BLENHEIM ESTATES CONTRACTORS LIMITED
Overview
| Company Name | BLENHEIM ESTATES CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05558946 |
| 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 ESTATES CONTRACTORS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BLENHEIM ESTATES CONTRACTORS 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 ESTATES CONTRACTORS 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 ESTATES CONTRACTORS LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for BLENHEIM ESTATES CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ingrid Connie Fernandes as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
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 small company made up to Mar 31, 2023 | 20 pages | AA | ||
Director's details changed for Mr Roger Leslie File on Dec 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 09, 2023 with updates | 5 pages | CS01 | ||
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on Jun 09, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jun 09, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Dominic Michael Hare on Sep 06, 2023 | 2 pages | CH01 | ||
Cessation of Mark Aubrey Weinberg as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||
Cessation of Anthony John Thompson as a person with significant control on Sep 26, 2022 | 1 pages | PSC07 | ||
Notification of Christopher Jonathan James Groves as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||
Notification of Richard James Jessel as a person with significant control on Sep 26, 2022 | 2 pages | PSC01 | ||
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 | ||
Appointment of Ingrid Connie Fernandes as a director on May 26, 2023 | 2 pages | AP01 | ||
Change of details for Sir Mark Aubrey Weinberg as a person with significant control on Jan 04, 2023 | 2 pages | PSC04 | ||
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on Jan 04, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Alexander Pepys Muir as a person with significant control on Jan 04, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Dominic Michael Hare on Jan 04, 2023 | 2 pages | CH01 | ||
Who are the officers of BLENHEIM ESTATES CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPARE, Stephen James | Secretary | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | 224511970001 | |||||||
| CARTER, Heather Rosemary | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 224507750001 | |||||
| FILE, Roger Leslie | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 72309210007 | |||||
| HARE, Dominic Michael | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 89516130001 | |||||
| HARE, Dominic Michael | Secretary | 103 Cumnor Hill OX2 9JR Oxford Oxfordshire | British | 89516130001 | ||||||
| FERNANDES, Ingrid Connie | Director | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | United Kingdom | British | 309644360001 | |||||
| HOY, John Francis Dudley | Director | Upper Campsfield Farm Upper Campsfield Road OX20 1QG Woodstock Oxfordshire | United Kingdom | British | 11582600004 |
Who are the persons with significant control of BLENHEIM ESTATES CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Christopher Jonathan James Groves | Sep 26, 2022 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard James Jessel | Sep 26, 2022 | The Estate Office, Blenheim Palace, Woodstock OX20 1PP Oxon | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Mark Aubrey Weinberg | Jul 08, 2016 | Blenheim Palace OX20 1PP Woodstock The Estate Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony John Thompson | Jul 08, 2016 | The Street West Horsley KT24 6AX Leatherhead Britain's Farm England | 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