BLENHEIM GROUP LIMITED
Overview
Company Name | BLENHEIM GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04070724 |
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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BLENHEIM GROUP LIMITED located?
Registered Office Address | Bytes House Randalls Way KT22 7TW Leatherhead Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLENHEIM GROUP LIMITED?
Company Name | From | Until |
---|---|---|
2ND PHOENIX LIMITED | Sep 13, 2000 | Sep 13, 2000 |
What are the latest accounts for BLENHEIM GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BLENHEIM GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for BLENHEIM GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered office address Bytes House Randalls Way Leatherhead Surrey KT22 7TW | 1 pages | AD04 | ||||||||||||||
Register inspection address has been changed from Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||||||||||||||
Termination of appointment of Neil Robert Murphy as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 13, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Sep 13, 2021 | 4 pages | RP04CS01 | ||||||||||||||
Change of details for Bytes Technology Group Limited as a person with significant control on Oct 28, 2020 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Feb 28, 2022 | 23 pages | AA | ||||||||||||||
Statement of capital on Feb 24, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Willem Karel Groenewald as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Keith Alan Richardson as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Feb 28, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mteto Nyati as a director on Jan 06, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Feb 29, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2020
| 6 pages | SH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Who are the officers of BLENHEIM GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROENEWALD, Willem Karel | Secretary | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | 290132380001 | |||||||
EMMS, Paul David | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | England | British | Director | 192610770001 | ||||
MUDD, Samantha Jayne | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | England | British | Director | 72049410001 | ||||
COLE LUMB, Lisa Jane | Secretary | Fieldhouse Village Farm Court Newton On Derwent YO41 4DH York | British | 65389040004 | ||||||
MARSHALL-FORSYTH, Suzanne Elizabeth | Secretary | Blenheim House York Road Pocklington YO42 1NS York | British | 130604020001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
COLE LUMB, Lisa Jane | Director | Fieldhouse Village Farm Court Newton On Derwent YO41 4DH York | British | Company Director | 65389040004 | |||||
DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
ELLIS, Jonathan Simon | Director | Blenheim House York Road Pocklington YO42 1NS York | United Kingdom | British | Director | 163256610001 | ||||
FORSYTH, John Ewan | Director | Blenheim House York Road Pocklington YO42 1NS York | England | British | Company Director | 74348320006 | ||||
GILLETT, Richard Mark | Director | Church Lane Elvington YO41 4AD York The Old Rectory North Yorkshire United Kingdom | England | British | Company Director | 149727840001 | ||||
MARSHALL-FORSYTH, Suzanne Elizabeth | Director | Blenheim House York Road Pocklington YO42 1NS York | England | British | Company Director | 130604020001 | ||||
MURPHY, Neil Robert | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | England | British | Director | 209656040001 | ||||
NYATI, Mteto | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | South Africa | South African | Group Chief Executive | 235394550001 | ||||
RICHARDSON, Keith Alan | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | United Kingdom | British | Director | 129956250001 | ||||
VENTER, Robert Eben | Director | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | United Kingdom | British,South African | Director | 239152820001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of BLENHEIM GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bytes Technology Limited | Sep 28, 2017 | Randalls Way KT22 7TW Leatherhead Bytes House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Suzanne Elizabeth Marshall-Forsyth | Apr 06, 2016 | Blenheim House York Road Pocklington YO42 1NS York | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Ewan Forsyth | Apr 06, 2016 | Blenheim House York Road Pocklington YO42 1NS York | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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