Company number 04602705
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE, CHURCH STREET,, RICKMANSWORTH,, HERTFORDSHIRE, WD3 1JE
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 forty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1
. The most likely internet sites of BLENHEIM PROPERTY INVESTMENTS LIMITED are www.blenheimpropertyinvestments.co.uk, and www.blenheim-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Blenheim Property Investments Limited is a Private Limited Company.
The company registration number is 04602705. Blenheim Property Investments Limited has been working since 27 November 2002.
The present status of the company is Active. The registered address of Blenheim Property Investments Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . KING, David John is a Secretary of the company. KING, Adrian Robert is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002
Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002
Persons With Significant Control
Adrian Robert King
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
BLENHEIM PROPERTY INVESTMENTS LIMITED Events
18 Jan 2017
Confirmation statement made on 27 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
05 Jan 2016
Secretary's details changed for David John King on 28 November 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
09 Jan 2003
New secretary appointed
08 Jan 2003
Accounting reference date extended from 30/11/03 to 31/12/03
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
27 Nov 2002
Incorporation
18 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 salisbury street, pelaw, gateshead, tyne and wear t/no…
26 February 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being number 19 salisbury street pelaw…