Company number 01417138
Status Active
Incorporation Date 27 February 1979
Company Type Private Limited Company
Address 2 OXHILL FARM, HIGH LANE MALTBY, MIDDLESBROUGH, TS8 0BG
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BLENHEIM INVESTMENTS (CLEVELAND) LIMITED are www.blenheiminvestmentscleveland.co.uk, and www.blenheim-investments-cleveland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Blenheim Investments Cleveland Limited is a Private Limited Company.
The company registration number is 01417138. Blenheim Investments Cleveland Limited has been working since 27 February 1979.
The present status of the company is Active. The registered address of Blenheim Investments Cleveland Limited is 2 Oxhill Farm High Lane Maltby Middlesbrough Ts8 0bg. . WORDSWORTH, Marjorie is a Secretary of the company. WORDSWORTH, Hilton David Winston is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Claire Wordsworth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLENHEIM INVESTMENTS (CLEVELAND) LIMITED Events
14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
13 May 1988
Particulars of mortgage/charge
20 Aug 1987
Accounts made up to 30 September 1986
20 Aug 1987
Return made up to 24/07/87; full list of members
17 Oct 1986
Full accounts made up to 30 September 1985
17 Oct 1986
Return made up to 17/10/86; full list of members
26 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of brunel road…
28 April 1988
Debenture
Delivered: 13 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Land to the north west of metcalfe road, south bank…
10 August 1981
Legal charge
Delivered: 12 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land & buildings to the south side of middlesborough…