Background WavePink WaveYellow Wave

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135) is an active UK company. incorporated on 1 November 2004. with registered office in Witham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED has been registered for 21 years. Current directors include ZOGOLOVITCH, Augustus Boyd.

Company Number
05274135
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ZOGOLOVITCH, Augustus Boyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Witham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05274135

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

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

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

9a Burroughs Gardens London NW4 4AU England
From: 8 March 2022To: 13 September 2023
First Floor, 32 Rathbone Place London W1T 1JJ England
From: 6 April 2020To: 8 March 2022
Third Floor, 299 Oxford Street London W1C 2DZ England
From: 26 March 2020To: 6 April 2020
32 Rathbone Place First Floor London W1T 1JJ England
From: 14 June 2019To: 26 March 2020
136 - 148 Tooley Street London SE1 2TU
From: 27 January 2015To: 14 June 2019
Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ
From: 7 July 2014To: 27 January 2015
8-10 South Street Epsom Surrey KT18 7PF
From: 1 November 2004To: 7 July 2014
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jul 20
Loan Secured
May 21
Loan Secured
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ZOGOLOVITCH, Augustus Boyd

Active
Guithavon Street, WithamCM8 1BJ
Born December 1971
Director
Appointed 23 Jan 2015

GOW, Naomi

Resigned
34b Kingsdown Road, LondonN19 4LA
Secretary
Appointed 25 Jan 2006
Resigned 31 Oct 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

WALDORF, Marion Sara

Resigned
Apt 16, LondonWC1R 4QG
Secretary
Appointed 23 Nov 2005
Resigned 25 Jun 2008

O'KANE, Christopher

Resigned
Moobaan Ladawan, Samut Prakarn 10540
Born September 1963
Director
Appointed 04 Nov 2004
Resigned 28 Feb 2014

RAJA, Starbibi

Resigned
63 Mulgrave Road, SuttonSM2 6LR
Born April 1937
Director
Appointed 04 Nov 2004
Resigned 23 Jan 2015

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004

WALDORF, Steven

Resigned
Cecil Road, LondonN10 2BU
Born September 1961
Director
Appointed 04 Nov 2004
Resigned 28 Feb 2014

Persons with significant control

1

Mr Augustus Boyd Zogolovitch

Active
Guithavon Street, WithamCM8 1BJ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Legacy
5 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Incorporation Company
1 November 2004
NEWINCIncorporation