BLENHEIM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846463

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Chiltern Cottage, Mount Pleasant, Edlesborough, Buckinghamshire LU6 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/10/2023
Satisfaction of charge 068464630022 in full
dot icon06/09/2023
Satisfaction of charge 068464630023 in full
dot icon31/08/2023
Registration of charge 068464630031, created on 2023-08-31
dot icon25/08/2023
Registration of charge 068464630030, created on 2023-08-25
dot icon17/05/2023
Registration of charge 068464630029, created on 2023-05-02
dot icon23/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon10/03/2023
Registration of charge 068464630028, created on 2023-02-28
dot icon02/03/2023
Registration of charge 068464630027, created on 2023-02-10
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Previous accounting period extended from 2022-04-01 to 2022-04-30
dot icon03/08/2022
Registration of charge 068464630025, created on 2022-07-20
dot icon03/08/2022
Registration of charge 068464630026, created on 2022-07-20
dot icon06/05/2022
Previous accounting period extended from 2022-03-31 to 2022-04-01
dot icon04/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/02/2022
Satisfaction of charge 1 in full
dot icon21/02/2022
Satisfaction of charge 4 in full
dot icon21/02/2022
Satisfaction of charge 5 in full
dot icon21/02/2022
Satisfaction of charge 10 in full
dot icon21/02/2022
Satisfaction of charge 12 in full
dot icon21/02/2022
Satisfaction of charge 11 in full
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Registration of charge 068464630024, created on 2019-11-20
dot icon14/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon03/04/2019
Registration of charge 068464630023, created on 2019-04-01
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Registration of charge 068464630022, created on 2018-06-13
dot icon15/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon20/03/2018
Registration of charge 068464630021, created on 2018-03-16
dot icon16/01/2018
Registration of charge 068464630020, created on 2018-01-10
dot icon10/01/2018
Registration of charge 068464630019, created on 2018-01-09
dot icon28/12/2017
Registration of a charge
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Registration of charge 068464630018, created on 2017-11-10
dot icon13/11/2017
Registration of charge 068464630017, created on 2017-11-10
dot icon02/08/2017
Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Chiltern Cottage Mount Pleasant Edlesborough Buckinghamshire LU6 2EW on 2017-08-02
dot icon28/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/04/2017
Registration of charge 068464630016, created on 2017-04-25
dot icon18/04/2017
Satisfaction of charge 9 in full
dot icon23/12/2016
Registration of charge 068464630015, created on 2016-12-19
dot icon23/12/2016
Registration of charge 068464630014, created on 2016-12-16
dot icon23/12/2016
Registration of charge 068464630013, created on 2016-12-19
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registered office address changed from C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 2014-08-18
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon07/07/2014
Director's details changed for Mr Daniel Crookes on 2014-07-07
dot icon07/07/2014
Director's details changed for Mrs Carole Crookes on 2014-07-07
dot icon07/07/2014
Secretary's details changed for Mrs Carole Crookes on 2014-07-07
dot icon07/07/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA United Kingdom on 2014-07-07
dot icon05/12/2013
Satisfaction of charge 3 in full
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon30/04/2013
Register inspection address has been changed from 23 Couthurst Road London SE3 8TN England
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/01/2013
Registered office address changed from Suite 9 George House High Street Tring Hertfordshire HP23 4AF England on 2013-01-07
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon11/11/2011
Duplicate mortgage certificatecharge no:12
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon06/09/2011
Registered office address changed from George House Suite 9 High Street Tring Hertfordshire HP23 4AF United Kingdom on 2011-09-06
dot icon05/09/2011
Director's details changed for Mrs Carole Crookes on 2011-09-05
dot icon05/09/2011
Director's details changed for Mr Daniel Crookes on 2011-09-05
dot icon05/09/2011
Secretary's details changed for Mrs Carole Crookes on 2011-09-05
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Registered office address changed from York Hub Popes Head Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom on 2011-08-05
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/12/2010
Registered office address changed from 45 Grosvenor Terrace York YO30 7AG United Kingdom on 2010-12-30
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Registered office address changed from 23 Couthurst Road Blackheath London SE3 8TN United Kingdom on 2010-09-29
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Mr Daniel Crookes on 2010-03-13
dot icon06/05/2010
Director's details changed for Mrs Carole Crookes on 2010-03-13
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2010
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon13/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-17.58 % *

* during past year

Cash in Bank

£20,438.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
103.02K
-
0.00
128.00
-
2022
2
110.72K
-
0.00
24.80K
-
2023
2
188.77K
-
0.00
20.44K
-
2023
2
188.77K
-
0.00
20.44K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

188.77K £Ascended70.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.44K £Descended-17.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crookes, Carole
Director
13/03/2009 - Present
-
Crookes, Daniel
Director
13/03/2009 - Present
4

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 PROPERTY LIMITED

BLENHEIM PROPERTY LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at Chiltern Cottage, Mount Pleasant, Edlesborough, Buckinghamshire LU6 2EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM PROPERTY LIMITED?

toggle

BLENHEIM PROPERTY LIMITED is currently Active. It was registered on 13/03/2009 .

Where is BLENHEIM PROPERTY LIMITED located?

toggle

BLENHEIM PROPERTY LIMITED is registered at Chiltern Cottage, Mount Pleasant, Edlesborough, Buckinghamshire LU6 2EW.

What does BLENHEIM PROPERTY LIMITED do?

toggle

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

How many employees does BLENHEIM PROPERTY LIMITED have?

toggle

BLENHEIM PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for BLENHEIM PROPERTY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-13 with no updates.