BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05879051

Incorporation date

18/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

56 Skellingthorpe Road, Lincoln LN6 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon15/10/2025
Micro company accounts made up to 2025-07-31
dot icon21/07/2025
Director's details changed for Mr Roger Stephenson on 2025-07-18
dot icon17/07/2025
Registered office address changed from 56 Skellingthorpe Road, Lincoln 56 Skellingthorpe Road Lincoln LN6 7RB England to 56 Skellingthorpe Road Lincoln LN6 7RB on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon16/07/2025
Director's details changed for Ms Prisca Ngoso Morse on 2025-07-16
dot icon19/02/2025
Appointment of Mr Paul Cooper as a secretary on 2025-02-07
dot icon18/02/2025
Registered office address changed from 9 the Plateau Smith's Dock North Shields NE29 6TA to 56 Skellingthorpe Road, Lincoln 56 Skellingthorpe Road Lincoln LN6 7RB on 2025-02-18
dot icon18/02/2025
Termination of appointment of Maxine Graville as a secretary on 2025-02-07
dot icon18/02/2025
Termination of appointment of Benjamin Nicholas Law as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of Maxine Graville as a director on 2025-02-07
dot icon18/02/2025
Termination of appointment of Timothy Edward Patterson as a director on 2025-02-07
dot icon16/10/2024
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Appointment of Ms Prisca Ngoso Morse as a director on 2023-10-11
dot icon22/07/2024
Appointment of Mr Benjamin Nicholas Law as a director on 2023-10-11
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-07-31
dot icon21/09/2023
Director's details changed for Mr Brian Medcalf on 2023-09-21
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon06/01/2023
Confirmation statement made on 2022-11-09 with updates
dot icon07/11/2022
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-07-31
dot icon28/10/2021
Confirmation statement made on 2021-07-18 with updates
dot icon28/10/2021
Termination of appointment of Jacqueline Stephenson as a director on 2021-10-25
dot icon28/10/2021
Termination of appointment of David Birchall as a director on 2021-10-25
dot icon20/08/2021
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/08/2021
Secretary's details changed for Ms Maxine Graville on 2021-08-16
dot icon20/08/2021
Director's details changed for Mr David Birchall on 2021-08-19
dot icon20/08/2021
Director's details changed for Ms Maxine Graville on 2021-08-20
dot icon20/08/2021
Director's details changed for Mr Timothy Edward Patterson on 2021-08-20
dot icon20/08/2021
Termination of appointment of Timothy Edward Patterson as a director on 2021-08-20
dot icon31/05/2021
Micro company accounts made up to 2020-07-31
dot icon01/02/2021
Termination of appointment of Prisca Morse as a director on 2020-10-22
dot icon01/02/2021
Appointment of Mr Timothy Edward Patterson as a director on 2020-10-22
dot icon12/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/11/2019
Appointment of Ms Prisca Morse as a director on 2019-11-17
dot icon14/11/2019
Termination of appointment of Paul Gary Bennett as a director on 2019-10-17
dot icon20/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon20/08/2019
Statement of capital following an allotment of shares on 2009-10-27
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/10/2018
Appointment of Mrs Jacqueline Stephenson as a director on 2018-10-18
dot icon25/10/2018
Appointment of Mr Brian Medcalf as a director on 2018-10-18
dot icon25/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon27/06/2018
Registered office address changed from 23 Geralds Close Lincoln Lincolnshire LN2 4AL to 9 9 the Plateau Smith’S Dock North Shileds on 2018-06-27
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/04/2018
Appointment of Mr David Birchall as a director on 2017-10-19
dot icon19/04/2018
Appointment of Mr Paul Gary Bennett as a director on 2017-10-19
dot icon24/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon24/10/2016
Second filing of Confirmation Statement dated 18/07/2016
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon12/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Roger Stephenson as a director
dot icon01/11/2013
Total exemption full accounts made up to 2013-07-31
dot icon16/10/2013
Termination of appointment of Paul Smith as a director
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/07/2011
Director's details changed for Ms Maxine Graville on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr Timothy Edward Patterson on 2011-07-19
dot icon29/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon30/09/2010
Appointment of Ms Maxine Graville as a director
dot icon30/09/2010
Appointment of Mr Timothy Edward Patterson as a director
dot icon03/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/09/2010
Director's details changed for Paul Cooper on 2010-07-18
dot icon14/04/2010
Appointment of Mr Paul David Smith as a director
dot icon01/04/2010
Termination of appointment of Sarah Louise as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 18/07/09; full list of members
dot icon12/08/2009
Appointment terminated secretary timothy patterson
dot icon12/08/2009
Secretary appointed ms maxine graville
dot icon05/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Registered office changed on 04/02/08 from: lindum house, lindum business park, station road north hykeham lincoln LN6 3QX
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon28/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon29/08/2007
Ad 20/12/06-04/06/07 £ si 5@1
dot icon16/08/2007
Return made up to 18/07/07; full list of members
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon18/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2023
5
32.25K
-
0.00
-
-
2023
5
32.25K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

32.25K £Ascended153.48K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medcalf, Brian
Director
18/10/2018 - Present
-
Morse, Prisca Ngoso
Director
11/10/2023 - Present
-
Law, Benjamin Nicholas
Director
11/10/2023 - 07/02/2025
-
Kok, Herman Frans Frederik
Secretary
18/07/2006 - 30/01/2008
3
Stephenson, Roger
Director
01/10/2013 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 56 Skellingthorpe Road, Lincoln LN6 7RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED?

toggle

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/07/2006 .

Where is BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED is registered at 56 Skellingthorpe Road, Lincoln LN6 7RB.

What does BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED have?

toggle

BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for BLENHEIM SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-07-31.