Background WavePink WaveYellow Wave

BLENHEIM WAY MANAGEMENT COMPANY LIMITED (05526942)

BLENHEIM WAY MANAGEMENT COMPANY LIMITED (05526942) is an active UK company. incorporated on 3 August 2005. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BLENHEIM WAY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SYED, Nasir Adnan.

Company Number
05526942
Status
active
Type
ltd
Incorporated
3 August 2005
Age
20 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SYED, Nasir Adnan
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM WAY MANAGEMENT COMPANY LIMITED

BLENHEIM WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2005 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BLENHEIM WAY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320, 98000)

Status

active

Active since 20 years ago

Company No

05526942

LTD Company

Age

20 Years

Incorporated 3 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 3 August 2005To: 10 May 2016
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Oct 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NADARAJAH, Jeykara

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 21 Dec 2007

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 09 Jan 2023

HILL, Carol Ann

Resigned
Trendle House, WakefieldWF6 2JT
Secretary
Appointed 03 Aug 2005
Resigned 21 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Aug 2005
Resigned 03 Aug 2005

GOSSAIN, Sukhdeep Raj

Resigned
Kingston Road, New MaldenKT3 3JG
Born June 1959
Director
Appointed 21 Dec 2007
Resigned 09 Jan 2023

HILL, Carol Ann

Resigned
Trendle House, WakefieldWF6 2JT
Born June 1963
Director
Appointed 03 Aug 2005
Resigned 21 Dec 2007

CONSORT HOMES (NORTHERN) LIMITED

Resigned
Consort Homes, LeedsLS18 4WA
Corporate director
Appointed 03 Aug 2005
Resigned 21 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Aug 2005
Resigned 03 Aug 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Aug 2005
Resigned 23 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Nasir Adnan Syed

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2022

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2023

Mr Nadarajah Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Administrative Restoration Company
6 January 2010
RT01RT01
Gazette Dissolved Compulsary
16 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
18 April 2007
88(2)R88(2)R
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
287Change of Registered Office
Incorporation Company
3 August 2005
NEWINCIncorporation