BLENHEIM CLOSE RESIDENTS LIMITED
Overview
| Company Name | BLENHEIM CLOSE RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02355688 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLENHEIM CLOSE RESIDENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BLENHEIM CLOSE RESIDENTS LIMITED located?
| Registered Office Address | 19 Blenheim Close CM21 0BE Sawbridgeworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLENHEIM CLOSE RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BLENHEIM CLOSE RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for BLENHEIM CLOSE RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 22, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Sharm Narendra as a director on Aug 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Jill Jessica Dwyer as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sharm Narendra as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Stephen Jones as a secretary on Jan 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Forbes Bruce as a secretary on Jan 15, 2024 | 1 pages | TM02 | ||
Appointment of Mr Richard Stephen Jones as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Stead as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Andrew Peter Baugh as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Allan Reginald Long as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 06, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of David John Tweedie as a secretary on Sep 15, 2021 | 1 pages | TM02 | ||
Registered office address changed from 4 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE to 19 Blenheim Close Sawbridgeworth CM21 0BE on Sep 15, 2021 | 1 pages | AD01 | ||
Appointment of Mr Christopher Forbes Bruce as a secretary on Sep 15, 2021 | 2 pages | AP03 | ||
Appointment of Mr Andrew Peter Baugh as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gordon Younger as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Who are the officers of BLENHEIM CLOSE RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Richard Stephen | Secretary | Blenheim Close CM21 0BE Sawbridgeworth 18 England | 318125680001 | |||||||
| BRUCE, Christopher Forbes | Director | 19 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | United Kingdom | British | 94933060001 | |||||
| DWYER, Jill Jessica | Director | Blenheim Close CM21 0BE Sawbridgeworth 8 England | England | British | 83310600001 | |||||
| JONES, Richard Stephen | Director | Blenheim Close CM21 0BE Sawbridgeworth 18 England | England | British | 49590820001 | |||||
| STEAD, Andrew James | Director | Blenheim Close CM21 0BE Sawbridgeworth 5 England | England | British | 318098710001 | |||||
| TWEEDIE, David John | Director | Blenheim Close CM21 0BE Sawbridgeworth 19 England | England | British | 39622440002 | |||||
| BRUCE, Christopher Forbes | Secretary | Blenheim Close CM21 0BE Sawbridgeworth 19 England | 287317470001 | |||||||
| DWYER, Jill Jessica | Secretary | 8 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | British | 83310600001 | ||||||
| FRANKLIN, Sheila Margaret | Secretary | 85 Avenue Road CM4 9HB Ingatestone Essex | British | 5831460001 | ||||||
| MONK, Sara Kathleen Elizabeth | Secretary | 9 St Johns Street SG18 0BT Biggleswade Bedfordshire | British | 40937130001 | ||||||
| O'NEILL, Derek Patrick | Secretary | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | British | 87909140001 | ||||||
| TWEEDIE, David John | Secretary | Blenheim Close CM21 0BE Sawbridgeworth 19 England | 153056780001 | |||||||
| WALKER, Catherine Elisabeth | Secretary | 15 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | British | 49590760001 | ||||||
| BALL, Geoffrey William | Director | 36 Oaklands Leavenheath CO6 4UH Colchester Suffolk | British | 22892750001 | ||||||
| BAUGH, Andrew Peter | Director | Blenheim Close CM21 0BE Sawbridgeworth 17 England | England | British | 94103330001 | |||||
| BLOOMFIELD, Neil | Director | MK45 3QU Haynes West End Scotsdale Bedfordshire | England | British | 129914150001 | |||||
| BYATT, Matthew Timothy | Director | 31 Grange Hill Coggeshall CO6 1RE Colchester Essex | British | 33885660001 | ||||||
| CAMPBELL, David Myles | Director | 41 Sheering Mill Lane CM21 9LW Sawbridgeworth Hertfordshire | British | 71086660001 | ||||||
| DWYER, Jill Jessica | Director | 8 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | England | British | 83310600001 | |||||
| FULCHER, Peter John | Director | Quarry House Whittlebury Road Silverstone NN12 8UN Towcester Northamptonshire | British | 45631280001 | ||||||
| FULLER, Caroline Jane | Director | 4 Bakers Mews CM4 0BX Ingatestone Essex | British | 1897110001 | ||||||
| HASSELL, Brian Charles | Director | 10 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | Great Britain | British | 45384250002 | |||||
| JONES, Richard Stephen | Director | 18 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | England | British | 49590820001 | |||||
| LONG, Allan Reginald | Director | 5 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | United Kingdom | British | 49590940001 | |||||
| NARENDRA, Sharm | Director | Blenheim Close CM21 0BE Sawbridgeworth 7 England | England | British | 318138730001 | |||||
| ROCHE, Michael Christopher | Director | Blenheim Close CM21 0BE Sawbridgeworth 4 Hertfordshire | England | British | 206460010001 | |||||
| ROUGHAN, Deborah Ann | Director | 49 Cozens Road SG12 7HN Ware Herts | British | 5831470003 | ||||||
| WALKER, Catherine Elisabeth | Director | 15 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | British | 49590760001 | ||||||
| YOUNGER, Gordon | Director | The Magpies 9 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | United Kingdom | British | 57029560001 |
What are the latest statements on persons with significant control for BLENHEIM CLOSE RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0