Company number 05090932
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address THE ESTATE OFFICE, BLENHEIM PALACE, WOODSTOCK, OXFORDSHIRE, OX20 1PP
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 sixty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017; Appointment of Mr Stephen James Spare as a secretary on 13 February 2017. The most likely internet sites of BLENHEIM ESTATES PROPERTIES LIMITED are www.blenheimestatesproperties.co.uk, and www.blenheim-estates-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Tackley Rail Station is 3.5 miles; to Heyford Rail Station is 5.6 miles; to Charlbury Rail Station is 5.9 miles; to Oxford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Estates Properties Limited is a Private Limited Company.
The company registration number is 05090932. Blenheim Estates Properties Limited has been working since 01 April 2004.
The present status of the company is Active. The registered address of Blenheim Estates Properties Limited is The Estate Office Blenheim Palace Woodstock Oxfordshire Ox20 1pp. . SPARE, Stephen James is a Secretary of the company. CARTER, Heather Rosemary is a Director of the company. FILE, Roger Leslie is a Director of the company. HARE, Dominic Michael is a Director of the company. Secretary HARE, Dominic Michael has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director HOY, John Francis Dudley has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 05 April 2004
Appointed Date: 01 April 2004
Director
TEMPLE DIRECT LIMITED
Resigned: 05 April 2004
Appointed Date: 01 April 2004
Persons With Significant Control
Barrough Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more
BLENHEIM ESTATES PROPERTIES LIMITED Events
03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Feb 2017
Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017
13 Feb 2017
Appointment of Mr Stephen James Spare as a secretary on 13 February 2017
13 Feb 2017
Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017
30 Dec 2016
Termination of appointment of John Francis Dudley Hoy as a director on 30 December 2016
...
... and 52 more events
26 Apr 2004
Secretary resigned
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed;new director appointed
26 Apr 2004
New director appointed
01 Apr 2004
Incorporation
11 March 2011
Debenture
Delivered: 17 March 2011
Status: Satisfied
on 22 August 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: L/H allotment land at grove road bladon woodstock t/no…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied
on 22 August 2014
Persons entitled: Barclays Bank PLC
Description: Allotment land at grove road, bladon, woodstock t/n…
19 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at manor farm combe oxfordshire. Fixed charge all…
19 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at manor road woodstock oxfordshire. Fixed charge…
19 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at stonesfield oxfordshire. Fixed charge all…
19 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at allotments at bladon oxfordshire. Fixed charge…
17 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied
on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 351 woodstock road oxford t/n ON557. Fixed charge all…
8 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied
on 27 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied
on 27 August 2014
Persons entitled: Barclays Bank PLC
Description: 351 woodstock road oxford.