BLENHEIM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mr Franco Pietro Giovanni Sidoli as a person with significant control on 2025-03-17

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Dennis Isaac Warwick on 2025-03-17

View Document

19/06/2519 June 2025 NewChange of details for Mr Dennis Isaac Warwick as a person with significant control on 2025-03-17

View Document

19/06/2519 June 2025 NewChange of details for Mr Alan Harold Warwick as a person with significant control on 2025-03-17

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/05/252 May 2025 Registration of charge 034431210008, created on 2025-04-29

View Document

28/04/2528 April 2025 Cessation of Sheldon Andrew Cordell as a person with significant control on 2019-12-18

View Document

28/04/2528 April 2025 Notification of Franco Sidoli as a person with significant control on 2019-12-18

View Document

25/04/2525 April 2025 Appointment of Mr Martin Keith Rodwell as a director on 2025-04-25

View Document

18/03/2518 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-18

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034431210007

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034431210006

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 01/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 31/05/2016

View Document

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034431210005

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034431210004

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED DENNIS ISAAC WARWICK

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WARWICK

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAROLD WARWICK / 01/06/2012

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM OFFICES OF WARWICK DURHAM &CO CHARTERED ACCOUNTANTS SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAROLD WARWICK / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/11/0817 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS WARWICK

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY KAREN WARWICK

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ALAN HAROLD WARWICK

View Document

05/03/085 March 2008 SECRETARY APPOINTED JACQUELINE SMITH

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED BLENHEIM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/09/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 41 MOORGATE LONDON EC2R 6PP

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 £ IC 2000/1200 14/06/00 £ SR 800@1=800

View Document

26/06/0026 June 2000 VARYING SHARE RIGHTS AND NAMES 14/06/00

View Document

26/06/0026 June 2000 POS 500A 300B 14/06/00

View Document

23/06/0023 June 2000 ADOPT ARTICLES 14/06/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0015 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/05/00

View Document

15/05/0015 May 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/05/0015 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/05/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98

View Document

04/01/984 January 1998 RECLASSIFY SHARES 18/12/97

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

04/01/984 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

04/01/984 January 1998 £ NC 100/2000 18/12/9

View Document

04/01/984 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

27/11/9727 November 1997 COMPANY NAME CHANGED ALNERY NO. 1686 LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company