Director
22/09/2022 - Present
7

Persons with Significant Control

14
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 PALACE HERITAGE FOUNDATION

BLENHEIM PALACE HERITAGE FOUNDATION is an(a) Active company incorporated on 09/02/2015 with the registered office located at The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PP. There are currently 6 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 PALACE HERITAGE FOUNDATION?

toggle

BLENHEIM PALACE HERITAGE FOUNDATION is currently Active. It was registered on 09/02/2015 .

Where is BLENHEIM PALACE HERITAGE FOUNDATION located?

toggle

BLENHEIM PALACE HERITAGE FOUNDATION is registered at The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PP.

What does BLENHEIM PALACE HERITAGE FOUNDATION do?

toggle

BLENHEIM PALACE HERITAGE FOUNDATION operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BLENHEIM PALACE HERITAGE FOUNDATION?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-09 with no updates.