BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01959597

Incorporation date

15/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1985)
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon06/04/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon28/09/2021
Termination of appointment of Christopher John Battrick as a director on 2021-08-29
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Secretary's details changed for Abbeystone Management Limited on 2021-05-17
dot icon18/05/2021
Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT England to 2-4 Lion & Castle Yard Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2021-05-18
dot icon15/04/2021
Termination of appointment of Nicholas Benjamin Powell-Smith as a director on 2021-04-15
dot icon17/03/2021
Secretary's details changed for Abbeystone Management Limited on 2021-03-03
dot icon01/12/2020
Registered office address changed from C/O Abbeystone Management Limited 29 Cattle Market Street Norwich Norfolk NR1 3DY to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-09-19 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon06/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon25/04/2019
Termination of appointment of Nicholas Catt as a director on 2019-03-28
dot icon25/04/2019
Appointment of Mr Christopher John Battrick as a director on 2019-03-28
dot icon14/03/2019
Secretary's details changed for Abbeystone Management Limited on 2019-03-14
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Appointment of Mr Nicholas Benjamin Powell-Smith as a director on 2018-08-28
dot icon26/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon30/04/2018
Termination of appointment of Alan Frederick Rockley as a director on 2018-04-29
dot icon01/12/2017
Appointment of Miss Sharon Lesley Mckendrick as a director on 2017-11-27
dot icon01/12/2017
Appointment of Miss Lucy Nicole Garrett as a director on 2017-11-27
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon09/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Miss Jade Kimberley Battrick as a director on 2014-08-26
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon29/07/2013
Secretary's details changed for Abbeystone Management Limited on 2013-05-29
dot icon26/07/2013
Registered office address changed from Bridge House Fishergate Norwich Norfolk NR3 1UF on 2013-07-26
dot icon03/01/2013
Appointment of Abbeystone Management Limited as a secretary
dot icon03/01/2013
Termination of appointment of Bush Management as a secretary
dot icon20/11/2012
Termination of appointment of Susan Springate as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Sandra Grant as a director
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/06/2012
Appointment of Bush Management as a secretary
dot icon21/06/2012
Termination of appointment of David Bush as a secretary
dot icon13/06/2012
Appointment of Mr Alan Easter as a director
dot icon02/11/2011
Appointment of Mr Mark Edmund Hudson as a director
dot icon26/10/2011
Appointment of Mr Nicholas Catt as a director
dot icon24/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon23/07/2011
Director's details changed for Sandra Carol Grant on 2011-07-19
dot icon23/07/2011
Director's details changed for Susan Springate on 2011-07-19
dot icon23/07/2011
Director's details changed for Alan Frederick Rocklley on 2011-07-19
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-07-19. List of shareholders has changed
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/11/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon29/10/2009
Termination of appointment of Kevin Singleton as a director
dot icon09/10/2009
Annual return made up to 2009-07-19. List of shareholders has changed
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 19/07/08; full list of members
dot icon09/11/2007
Ad 01/01/07--------- £ si 4@1
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/09/2007
Director resigned
dot icon19/08/2007
Return made up to 19/07/07; full list of members
dot icon26/02/2007
Ad 01/01/07--------- £ si 3@1=3 £ ic 130/133
dot icon01/09/2006
Return made up to 19/07/06; change of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Director resigned
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 19/07/05; full list of members
dot icon30/12/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon10/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 19/07/04; full list of members
dot icon10/02/2004
New director appointed
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 19/07/03; full list of members
dot icon30/12/2002
Ad 26/04/02-27/11/02 £ si 8@1
dot icon07/08/2002
Return made up to 19/07/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Director resigned
dot icon30/07/2001
Return made up to 19/07/01; full list of members
