BLENHEIM ESTATE HOMES LIMITED

The Estate Office The Estate Office, Woodstock, OX20 1PP, Oxon, United Kingdom
StatusACTIVE
Company No.10748535
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BLENHEIM ESTATE HOMES LIMITED is an active private limited company with number 10748535. It was incorporated 7 years, 1 month, 15 days ago, on 02 May 2017. The company address is The Estate Office The Estate Office, Woodstock, OX20 1PP, Oxon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Roger Leslie File

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2023

Category: Address

Type: AD03

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change sail address company with new address

Date: 05 Jun 2023

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ingrid Connie Fernandes

Appointment date: 2023-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

New address: The Estate Office Blenheim Palace Woodstock Oxon OX20 1PP

Old address: Estate Office Blenheim Palace Grounds Woodstock England OX20 1PP England

Change date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanbrugh Trustees No. 2 Limited

Cessation date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanbrugh Management Limited

Cessation date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Blenheim Trustee Company No. 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Blenheim Trustee Company No. 1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barrough Limited

Notification date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanbrugh Trustees Limited

Cessation date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen James Spare

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKON LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11649313
Status:ACTIVE
Category:Private Limited Company

CASTLE POINT ROOFING AND GUTTERING LTD

MAYFIELD CRANFIELD PARK AVENUE,WICKFORD,SS12 9LA

Number:11884399
Status:ACTIVE
Category:Private Limited Company

D A WATSON COMMERCIALS LIMITED

LIMERICK ROAD,REDCAR,TS10 5JU

Number:08231769
Status:ACTIVE
Category:Private Limited Company

DONES GROUP LTD

629 SCOTT HALL ROAD,LEEDS,LS7 2NA

Number:11216630
Status:ACTIVE
Category:Private Limited Company

EARLS COURT SQUARE LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09588364
Status:ACTIVE
Category:Private Limited Company

MUSE DYNAMIC ENTERPRISES LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10299086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source