BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5BB

Company number 04170301
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, SURREY, ENGLAND, GU10 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017; Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED are www.blenheimcourtfleetmanagementcompany.co.uk, and www.blenheim-court-fleet-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 5.9 miles; to Blackwater Rail Station is 6.8 miles; to Camberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Court Fleet Management Company Limited is a Private Limited Company. The company registration number is 04170301. Blenheim Court Fleet Management Company Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Blenheim Court Fleet Management Company Limited is Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham Surrey England Gu10 5bb. . MERLIN ESTATES LIMITED is a Secretary of the company. MERLIN ESTATES LTD is a Secretary of the company. BRINCK, Paul James is a Director of the company. LONG, Elsie is a Director of the company. WILLIS, Carole is a Director of the company. Secretary PERRY, Deborah Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Robin Charles has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HUNT, Andrew James Thomas has been resigned. Director NEILSON, Leslie Vernon has been resigned. Director PARRANT, Toby John has been resigned. Director PEREZ, Richard has been resigned. Director WALLACE, James Timothy has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


blenheim court (fleet) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MERLIN ESTATES LIMITED
Appointed Date: 01 April 2011

Secretary
MERLIN ESTATES LTD
Appointed Date: 01 April 2011

Director
BRINCK, Paul James
Appointed Date: 18 June 2004
89 years old

Director
LONG, Elsie
Appointed Date: 21 February 2008
89 years old

Director
WILLIS, Carole
Appointed Date: 27 September 2016
65 years old

Resigned Directors

Secretary
PERRY, Deborah Jane
Resigned: 01 April 2011
Appointed Date: 01 February 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 March 2009
Appointed Date: 01 March 2001

Director
BAILEY, Robin Charles
Resigned: 07 October 2014
Appointed Date: 22 February 2008
73 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 25 June 2002
Appointed Date: 01 March 2001
38 years old

Director
HUNT, Andrew James Thomas
Resigned: 30 June 2007
Appointed Date: 09 November 2005
46 years old

Director
NEILSON, Leslie Vernon
Resigned: 04 October 2002
Appointed Date: 26 June 2002
83 years old

Director
PARRANT, Toby John
Resigned: 15 March 2006
Appointed Date: 26 June 2002
45 years old

Director
PEREZ, Richard
Resigned: 24 February 2005
Appointed Date: 26 June 2002
49 years old

Director
WALLACE, James Timothy
Resigned: 21 February 2008
Appointed Date: 09 November 2005
46 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 01 March 2001

BLENHEIM COURT (FLEET) MANAGEMENT COMPANY LIMITED Events

25 Apr 2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017
04 Apr 2017
Confirmation statement made on 29 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Termination of appointment of Robin Charles Bailey as a director on 7 October 2014
27 Sep 2016
Appointment of Miss Carole Willis as a director on 27 September 2016
...
... and 61 more events
10 Aug 2002
New director appointed
10 Aug 2002
New director appointed
28 Feb 2002
Return made up to 01/03/02; full list of members
22 Aug 2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
01 Mar 2001
Incorporation