BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0LY
Company number 02006651
Status Active
Incorporation Date 4 April 1986
Company Type Private Limited Company
Address 134 CHELTENHAM ROAD, GLOUCESTER, GLOS, GL2 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Alex Kiptoo as a director on 12 April 2017; Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED are www.blenheimhousemanagementcheltenham.co.uk, and www.blenheim-house-management-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Blenheim House Management Cheltenham Limited is a Private Limited Company. The company registration number is 02006651. Blenheim House Management Cheltenham Limited has been working since 04 April 1986. The present status of the company is Active. The registered address of Blenheim House Management Cheltenham Limited is 134 Cheltenham Road Gloucester Glos Gl2 0ly. . CMG LEASEHOLD MANAGEMENT LTD is a Secretary of the company. ANTRAM, Stephen Edward is a Director of the company. GOLDING, Anthony Peter is a Director of the company. KIPTOO, Alex is a Director of the company. PERCIVAL, Marisa Loredana is a Director of the company. SILLITOE, Robert Charles is a Director of the company. WARNER, Jason Charles is a Director of the company. WILLIAMS, Martin James is a Director of the company. Secretary COWLER, Joan Mary has been resigned. Secretary DYER, Hilary May has been resigned. Secretary GRUNDY, David Christopher has been resigned. Secretary ILES, Anne Marie has been resigned. Secretary LAWRENCE, Gerald Anthony has been resigned. Director CANTON, Beth Margaret has been resigned. Director COOK, Leslie John has been resigned. Director DUNDAS, Samantha Gillian has been resigned. Director DYER, Hilary May has been resigned. Director HARRIS, Ian Van Klaveren has been resigned. Director HAVILL, Sandra has been resigned. Director ILES, Anne Marie has been resigned. Director JOLLIFFE, Louise Ann has been resigned. Director KILMINSTER, Marie has been resigned. Director KIRK, Jillian has been resigned. Director LIGHT, Eleanor Anne has been resigned. Director PERRETT, Jonathan has been resigned. Director PHIPPS, Leanne has been resigned. Director SHELDON, Liz has been resigned. Director SHILL, Caroline Sara has been resigned. Director TINGLE, Eve Alexandra has been resigned. Director WADE, Penelope has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CMG LEASEHOLD MANAGEMENT LTD
Appointed Date: 03 December 2008

Director
ANTRAM, Stephen Edward
Appointed Date: 13 October 2014
67 years old

Director
GOLDING, Anthony Peter
Appointed Date: 13 August 2004
85 years old

Director
KIPTOO, Alex
Appointed Date: 12 April 2017
43 years old

Director
PERCIVAL, Marisa Loredana
Appointed Date: 16 August 1999
77 years old

Director
SILLITOE, Robert Charles
Appointed Date: 21 July 2015
71 years old

Director
WARNER, Jason Charles
Appointed Date: 18 April 1996
57 years old

Director
WILLIAMS, Martin James
Appointed Date: 16 August 1999
60 years old

Resigned Directors

Secretary
COWLER, Joan Mary
Resigned: 06 June 2007
Appointed Date: 01 November 1998

Secretary
DYER, Hilary May
Resigned: 01 December 1992

Secretary
GRUNDY, David Christopher
Resigned: 03 December 2008
Appointed Date: 06 June 2007

Secretary
ILES, Anne Marie
Resigned: 10 March 1998
Appointed Date: 16 February 1994

Secretary
LAWRENCE, Gerald Anthony
Resigned: 26 October 1998
Appointed Date: 10 March 1998

Director
CANTON, Beth Margaret
Resigned: 01 September 2001
Appointed Date: 01 February 1999
53 years old

Director
COOK, Leslie John
Resigned: 13 August 2004
111 years old

Director
DUNDAS, Samantha Gillian
Resigned: 30 November 1998
Appointed Date: 30 August 1995
53 years old

Director
DYER, Hilary May
Resigned: 16 February 1994
63 years old

Director
HARRIS, Ian Van Klaveren
Resigned: 11 September 1997
65 years old

Director
HAVILL, Sandra
Resigned: 11 October 2004
Appointed Date: 01 September 2001
63 years old

Director
ILES, Anne Marie
Resigned: 17 June 2004
62 years old

Director
JOLLIFFE, Louise Ann
Resigned: 18 May 2007
Appointed Date: 01 April 2006
54 years old

Director
KILMINSTER, Marie
Resigned: 16 August 2002
Appointed Date: 07 June 1999
53 years old

Director
KIRK, Jillian
Resigned: 18 April 1996
60 years old

Director
LIGHT, Eleanor Anne
Resigned: 21 March 2007
Appointed Date: 16 August 2002
50 years old

Director
PERRETT, Jonathan
Resigned: 30 August 1995
66 years old

Director
PHIPPS, Leanne
Resigned: 15 August 2007
Appointed Date: 10 August 2004
48 years old

Director
SHELDON, Liz
Resigned: 24 January 2014
Appointed Date: 20 January 2009
64 years old

Director
SHILL, Caroline Sara
Resigned: 11 September 1997
62 years old

Director
TINGLE, Eve Alexandra
Resigned: 07 August 2015
Appointed Date: 29 October 2004
46 years old

Director
WADE, Penelope
Resigned: 01 April 2006
83 years old

BLENHEIM HOUSE MANAGEMENT (CHELTENHAM) LIMITED Events

12 Apr 2017
Appointment of Mr Alex Kiptoo as a director on 12 April 2017
04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8

15 Apr 2016
Termination of appointment of Eve Alexandra Tingle as a director on 7 August 2015
...
... and 115 more events
08 Oct 1987
Director resigned;new director appointed

08 Oct 1987
Secretary resigned;new secretary appointed

08 Oct 1987
New director appointed

08 Oct 1987
New director appointed

08 Oct 1987
Director resigned;new director appointed