Background WavePink WaveYellow Wave

BLANDFORD HOUSE FREEHOLD COMPANY LIMITED (04711085)

BLANDFORD HOUSE FREEHOLD COMPANY LIMITED (04711085) is an active UK company. incorporated on 25 March 2003. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLANDFORD HOUSE FREEHOLD COMPANY LIMITED has been registered for 23 years. Current directors include HUGHES, Emma, JEFFERSON, Natalia, LOBLEY, Robert Clive and 1 others.

Company Number
04711085
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2003
Age
23 years
Address
63a Blandford Road, Teddington, TW11 0LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Emma, JEFFERSON, Natalia, LOBLEY, Robert Clive, MCKEON, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANDFORD HOUSE FREEHOLD COMPANY LIMITED

BLANDFORD HOUSE FREEHOLD COMPANY LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLANDFORD HOUSE FREEHOLD COMPANY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04711085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

63a Blandford Road Teddington, TW11 0LG,

Previous Addresses

59 Blandford Road Teddington TW11 0LG England
From: 14 December 2021To: 5 May 2024
Blandford House 63a Blandford Road Teddington TW11 0LG England
From: 31 August 2020To: 14 December 2021
59 Blandford Road Teddington TW11 0LG England
From: 8 March 2018To: 31 August 2020
Harlequin Roke Wallingford OX10 6JD England
From: 7 April 2017To: 8 March 2018
53 Hampton Road Teddington Middlesex TW11 0LA
From: 25 March 2003To: 7 April 2017
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LOBLEY, Robert

Active
Winspit Road, SwanageBH19 3LW
Secretary
Appointed 21 Nov 2019

HUGHES, Emma

Active
Blandford Road, TeddingtonTW11 0LG
Born June 1987
Director
Appointed 09 Sept 2021

JEFFERSON, Natalia

Active
Blandford Road, TeddingtonTW11 0LG
Born April 1974
Director
Appointed 28 Aug 2025

LOBLEY, Robert Clive

Active
97 Berrylands, SurbitonKT5 8JX
Born February 1952
Director
Appointed 08 Jul 2005

MCKEON, Sarah

Active
Blandford Road, TeddingtonTW11 0LG
Born November 1991
Director
Appointed 08 Sept 2022

TRESTRAIL, Michael John

Resigned
67 Blandford Road, TeddingtonTW11 0LG
Secretary
Appointed 25 Mar 2003
Resigned 21 Nov 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

BEDINGFIELD, Michael James

Resigned
Parochial Mews, Princes Street, BrightonBN2 1WF
Born May 1961
Director
Appointed 09 Sept 2015
Resigned 12 Jun 2023

BLUETT, Victor Maurice, Dr

Resigned
Blandford Road, TeddingtonTW11 0LG
Born January 1958
Director
Appointed 02 Oct 2017
Resigned 28 Aug 2025

BRADSHAW, Sheila Dorothy

Resigned
61 Blandford Road, TeddingtonTW11 0LG
Born October 1927
Director
Appointed 25 Mar 2003
Resigned 08 Jul 2005

HAY, Nigel Alistair

Resigned
53 Hampton Road, TeddingtonTW11 0LA
Born August 1946
Director
Appointed 25 Mar 2003
Resigned 08 Mar 2018

HENRY, Kevin

Resigned
Blandford Road, TeddingtonTW11 0LG
Born January 1967
Director
Appointed 31 Aug 2023
Resigned 28 Aug 2025

KINSELLA, Rachael

Resigned
Blandford Road, TeddingtonTW11 0LG
Born March 1980
Director
Appointed 23 Jul 2020
Resigned 14 Dec 2021

KINSELLA, Richard

Resigned
Blandford Road, TeddingtonTW11 0LG
Born March 1980
Director
Appointed 23 Jul 2020
Resigned 14 Dec 2021

LEMMING, Arthur George Thomas

Resigned
59 Blandford Road, TeddingtonTW11 0LG
Born October 1924
Director
Appointed 25 Mar 2003
Resigned 17 Mar 2015

TRESTRAIL, Michael John

Resigned
67 Blandford Road, TeddingtonTW11 0LG
Born July 1931
Director
Appointed 25 Mar 2003
Resigned 21 Nov 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003
Fundings
Financials
Latest Activities

Filing History

86

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