BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED
Overview
Company Name | BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05379380 |
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 TRUSTEE COMPANY NO. 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED located?
Registered Office Address | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mapquest Limited as a director on May 14, 2025 | 2 pages | AP02 | ||
Termination of appointment of James William Jeremy Ritblat as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Alexander Pepys Muir on Jul 29, 2024 | 2 pages | CH01 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Director's details changed for Alexander Pepys Muir on Jul 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on Mar 01, 2017 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Christopher Jonathan James Groves as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Notification of Christopher Jonathan James Groves as a person with significant control on Aug 12, 2023 | 2 pages | PSC01 | ||
Cessation of Anthony John Thompson as a person with significant control on Aug 12, 2023 | 1 pages | PSC07 | ||
Appointment of James William Jeremy Ritblat as a director on May 26, 2023 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | 1 pages | AD03 | ||
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | 1 pages | AD02 | ||
Termination of appointment of Rocco Giovanni Forte as a director on May 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Jonathan James Groves as a director on Nov 15, 2022 | 2 pages | AP01 | ||
Director's details changed for The Hon Sir Rocco Giovanni Forte on Jan 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Alexander Pepys Muir on Jan 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Jessel on Jan 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Dominic Michael Hare on Jan 04, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Who are the officers of BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARE, Dominic Michael | Secretary | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | British | 89516130001 | ||||||||||
JESSEL, Richard James | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | Director | 85680910001 | ||||||||
MUIR, Alexander Pepys | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | Director | 104225820003 | ||||||||
MAPQUEST LIMITED | Director | Queen Anne Street W1G 9EL London 40, United Kingdom |
| 336902540001 | ||||||||||
TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||||||
FORTE, Rocco Giovanni, Sir | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | Company Director | 2725010001 | ||||||||
GROVES, Christopher Jonathan James | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | Solicitor | 242950050001 | ||||||||
HOY, John Francis Dudley | Director | Upper Campsfield Farm Upper Campsfield Road OX20 1QG Woodstock Oxfordshire | United Kingdom | British | Chartered Surveyor | 11582600004 | ||||||||
RITBLAT, James William Jeremy | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | Company Director | 38424950007 | ||||||||
SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | 24 Howard Building 368 Queenstown Road SW8 4NN London | United Kingdom | British | Director | 54889660002 | ||||||||
STEEL, John Brychan | Director | Great Rollright Manor OX7 5RH Chipping Norton Oxfordshire | England | British | Barrister | 82623530001 | ||||||||
THOMPSON, Anthony John | Director | Britains Farm 42 The Street West Horsley KT24 6AX Leatherhead Surrey | England | British | Solicitor | 37203550001 | ||||||||
WEINBERG, Mark Aubrey, Sir | Director | 11 Addison Road W14 8DJ London | United Kingdom | British | Director | 2187010001 | ||||||||
TEMPLE DIRECT LIMITED | Director | 16 Old Bailey EC4M 7EG London | 73621250001 | |||||||||||
TEMPLE SECRETARIAL LIMITED | Director | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||||||
WITHERS TRUST CORPORATION LIMITED | Director | Old Bailey EC4M 7EG London 16 |
| 153030350001 |
Who are the persons with significant control of BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Christopher Jonathan James Groves | Aug 12, 2023 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard James Jessel | Dec 03, 2021 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Anthony John Thompson | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Mark Aubrey Weinberg | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Lord Edward Albert Charles Spencer-Churchill | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
Mr Alexander Pepys Muir | Jul 08, 2016 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
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