Company number 05540108
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address VYMAN HOUSE, 3RD FLOOR, 104 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Registration of charge 055401080004, created on 11 November 2016; Registration of charge 055401080005, created on 11 November 2016; Registration of charge 055401080002, created on 10 October 2016. The most likely internet sites of BLENHEIM COMMERCIAL LIMITED are www.blenheimcommercial.co.uk, and www.blenheim-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Blenheim Commercial Limited is a Private Limited Company.
The company registration number is 05540108. Blenheim Commercial Limited has been working since 18 August 2005.
The present status of the company is Active. The registered address of Blenheim Commercial Limited is Vyman House 3rd Floor 104 College Road Harrow Middlesex Ha1 1bq. . KARAVADRA, Babu Arshi is a Secretary of the company. KARAVADRA, Babu Arshi is a Director of the company. KARAVADRA, Lakhanshi is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005
Nominee Director
QA NOMINEES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005
BLENHEIM COMMERCIAL LIMITED Events
17 Nov 2016
Registration of charge 055401080004, created on 11 November 2016
17 Nov 2016
Registration of charge 055401080005, created on 11 November 2016
19 Oct 2016
Registration of charge 055401080002, created on 10 October 2016
19 Oct 2016
Registration of charge 055401080003, created on 10 October 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 29 more events
23 Aug 2005
£ nc 1000/10000 18/08/05
23 Aug 2005
Director resigned
23 Aug 2005
Registered office changed on 23/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Aug 2005
Secretary resigned
18 Aug 2005
Incorporation
11 November 2016
Charge code 0554 0108 0005
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
11 November 2016
Charge code 0554 0108 0004
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
10 October 2016
Charge code 0554 0108 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
10 October 2016
Charge code 0554 0108 0002
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
27 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied
on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: 50 lampton road hounslow middlesex t/no AGL5277. By way of…