dot icon06/07/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-12-31
dot icon02/04/2001
Secretary resigned
dot icon15/03/2001
Registered office changed on 15/03/01 from: 10 oak street, fakenham, norfolk, NR21 9EH
dot icon15/03/2001
New secretary appointed
dot icon08/02/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon23/08/2000
Return made up to 19/07/00; change of members
dot icon29/06/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/03/2000
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon15/09/1999
Return made up to 19/07/99; change of members
dot icon15/09/1999
New director appointed
dot icon12/04/1999
Accounts made up to 1998-12-31
dot icon22/10/1998
Return made up to 19/07/98; full list of members
dot icon20/10/1998
New secretary appointed
dot icon31/03/1998
Accounts made up to 1997-12-31
dot icon24/07/1997
Return made up to 19/07/97; change of members
dot icon16/04/1997
New director appointed
dot icon19/03/1997
Accounts made up to 1996-12-31
dot icon11/09/1996
Return made up to 19/07/96; change of members
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon13/08/1996
New secretary appointed
dot icon24/04/1996
Accounts made up to 1995-12-31
dot icon21/09/1995
Return made up to 19/07/95; full list of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Return made up to 19/07/94; full list of members
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Director resigned
dot icon21/03/1994
Accounts made up to 1993-12-31
dot icon22/08/1993
Secretary resigned;new director appointed
dot icon22/08/1993
Ad 30/07/93--------- £ si 12@1=12 £ ic 110/122
dot icon22/08/1993
New secretary appointed;new director appointed
dot icon22/08/1993
New secretary appointed;new director appointed
dot icon22/08/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Return made up to 19/07/93; change of members
dot icon22/08/1993
Accounts made up to 1992-12-31
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New secretary appointed
dot icon13/10/1992
Accounts made up to 1991-12-31
dot icon06/08/1992
Registered office changed on 06/08/92 from: 10 oak street, fakenham, norfolk, NR21 9EH
dot icon06/08/1992
Return made up to 19/07/92; change of members
dot icon04/01/1992
New director appointed
dot icon21/11/1991
Director resigned
dot icon15/11/1991
Accounts made up to 1990-12-31
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Return made up to 19/07/91; full list of members
dot icon29/08/1990
Return made up to 19/07/90; no change of members
dot icon29/08/1990
Accounts made up to 1989-12-31
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
Ad 02/11/87--------- £ si 108@1
dot icon08/05/1989
Director's particulars changed
dot icon17/04/1989
New director appointed
dot icon17/04/1989
Return made up to 30/01/89; full list of members
dot icon17/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon14/03/1989
Accounts made up to 1988-12-31
dot icon14/03/1989
Accounts made up to 1988-03-31
dot icon02/11/1988
Registered office changed on 02/11/88 from: 11/12 tuesday market place, king's lynn, norfolk, PE30 1JT
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon01/07/1988
Secretary resigned;director resigned;new director appointed
dot icon01/07/1988
Secretary resigned;director resigned;new director appointed
dot icon01/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Registered office changed on 01/03/88 from: 2 st james market, london, SW1 Y4SB
dot icon10/08/1987
Accounts made up to 1987-03-31
dot icon10/08/1987
Return made up to 22/04/87; full list of members
dot icon24/06/1986
Gazettable document
dot icon15/11/1985
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
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.00
-
0.00
-
-
2022
0
134.00
-
0.00
-
-
2022
0
134.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

134.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Edmund Hudson
Director
24/10/2011 - Present
13
Battrick, Jade Kimberley
Director
26/08/2014 - Present
1
Garrett, Lucy Nicole
Director
27/11/2017 - Present
-
Mckendrick, Sharon Lesley
Director
27/11/2017 - Present
-
Easter, Alan
Director
12/06/2012 - 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

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 PARK RESIDENTS ASSOCIATION LIMITED

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/11/1985 with the registered office located at 2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT. There are currently 5 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 PARK RESIDENTS ASSOCIATION LIMITED?

toggle

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/11/1985 .

Where is BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED is registered at 2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT.

What does BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-19 with updates.