BLENHEIM PROPERTY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7PR

Company number 06846463
Status Active
Incorporation Date 13 March 2009
Company Type Private Limited Company
Address SPECTRUM HOUSE DUNSTABLE ROAD, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registration of charge 068464630016, created on 25 April 2017; Satisfaction of charge 9 in full. The most likely internet sites of BLENHEIM PROPERTY LIMITED are www.blenheimproperty.co.uk, and www.blenheim-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Blenheim Property Limited is a Private Limited Company. The company registration number is 06846463. Blenheim Property Limited has been working since 13 March 2009. The present status of the company is Active. The registered address of Blenheim Property Limited is Spectrum House Dunstable Road Redbourn St Albans Hertfordshire Al3 7pr. . CROOKES, Carole is a Secretary of the company. CROOKES, Carole is a Director of the company. CROOKES, Daniel is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROOKES, Carole
Appointed Date: 13 March 2009

Director
CROOKES, Carole
Appointed Date: 13 March 2009
46 years old

Director
CROOKES, Daniel
Appointed Date: 13 March 2009
46 years old

Persons With Significant Control

Mr Daniel Crookes
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Louise Crookes
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENHEIM PROPERTY LIMITED Events

28 Apr 2017
Confirmation statement made on 13 March 2017 with updates
25 Apr 2017
Registration of charge 068464630016, created on 25 April 2017
18 Apr 2017
Satisfaction of charge 9 in full
23 Dec 2016
Registration of charge 068464630015, created on 19 December 2016
23 Dec 2016
Registration of charge 068464630014, created on 16 December 2016
...
... and 49 more events
06 May 2010
Director's details changed for Mrs Carole Crookes on 13 March 2010
01 Apr 2010
Particulars of a mortgage or charge / charge no: 3
03 Mar 2010
Particulars of a mortgage or charge / charge no: 2
20 Feb 2010
Particulars of a mortgage or charge/co extend / charge no: 1
13 Mar 2009
Incorporation

BLENHEIM PROPERTY LIMITED Charges

25 April 2017
Charge code 0684 6463 0016
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
19 December 2016
Charge code 0684 6463 0015
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 34 anchor crescent. Hockley. Birmingham. B18 5SL…
19 December 2016
Charge code 0684 6463 0013
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 28 kinder close. London. SE28 8HG…
16 December 2016
Charge code 0684 6463 0014
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Kent Reliance
Description: 79 bertrand way. London. SE28 8LN…
21 October 2011
Mortgage
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 49 whernside close london and garage 147…
12 April 2011
Mortgage
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 20 crowden way london t/no SGL300295…
24 February 2011
Mortgage
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 79 bertrand way london t/no SGL414212…
9 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 18 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Mortgage
Delivered: 22 January 2011
Status: Satisfied on 4 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 86 bracondale road london t/no TGL179151…
2 December 2010
Mortgage
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H frobisher road erith and parking space t/n SGL559695…
1 December 2010
Mortgage
Delivered: 7 December 2010
Status: Satisfied on 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as or being 83 wellington drive…
9 September 2010
Mortgage
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28 kinder close, london and garage G221, t/no:…
30 July 2010
Mortgage
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 45 whernside close london and garage…
12 March 2010
Mortgage
Delivered: 1 April 2010
Status: Satisfied on 5 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 127 godstow road london t/n TGL93653, together with all…
12 February 2010
Mortgage
Delivered: 3 March 2010
Status: Satisfied on 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 31 eastgate close, london t/no SGL497334…
23 December 2009
Mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 192A hither green lane london t/n TGL61548, together…