Background WavePink WaveYellow Wave

40 BLENHEIM CRESCENT MANAGEMENT LIMITED (02046458)

40 BLENHEIM CRESCENT MANAGEMENT LIMITED (02046458) is an active UK company. incorporated on 13 August 1986. with registered office in 40 Blenheim Crescent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 40 BLENHEIM CRESCENT MANAGEMENT LIMITED has been registered for 39 years. Current directors include BASSO, Rodi, PICKFORD, Peter Dealtry, SERGINSON, Pamela and 2 others.

Company Number
02046458
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1986
Age
39 years
Address
40 Blenheim Crescent, W11 1NY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BASSO, Rodi, PICKFORD, Peter Dealtry, SERGINSON, Pamela, WIDDOWSON, Richard Graham Henry, WOOD, Susan Bertha Deborah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 BLENHEIM CRESCENT MANAGEMENT LIMITED

40 BLENHEIM CRESCENT MANAGEMENT LIMITED is an active company incorporated on 13 August 1986 with the registered office located in 40 Blenheim Crescent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 40 BLENHEIM CRESCENT MANAGEMENT LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02046458

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 13 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

40 Blenheim Crescent London , W11 1NY,

Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BASSO, Rodi

Active
Flat 3, LondonW11 1NY
Born February 1973
Director
Appointed 05 Apr 2022

PICKFORD, Peter Dealtry

Active
40 Blenheim CrescentW11 1NY
Born October 1957
Director
Appointed 01 Feb 2011

SERGINSON, Pamela

Active
40 Blenheim Crescent, LondonW11 1NY
Born July 1963
Director
Appointed 11 Dec 2002

WIDDOWSON, Richard Graham Henry

Active
Flat 1 40 Blenheim Crescent, LondonW11 1NY
Born February 1978
Director
Appointed 31 Oct 2001

WOOD, Susan Bertha Deborah

Active
40 Blenheim CrescentW11 1NY
Born June 1952
Director
Appointed 13 Jun 2011

BOLGAR, Benjamin Julius

Resigned
Flat 4 40 Blenheim Crescent, LondonW11 1NY
Secretary
Appointed 31 Mar 1997
Resigned 01 Aug 2002

ELLICOTT, Lorraine Allana

Resigned
7 Park Hill, LondonW5 2JS
Secretary
Appointed 01 Dec 1994
Resigned 31 Mar 1997

LEAVER, David Anthony

Resigned
40 Blenheim Crescent, LondonW11 1NY
Secretary
Appointed N/A
Resigned 01 Dec 1994

POTTER, Simon Michael John

Resigned
62 Ifield Road, LondonSW10 9AD
Secretary
Appointed 01 Aug 2002
Resigned 01 Feb 2025

ALLAN, Dominic

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born May 1969
Director
Appointed 05 Jan 1999
Resigned 23 Apr 2007

ANDERSON, Jeremy

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born October 1974
Director
Appointed 05 Jan 1999
Resigned 31 Oct 2001

BOLGAR, Benjamin Julius

Resigned
Flat 4 40 Blenheim Crescent, LondonW11 1NY
Born August 1967
Director
Appointed 05 Aug 1996
Resigned 01 Aug 2002

BROWNING, Jonathan

Resigned
HR8
Born March 1972
Director
Appointed 20 May 2007
Resigned 11 Dec 2020

CLARKE, Anne

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born September 1937
Director
Appointed 31 Dec 1993
Resigned 05 Jan 1999

CLARKE, Victor Arthur Thomas

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born October 1928
Director
Appointed N/A
Resigned 01 Oct 1993

CLARKSON, Karen

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born September 1977
Director
Appointed 28 Jun 2003
Resigned 15 Sept 2004

CUMMINS, Judy Ann

Resigned
Kensington Park Gardens, LondonW11 2QT
Born August 1961
Director
Appointed 24 Jul 2008
Resigned 01 Jun 2010

CUMMINS, Sabrina

Resigned
Flat 2 40 Blenheim Crescent, LondonW11 1NY
Born August 1987
Director
Appointed 15 Feb 2007
Resigned 15 Jan 2008

DUNHAM, Philip

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born May 1967
Director
Appointed N/A
Resigned 05 Jan 1999

HOWE-JONES, Duncan James

Resigned
Flat 2, LondonW11 1NY
Born July 1970
Director
Appointed 01 Mar 2000
Resigned 15 May 2003

LEAVER, David Anthony

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born August 1962
Director
Appointed N/A
Resigned 01 Dec 1994

MACKAY, Laura Louise Diana

Resigned
Blenheim Crescent, LondonW11 2EG
Born October 1966
Director
Appointed 01 Mar 2000
Resigned 06 Jun 2011

MARTIN, Jennifer

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born March 1935
Director
Appointed 31 Mar 1997
Resigned 01 Mar 2000

PAPIRNIK, Philomena Patricia Marjorie

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born April 1964
Director
Appointed N/A
Resigned 22 Mar 1997

SANDERS, David John

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born August 1949
Director
Appointed N/A
Resigned 01 Mar 2000

SMITH, Matthew James

Resigned
40 Blenheim Crescent, LondonW11 1NY
Born October 1975
Director
Appointed 11 Dec 2020
Resigned 05 Apr 2022

THOMPSON, James Richard

Resigned
Flat 2, LondonW11 1NY
Born May 1970
Director
Appointed 06 Aug 2004
Resigned 04 Dec 2006
Fundings
Financials
Latest Activities

Filing History

135

Change Sail Address Company With Old Address New Address
20 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
26 February 2003
AAMDAAMD
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363b363b
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363aAnnual Return
Legacy
2 April 1997
363aAnnual Return
Legacy
2 April 1997
363aAnnual Return
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Restoration Order Of Court
1 April 1997
AC92AC92
Gazette Dissolved Compulsary
10 December 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
15 August 1996
288288
Legacy
18 June 1996
288288
Gazette Notice Compulsary
11 June 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Legacy
21 May 1991
363aAnnual Return
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
287Change of Registered Office
Legacy
14 October 1986
288288
Certificate Incorporation
13 August 1986
CERTINCCertificate of Incorporation