Background WavePink WaveYellow Wave

BLENHEIM ACQUISITIONS & INVESTMENTS LTD (04635192)

BLENHEIM ACQUISITIONS & INVESTMENTS LTD (04635192) is an active UK company. incorporated on 13 January 2003. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLENHEIM ACQUISITIONS & INVESTMENTS LTD has been registered for 23 years. Current directors include WRIGHT, Christine Ann, WRIGHT, Nicholas.

Company Number
04635192
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Otway House 34 Spalding Road, Spalding, PE11 3UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WRIGHT, Christine Ann, WRIGHT, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM ACQUISITIONS & INVESTMENTS LTD

BLENHEIM ACQUISITIONS & INVESTMENTS LTD is an active company incorporated on 13 January 2003 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLENHEIM ACQUISITIONS & INVESTMENTS LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04635192

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

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

Otway House 34 Spalding Road Pinchbeck Spalding, PE11 3UD,

Previous Addresses

274 Tideslea Path West Thamesmead London SE28 0NH
From: 10 February 2012To: 20 March 2016
Moor Lea House Bradford Peverell Dorchester Dorset DT2 9SG
From: 13 January 2003To: 10 February 2012
Timeline

2 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WRIGHT, Christine Ann

Active
34 Spalding Road, SpaldingPE11 3UD
Born December 1946
Director
Appointed 13 Jan 2003

WRIGHT, Nicholas

Active
34 Spalding Road, SpaldingPE11 3UD
Born October 1975
Director
Appointed 13 Jan 2003

TIAN, Xiaoping

Resigned
Moor Lea House, DorchesterDT2 9SG
Secretary
Appointed 13 Jan 2003
Resigned 26 Dec 2008

BUSINESSLEGAL SECRETARIES LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

TIAN, Xiaoping

Resigned
Moor Lea House, DorchesterDT2 9SG
Born June 1973
Director
Appointed 13 Jan 2003
Resigned 26 Dec 2008

WRIGHT, Stuart

Resigned
34 Spalding Road, SpaldingPE11 3UD
Born March 1947
Director
Appointed 13 Jan 2003
Resigned 03 Jan 2026

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee director
Appointed 13 Jan 2003
Resigned 13 Jan 2003
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation