BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED

Register to unlock more data on OkredoRegister

BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043183

Incorporation date

13/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon18/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/03/2026
Replacement Filing for the appointment of Mr Paul Burton as a director
dot icon16/02/2026
Director's details changed for Rahil Davda on 2026-01-20
dot icon16/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-10
dot icon19/12/2025
Director's details changed for Paul Burton on 2025-12-19
dot icon24/09/2025
Appointment of Mr Robert Norman Coates as a director on 2025-09-24
dot icon15/08/2025
Termination of appointment of Antony John Robson as a secretary on 2025-08-15
dot icon15/08/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-08-15
dot icon15/08/2025
Registered office address changed from 40 Church Street Twickenham TW1 3NR to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-08-15
dot icon23/07/2025
Director's details changed for Rahil Davda on 2025-07-23
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Termination of appointment of William Forrest as a director on 2025-05-19
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Director's details changed for Rahil Davda on 2024-06-13
dot icon28/05/2024
Appointment of Rahil Davda as a director on 2024-05-22
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Stuart David Hedley as a director on 2015-07-21
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon05/03/2014
Appointment of Paul Burton as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Paul Burton as a director
dot icon27/08/2013
Appointment of Mr William Forrest as a director
dot icon06/08/2013
Appointment of Paul Burton as a director
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon09/05/2012
Appointment of Mr. Stuart David Hedley as a director
dot icon16/04/2012
Termination of appointment of Antony Robson as a director
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/10/2011
Certificate of change of name
dot icon19/10/2011
Change of name notice
dot icon18/10/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/03/2010
Appointment of Antony John Robson as a secretary
dot icon16/03/2010
Appointment of Antony John Robson as a director
dot icon12/03/2010
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2010-03-12
dot icon02/10/2009
Appointment terminated secretary john segal
dot icon02/10/2009
Appointment terminated director stanley harris
dot icon27/03/2009
Return made up to 13/02/09; full list of members
dot icon01/09/2008
Return made up to 13/02/08; no change of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon01/09/2008
Accounts for a dormant company made up to 2007-02-28
dot icon17/03/2008
Return made up to 13/02/07; change of members
dot icon01/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/06/2006
Return made up to 13/02/06; full list of members
dot icon17/03/2005
Return made up to 13/02/05; full list of members
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New director appointed
dot icon13/02/2004
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
31/12/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
10.00
-
0.00
-
-
2022
0
10.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/08/2025 - Present
2825
Forrest, William
Director
23/08/2013 - 19/05/2025
13
Davda, Rahil
Director
22/05/2024 - Present
-
Robson, Antony John
Director
01/03/2010 - 16/04/2012
8
Harris, Stanley Philip
Director
13/02/2004 - 12/08/2009
17

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 BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED

BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED?

toggle

BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED is currently Active. It was registered on 13/02/2004 .

Where is BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED located?

toggle

BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED do?

toggle

BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHOLME COURT MANAGEMENT (HAMPTON) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-10 with updates.