Background WavePink WaveYellow Wave

BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556)

BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556) is an active UK company. incorporated on 26 June 1998. with registered office in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED has been registered for 27 years. Current directors include CADISCH, Simon David, CUNNINGHAM, Russell Mark, EDWARDS, David William and 2 others.

Company Number
03591556
Status
active
Type
ltd
Incorporated
26 June 1998
Age
27 years
Address
Mayfield, Hoddesdon, EN11 8BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CADISCH, Simon David, CUNNINGHAM, Russell Mark, EDWARDS, David William, MCCONACHIE, Pollyanne, REES, John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED

BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED is an active company incorporated on 26 June 1998 with the registered office located in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED was registered 27 years ago.(SIC: 81100)

Status

active

Active since 27 years ago

Company No

03591556

LTD Company

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Mayfield Yewlands Hoddesdon, EN11 8BT,

Previous Addresses

C/O Amp, Blenheim House Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England
From: 21 July 2015To: 11 December 2019
St David's House 11 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD
From: 26 June 1998To: 21 July 2015
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Apr 11
Director Left
Jul 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 18
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Feb 21
Director Left
Jul 23
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
0
Funding
6
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

CADISCH, Simon David

Active
High Rd, EssendonAL9 6HS
Born January 1957
Director
Appointed 18 Sept 1999

CUNNINGHAM, Russell Mark

Active
Antonine Gate, St AlbansAL3 4JA
Born May 1969
Director
Appointed 19 Feb 2025

EDWARDS, David William

Active
11 Sandhurst Court, HarpendenAL5 1SZ
Born October 1954
Director
Appointed 14 Jul 1999

MCCONACHIE, Pollyanne

Active
Mayfield, HoddesdonEN11 8BT
Born June 1962
Director
Appointed 14 Oct 2005

REES, John

Active
8 Brickendon Green, HertfordSG13 8NZ
Born January 1951
Director
Appointed 29 Mar 2000

BAILEY, Malcolm Keith

Resigned
67 Culver Road, St. AlbansAL1 4EB
Secretary
Appointed 24 Nov 2000
Resigned 25 Jun 2001

BIRCH, Alan Ross

Resigned
46 Tunnel Wood Road, WatfordWD17 4GE
Secretary
Appointed 25 Jun 2001
Resigned 23 Jun 2005

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 26 Jun 1998
Resigned 24 Nov 2000

KUHL, Frank George

Resigned
47 St Albans Road East, HatfieldAL10 0EJ
Secretary
Appointed 29 Jun 2005
Resigned 10 Apr 2018

CURLEY, James Fenton

Resigned
15 Greenway, LetchworthSG6 3UG
Born March 1962
Director
Appointed 28 Jun 1999
Resigned 19 Sept 2007

FERTLEMAN, Lynne

Resigned
54 Ravenscroft Avenue, LondonNW11 8AU
Born October 1959
Director
Appointed 18 Sept 1999
Resigned 23 May 2005

FIGG, Graham Richard

Resigned
64 Heathcote Avenue, HatfieldAL10 0RJ
Born April 1965
Director
Appointed 03 Mar 2000
Resigned 07 Feb 2005

HODGSON, Philip Charles Spencer

Resigned
60 South End, RoystonSG8 5NL
Born October 1944
Director
Appointed 26 Jun 1998
Resigned 27 Oct 2000

JUMP, David Anthony

Resigned
The Chilterns Oakhurst Avenue, HarpendenAL5 2ND
Born November 1946
Director
Appointed 26 Jun 1998
Resigned 24 Nov 2000

KUHL, Frank George

Resigned
Blenhiem Court, Brownfields, Welwyn Garden CityAL7 1AD
Born December 1942
Director
Appointed 12 Apr 2011
Resigned 10 Apr 2018

MARSHALL, Howard

Resigned
Primrose House, PuckeridgeSG11 1SA
Born February 1960
Director
Appointed 13 Sept 2005
Resigned 30 Sept 2013

REDHEAD, John

Resigned
2 Butterfield Cottages, BorehamwoodWD6 3BA
Born September 1944
Director
Appointed 14 Oct 2005
Resigned 27 Sept 2019

TURNER, Richard William

Resigned
131 Verulam Road, St AlbansAL3 4DL
Born January 1947
Director
Appointed 06 Nov 2003
Resigned 10 Jun 2023

BREAKMAIN LIMITED

Resigned
280 Centennial Park, ElstreeWD6 3ST
Corporate director
Appointed 05 Aug 1999
Resigned 01 Jan 2004

Persons with significant control

8

5 Active
3 Ceased

Mr Richard William Turner

Ceased
Verulam Road, St. AlbansAL3 4DL
Born January 1947

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 07 Jun 2023

Mr John Redhead

Ceased
Aldenham Road, BorehamwoodWD6 3BA
Born September 1944

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 27 Sept 2019

Mr Frank George Kuhl

Ceased
St. Albans Road East, HatfieldAL10 0EJ
Born December 1942

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 10 Oct 2017

Mrs Polly Mcconachie

Active
Yewlands, HoddesdonEN11 8BT
Born June 1962

Nature of Control

Significant influence or control
Notified 22 Jun 2017

Mr David William Edwards

Active
Sandhurst Court, HarpendenAL5 1SZ
Born October 1954

Nature of Control

Significant influence or control
Notified 22 Jun 2017

Mr Simon David Cadisch

Active
High Road, HatfieldAL9 6HS
Born October 1954

Nature of Control

Significant influence or control
Notified 22 Jun 2017

Mr John Rees

Active
Brickendon Green, HertfordSG13 8NZ
Born January 1951

Nature of Control

Significant influence or control
Notified 22 Jun 2017

Simon David Cadisch

Active
High Road, HatfieldAL9 6HS
Born January 1957

Nature of Control

Significant influence or control
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
287Change of Registered Office
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Incorporation Company
26 June 1998
NEWINCIncorporation