BLENHEIM PROPERTIES LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3RH

Company number 05616601
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address LAWRENCE HOUSE, GOODWYN AVENUE, MILL HILL, LONDON, NW7 3RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Leanne Michelle Mattey on 8 November 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BLENHEIM PROPERTIES LIMITED are www.blenheimproperties.co.uk, and www.blenheim-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Blenheim Properties Limited is a Private Limited Company. The company registration number is 05616601. Blenheim Properties Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Blenheim Properties Limited is Lawrence House Goodwyn Avenue Mill Hill London Nw7 3rh. . SANDLER, Alison is a Secretary of the company. MATTEY, Leanne Michelle is a Director of the company. MATTEY, Steven is a Director of the company. SPIRO, Dony is a Director of the company. Secretary MATTEY, Alan has been resigned. Secretary MATTEY, Jeffrey has been resigned. Director BRANDON, Adam Daniel has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANDLER, Alison
Appointed Date: 17 February 2016

Director
MATTEY, Leanne Michelle
Appointed Date: 28 May 2010
57 years old

Director
MATTEY, Steven
Appointed Date: 30 January 2006
58 years old

Director
SPIRO, Dony
Appointed Date: 09 November 2005
58 years old

Resigned Directors

Secretary
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 09 November 2005

Secretary
MATTEY, Jeffrey
Resigned: 17 February 2016
Appointed Date: 30 January 2006

Director
BRANDON, Adam Daniel
Resigned: 28 May 2010
Appointed Date: 30 June 2006
46 years old

Director
MATTEY, Alan
Resigned: 02 February 2006
Appointed Date: 09 November 2005
59 years old

Persons With Significant Control

Mr Dony Spiro
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Alan Mattey Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENHEIM PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 9 November 2016 with updates
30 Nov 2016
Director's details changed for Leanne Michelle Mattey on 8 November 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Director's details changed for Mr Steven Mattey on 25 May 2016
25 Apr 2016
Appointment of Alison Sandler as a secretary on 17 February 2016
...
... and 26 more events
14 Jun 2006
Registered office changed on 14/06/06 from: c/o haslers, old station road loughton essex IG10 4PL
21 Feb 2006
Secretary resigned;director resigned
21 Feb 2006
New secretary appointed
21 Feb 2006
New director appointed
09 Nov 2005
Incorporation