BLENHEIM PALACE HERITAGE FOUNDATION
Overview
| Company Name | BLENHEIM PALACE HERITAGE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09430048 |
| 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 PALACE HERITAGE FOUNDATION?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is BLENHEIM PALACE HERITAGE FOUNDATION located?
| Registered Office Address | The Estate Office Blenheim Palace OX20 1PP Woodstock Oxon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLENHEIM PALACE HERITAGE FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| BLENHEIM HERITAGE FOUNDATION | Feb 09, 2015 | Feb 09, 2015 |
What are the latest accounts for BLENHEIM PALACE HERITAGE FOUNDATION?
| 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 PALACE HERITAGE FOUNDATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | Yes |
What are the latest filings for BLENHEIM PALACE HERITAGE FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 63 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 61 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Lord Edward Albert Charles Spencer Churchill on Mar 01, 2017 | 2 pages | CH01 | ||
Termination of appointment of Alexander Pepys Muir as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||
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 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Anthony John Thompson as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||
Cessation of Edward Albert Charles Spencer-Churchill as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||
Cessation of Alexander Pepys Muir as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||
Cessation of Richard James Jessel as a person with significant control on Feb 22, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Richard James Ellwood as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sarah Elizabeth Staniforth as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Notification of Richard James Jessel as a person with significant control on Dec 03, 2021 | 2 pages | PSC01 | ||
Cessation of Mark Aubrey Weinberg as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Mar 31, 2021 | 54 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 49 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLENHEIM PALACE HERITAGE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPARE, Stephen James | Secretary | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | 224521890001 | |||||||
| ELLWOOD, Richard James | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | England | British | 187444810001 | |||||
| GROVES, Christopher Jonathan James | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | England | British | 123104430001 | |||||
| HARE, Dominic Michael | Director | Blenheim Palace Grounds OX20 1PP Woodstock Estate Office, Blenheim Palace England | United Kingdom | British | 89516130001 | |||||
| SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Monaco | British | 54889660004 | |||||
| STANIFORTH, Sarah Elizabeth | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | England | British | 110693330001 | |||||
| HARE, Dominic Michael | Secretary | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | 194966390001 | |||||||
| HOY, John Francis Dudley | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | United Kingdom | British | 11582600004 | |||||
| MUIR, Alexander Pepys | Director | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | United Kingdom | British | 111338370001 |
Who are the persons with significant control of BLENHEIM PALACE HERITAGE FOUNDATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard James Jessel | Dec 03, 2021 | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alexander Pepys Muir | Jul 08, 2016 | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony John Thompson | Jul 08, 2016 | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lord Edward Albert Charles Spencer-Churchill | Jul 08, 2016 | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Yes |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Sir Mark Aubrey Weinberg | Jul 08, 2016 | Blenheim Palace OX20 1PP Woodstock The Estate Office Oxon United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BLENHEIM PALACE HERITAGE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2023 | 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