Background WavePink WaveYellow Wave

BLENHEIM ESTATES LIMITED (03443117)

BLENHEIM ESTATES LIMITED (03443117) is an active UK company. incorporated on 1 October 1997. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLENHEIM ESTATES LIMITED has been registered for 28 years. Current directors include RODWELL, Martin Keith, WARWICK, Dennis Isaac.

Company Number
03443117
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, WARWICK, Dennis Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM ESTATES LIMITED

BLENHEIM ESTATES LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLENHEIM ESTATES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03443117

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ALNERY NO. 1687 LIMITED
From: 1 October 1997To: 27 November 1997
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 17 July 2012To: 18 March 2025
Offices of Warwick Durham & Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ
From: 1 October 1997To: 17 July 2012
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jul 16
Loan Cleared
Mar 18
Loan Secured
Oct 19
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 25 Apr 2025

WARWICK, Dennis Isaac

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born July 1952
Director
Appointed 29 May 2015

LOWE, Jacqueline

Resigned
StanmoreHA7 4XR
Secretary
Appointed 20 Feb 2008
Resigned 02 Sept 2020

THAKER, Harin Jayantilal

Resigned
21 Dafforne Road, LondonSW17 8TY
Secretary
Appointed 26 Nov 1997
Resigned 14 Jun 2000

WARWICK, Alan Harold

Resigned
5 Farm Walk, LondonNW11 7TP
Secretary
Appointed 14 Jun 2000
Resigned 05 Oct 2006

WARWICK, Karen Lesley

Resigned
Ridge House, LondonN20 8PS
Secretary
Appointed 05 Oct 2006
Resigned 20 Feb 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 26 Nov 1997

JENKINS, Eric Robert

Resigned
Arbour House The Mount, LeatherheadKT22 9EB
Born August 1952
Director
Appointed 26 Nov 1997
Resigned 14 Jun 2000

KASIN, Harvey

Resigned
66 Marsh Road, PinnerHA5 5NQ
Born October 1956
Director
Appointed 27 Jul 1999
Resigned 10 Aug 1999

RODWELL, Martin Keith

Resigned
High Road, LondonN12 9RW
Born November 1961
Director
Appointed 05 Feb 2015
Resigned 30 Sept 2015

THAKER, Harin Jayantilal

Resigned
21 Dafforne Road, LondonSW17 8TY
Born August 1954
Director
Appointed 26 Nov 1997
Resigned 14 Jun 2000

WARWICK, Alan Harold

Resigned
Church Road, StanmoreHA7 4XR
Born August 1953
Director
Appointed 20 Feb 2008
Resigned 29 May 2015

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Born July 1952
Director
Appointed 18 Dec 1997
Resigned 28 Feb 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Oct 1997
Resigned 26 Nov 1997

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Oct 1997
Resigned 26 Nov 1997

Persons with significant control

1

Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Resolution
30 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Auditors Resignation Company
18 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
287Change of Registered Office
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
155(6)a155(6)a
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
288aAppointment of Director or Secretary
Resolution
4 January 1998
RESOLUTIONSResolutions
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
1 December 1997
287Change of Registered Office
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1997
NEWINCIncorporation