BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303509

Incorporation date

02/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Academy Place, 1-9 Brook Street, Brentwood CM14 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/03/2025
Termination of appointment of Jackie Coulthard as a director on 2025-01-15
dot icon03/03/2025
Appointment of Mr Adam James French as a director on 2025-01-15
dot icon23/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon11/12/2024
Termination of appointment of Karen Jane Coulson as a director on 2024-03-18
dot icon11/12/2024
Appointment of Mrs Jackie Coulthard as a director on 2024-03-18
dot icon11/12/2024
Termination of appointment of Carl Ramon Atkinson as a director on 2024-03-18
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon05/11/2024
Secretary's details changed for Remus Management Limited on 2024-11-05
dot icon03/10/2024
Termination of appointment of Stephen John Snowdon as a director on 2024-01-17
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-07-31
dot icon16/12/2023
Termination of appointment of Alexander David Fraser Stark as a director on 2023-11-14
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon10/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/06/2022
Notification of Crest Nicholson Operations Limited as a person with significant control on 2022-06-30
dot icon30/06/2022
Withdrawal of a person with significant control statement on 2022-06-30
dot icon13/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon13/06/2021
Appointment of Mr Stephen John Snowdon as a director on 2021-06-02
dot icon27/05/2021
Termination of appointment of Christopher Paul Hearn as a director on 2021-05-14
dot icon14/11/2020
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon06/07/2020
Appointment of Mr Christopher Paul Hearn as a director on 2020-07-06
dot icon06/07/2020
Appointment of Mr Alexander David Fraser Stark as a director on 2020-07-06
dot icon06/07/2020
Appointment of Ms Karen Jane Coulson as a director on 2020-07-06
dot icon06/07/2020
Termination of appointment of Sean Paul Broster as a director on 2020-07-06
dot icon06/07/2020
Termination of appointment of Adrian Stuart Bohr as a director on 2020-07-06
dot icon09/06/2020
Appointment of Mr Carl Ramon Atkinson as a director on 2020-06-09
dot icon02/06/2020
Termination of appointment of Christopher Robert Loughead as a director on 2020-06-01
dot icon12/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon31/12/2019
Termination of appointment of Annette Clair Cole as a director on 2019-12-20
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon03/04/2019
Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN England to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 2019-04-03
dot icon03/04/2019
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Crest House Pyrcroft Road Chertsey KT16 9GN on 2019-04-03
dot icon03/04/2019
Termination of appointment of Jonathan Dyson as a director on 2019-03-13
dot icon03/04/2019
Appointment of Mr Sean Paul Broster as a director on 2019-03-13
dot icon03/04/2019
Appointment of Mr Adrian Stuart Bohr as a director on 2019-03-13
dot icon03/04/2019
Appointment of Mr Christopher Robert Loughead as a director on 2019-03-13
dot icon15/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/12/2016
Director's details changed for Mr Jonathan Dyson on 2016-12-19
dot icon19/12/2016
Director's details changed for Ms Annette Clair Cole on 2016-12-19
dot icon20/10/2016
Appointment of Remus Management Limited as a secretary on 2016-10-20
dot icon21/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-02 no member list
dot icon23/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/08/2014
Termination of appointment of Richard James Laugharne as a director on 2014-08-15
dot icon02/07/2014
Annual return made up to 2014-07-02 no member list
dot icon17/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon04/04/2014
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 2014-04-04
dot icon21/08/2013
Annual return made up to 2013-07-02 no member list
dot icon08/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-02
dot icon07/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-02
dot icon02/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
FPS GROUP SERVICES LIMITED
Corporate Secretary
20/10/2016 - 07/11/2024
1204
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Atkinson, Carl Ramon
Director
09/06/2020 - 18/03/2024
48
Snowdon, Stephen John
Director
02/06/2021 - 17/01/2024
72
Bohr, Adrian Stuart
Director
13/03/2019 - 06/07/2020
66

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 SQUARE (NORTH WEALD) MANAGEMENT LIMITED

BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED is an(a) Active company incorporated on 02/07/2010 with the registered office located at Academy Place, 1-9 Brook Street, Brentwood CM14 5NQ. There are currently 2 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 SQUARE (NORTH WEALD) MANAGEMENT LIMITED?

toggle

BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED is currently Active. It was registered on 02/07/2010 .

Where is BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED located?

toggle

BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED is registered at Academy Place, 1-9 Brook Street, Brentwood CM14 5NQ.

What does BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED do?

toggle

BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-07-31.