Background WavePink WaveYellow Wave

BLENHEIM ESTATES CONTRACTORS LIMITED (05558946)

BLENHEIM ESTATES CONTRACTORS LIMITED (05558946) is an active UK company. incorporated on 9 September 2005. with registered office in Oxon. The company operates in the Construction sector, engaged in construction of domestic buildings. BLENHEIM ESTATES CONTRACTORS LIMITED has been registered for 20 years. Current directors include CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael.

Company Number
05558946
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
The Estate Office, Blenheim, Oxon, OX20 1PP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARTER, Heather Rosemary, FILE, Roger Leslie, HARE, Dominic Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM ESTATES CONTRACTORS LIMITED

BLENHEIM ESTATES CONTRACTORS LIMITED is an active company incorporated on 9 September 2005 with the registered office located in Oxon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BLENHEIM ESTATES CONTRACTORS LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

05558946

LTD Company

Age

20 Years

Incorporated 9 September 2005

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

The Estate Office, Blenheim Palace, Woodstock Oxon, OX20 1PP,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
May 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SPARE, Stephen James

Active
The Estate Office, Blenheim, OxonOX20 1PP
Secretary
Appointed 13 Feb 2017

CARTER, Heather Rosemary

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born September 1962
Director
Appointed 13 Feb 2017

FILE, Roger Leslie

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born December 1963
Director
Appointed 09 Sept 2005

HARE, Dominic Michael

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born February 1969
Director
Appointed 09 Sept 2005

HARE, Dominic Michael

Resigned
103 Cumnor Hill, OxfordOX2 9JR
Secretary
Appointed 09 Sept 2005
Resigned 13 Feb 2017

FERNANDES, Ingrid Connie

Resigned
The Estate Office, Blenheim, OxonOX20 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 09 Sept 2005
Resigned 30 Dec 2016

Persons with significant control

6

4 Active
2 Ceased

Christopher Jonathan James Groves

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Mr Richard James Jessel

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Sir Mark Aubrey Weinberg

Ceased
Blenheim Palace, WoodstockOX20 1PP
Born September 1931

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
Ceased 26 Sept 2022

Mr Anthony John Thompson

Ceased
The Street, LeatherheadKT24 6AX
Born May 1943

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
Ceased 26 Sept 2022

Lord Edward Albert Charles Spencer-Churchill

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born August 1974

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

Mr Alexander Pepys Muir

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born November 1954

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

69

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
7 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
21 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
363aAnnual Return
Legacy
17 November 2005
287Change of Registered Office
Legacy
20 September 2005
225Change of Accounting Reference Date
Incorporation Company
9 September 2005
NEWINCIncorporation