Background WavePink WaveYellow Wave

BLENHEIM ESTATES PROPERTIES LIMITED (05090932)

BLENHEIM ESTATES PROPERTIES LIMITED (05090932) is an active UK company. incorporated on 1 April 2004. with registered office in Woodstock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLENHEIM ESTATES PROPERTIES LIMITED has been registered for 21 years. Current directors include CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael.

Company Number
05090932
Status
active
Type
ltd
Incorporated
1 April 2004
Age
21 years
Address
The Estate Office, Woodstock, OX20 1PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM ESTATES PROPERTIES LIMITED

BLENHEIM ESTATES PROPERTIES LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Woodstock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLENHEIM ESTATES PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05090932

LTD Company

Age

21 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Estate Office Blenheim Palace Woodstock, OX20 1PP,

Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Jun 23
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SPARE, Stephen James

Active
The Estate Office, WoodstockOX20 1PP
Secretary
Appointed 13 Feb 2017

CARTER, Heather Rosemary

Active
The Estate Office, WoodstockOX20 1PP
Born September 1962
Director
Appointed 13 Feb 2017

FILE, Roger Leslie

Active
The Estate Office, WoodstockOX20 1PP
Born December 1963
Director
Appointed 05 Apr 2004

HARE, Dominic Michael

Active
The Estate Office, WoodstockOX20 1PP
Born February 1969
Director
Appointed 05 Apr 2004

HARE, Dominic Michael

Resigned
103 Cumnor Hill, OxfordOX2 9JR
Secretary
Appointed 05 Apr 2004
Resigned 13 Feb 2017

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 01 Apr 2004
Resigned 05 Apr 2004

FERNANDES, Ingrid Connie

Resigned
The Estate Office, WoodstockOX20 1PP
Born November 1971
Director
Appointed 26 May 2023
Resigned 01 Jan 2025

HOY, John Francis Dudley

Resigned
Upper Campsfield Farm, WoodstockOX20 1QG
Born January 1957
Director
Appointed 05 Apr 2004
Resigned 30 Dec 2016

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 01 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

1

Blenheim Palace Grounds, WoodstockOX20 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Resolution
8 March 2011
RESOLUTIONSResolutions
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Legacy
16 December 2010
MG02MG02
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
26 June 2007
AAMDAAMD
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
15 November 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
287Change of Registered Office
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Incorporation Company
1 April 2004
NEWINCIncorporation