Background WavePink WaveYellow Wave

BLENHEIM CLOSE RESIDENTS LIMITED (02355688)

BLENHEIM CLOSE RESIDENTS LIMITED (02355688) is an active UK company. incorporated on 6 March 1989. with registered office in Sawbridgeworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLENHEIM CLOSE RESIDENTS LIMITED has been registered for 37 years. Current directors include BRUCE, Christopher Forbes, DWYER, Jill Jessica, JONES, Richard Stephen and 2 others.

Company Number
02355688
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
19 Blenheim Close, Sawbridgeworth, CM21 0BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRUCE, Christopher Forbes, DWYER, Jill Jessica, JONES, Richard Stephen, STEAD, Andrew James, TWEEDIE, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM CLOSE RESIDENTS LIMITED

BLENHEIM CLOSE RESIDENTS LIMITED is an active company incorporated on 6 March 1989 with the registered office located in Sawbridgeworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLENHEIM CLOSE RESIDENTS LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02355688

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

19 Blenheim Close Sawbridgeworth, CM21 0BE,

Previous Addresses

4 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE
From: 29 July 2010To: 15 September 2021
8 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE
From: 6 March 1989To: 29 July 2010
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 16
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

JONES, Richard Stephen

Active
Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 15 Jan 2024

BRUCE, Christopher Forbes

Active
19 Blenheim Close, SawbridgeworthCM21 0BE
Born September 1961
Director
Appointed 29 Oct 2003

DWYER, Jill Jessica

Active
Blenheim Close, SawbridgeworthCM21 0BE
Born July 1955
Director
Appointed 15 Jan 2024

JONES, Richard Stephen

Active
Blenheim Close, SawbridgeworthCM21 0BE
Born January 1946
Director
Appointed 15 Jan 2024

STEAD, Andrew James

Active
Blenheim Close, SawbridgeworthCM21 0BE
Born October 1978
Director
Appointed 15 Jan 2024

TWEEDIE, David John

Active
Blenheim Close, SawbridgeworthCM21 0BE
Born November 1951
Director
Appointed 28 Jul 2010

BRUCE, Christopher Forbes

Resigned
Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 15 Sept 2021
Resigned 15 Jan 2024

DWYER, Jill Jessica

Resigned
8 Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 29 Oct 2002
Resigned 28 Jul 2010

FRANKLIN, Sheila Margaret

Resigned
85 Avenue Road, IngatestoneCM4 9HB
Secretary
Appointed N/A
Resigned 26 Jan 1994

MONK, Sara Kathleen Elizabeth

Resigned
9 St Johns Street, BiggleswadeSG18 0BT
Secretary
Appointed 01 Nov 1994
Resigned 18 Sept 1996

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 26 Jan 1994
Resigned 01 Nov 1994

TWEEDIE, David John

Resigned
Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 28 Jul 2010
Resigned 15 Sept 2021

WALKER, Catherine Elisabeth

Resigned
15 Blenheim Close, SawbridgeworthCM21 0BE
Secretary
Appointed 18 Sept 1996
Resigned 17 Jul 2002

BALL, Geoffrey William

Resigned
36 Oaklands, ColchesterCO6 4UH
Born April 1943
Director
Appointed 08 Oct 1993
Resigned 26 Jan 1994

BAUGH, Andrew Peter

Resigned
Blenheim Close, SawbridgeworthCM21 0BE
Born February 1959
Director
Appointed 15 Sept 2021
Resigned 27 Jun 2023

BLOOMFIELD, Neil

Resigned
Haynes West EndMK45 3QU
Born May 1948
Director
Appointed 19 Sept 1995
Resigned 18 Sept 1996

BYATT, Matthew Timothy

Resigned
31 Grange Hill, ColchesterCO6 1RE
Born November 1964
Director
Appointed 12 Mar 1993
Resigned 08 Oct 1993

CAMPBELL, David Myles

Resigned
41 Sheering Mill Lane, SawbridgeworthCM21 9LW
Born August 1965
Director
Appointed 08 Oct 1993
Resigned 19 Sept 1995

DWYER, Jill Jessica

Resigned
8 Blenheim Close, SawbridgeworthCM21 0BE
Born July 1955
Director
Appointed 29 Oct 2002
Resigned 28 Jul 2010

FULCHER, Peter John

Resigned
Quarry House, TowcesterNN12 8UN
Born April 1951
Director
Appointed 26 Jan 1994
Resigned 22 May 1995

FULLER, Caroline Jane

Resigned
4 Bakers Mews, IngatestoneCM4 0BX
Born August 1961
Director
Appointed N/A
Resigned 08 Oct 1993

HASSELL, Brian Charles

Resigned
10 Blenheim Close, SawbridgeworthCM21 0BE
Born June 1932
Director
Appointed 18 Sept 1996
Resigned 29 Oct 2003

JONES, Richard Stephen

Resigned
18 Blenheim Close, SawbridgeworthCM21 0BE
Born January 1946
Director
Appointed 19 Sept 1996
Resigned 29 Oct 2003

LONG, Allan Reginald

Resigned
5 Blenheim Close, SawbridgeworthCM21 0BE
Born June 1941
Director
Appointed 18 Sept 1996
Resigned 15 Sept 2022

NARENDRA, Sharm

Resigned
Blenheim Close, SawbridgeworthCM21 0BE
Born May 1957
Director
Appointed 15 Jan 2024
Resigned 17 Aug 2025

ROCHE, Michael Christopher

Resigned
Blenheim Close, SawbridgeworthCM21 0BE
Born November 1958
Director
Appointed 01 Mar 2016
Resigned 16 Mar 2021

ROUGHAN, Deborah Ann

Resigned
49 Cozens Road, WareSG12 7HN
Born December 1967
Director
Appointed N/A
Resigned 12 Mar 1993

WALKER, Catherine Elisabeth

Resigned
15 Blenheim Close, SawbridgeworthCM21 0BE
Born February 1962
Director
Appointed 18 Sept 1996
Resigned 12 Jul 2002

YOUNGER, Gordon

Resigned
The Magpies 9 Blenheim Close, SawbridgeworthCM21 0BE
Born November 1945
Director
Appointed 29 Oct 2003
Resigned 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
8 April 1999
287Change of Registered Office
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
20 June 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 April 1994
AUDAUD
Legacy
20 February 1994
287Change of Registered Office
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
88(2)R88(2)R
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
26 August 1993
88(2)R88(2)R
Legacy
18 March 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
18 May 1992
88(2)R88(2)R
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
225(1)225(1)
Legacy
16 January 1991
288288
Legacy
15 January 1991
288288
Legacy
10 January 1991
363aAnnual Return
Legacy
13 March 1989
288288
Incorporation Company
6 March 1989
NEWINCIncorporation