Background WavePink WaveYellow Wave

BLENHEIM MEWS RESIDENTS COMPANY LIMITED (05608302)

BLENHEIM MEWS RESIDENTS COMPANY LIMITED (05608302) is an active UK company. incorporated on 1 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLENHEIM MEWS RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include ALI, Arshad, FISHMAN, Jonathan Aaron, NEWTON, Perry and 2 others.

Company Number
05608302
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Unit 3 Colindale Technology Park, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Arshad, FISHMAN, Jonathan Aaron, NEWTON, Perry, SILVER, Alan, SUTHERLAND, Ian Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM MEWS RESIDENTS COMPANY LIMITED

BLENHEIM MEWS RESIDENTS COMPANY LIMITED is an active company incorporated on 1 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLENHEIM MEWS RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05608302

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Unit 3 Colindale Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Unit 3 Colindeep Lane London NW9 6BX England
From: 10 August 2023To: 22 November 2023
Unit 2 Manor Way Borehamwood WD6 1GW England
From: 13 August 2022To: 10 August 2023
Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 27 August 2021To: 13 August 2022
Berkeley House Barnet Road London Colney St. Albans AL2 1BG United Kingdom
From: 30 November 2017To: 27 August 2021
1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
From: 16 October 2012To: 30 November 2017
Suite 19 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN
From: 21 September 2010To: 16 October 2012
9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England
From: 17 March 2010To: 21 September 2010
Po Box Po Box 585 Delavale House High Street Edgware Middlesex HA8 4DU
From: 20 October 2009To: 17 March 2010
26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
From: 1 November 2005To: 20 October 2009
Timeline

54 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Mar 26
21
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ALI, Arshad

Active
Blenheim Mews, RadlettWD7 9LL
Born March 1964
Director
Appointed 18 Oct 2021

FISHMAN, Jonathan Aaron

Active
Blenheim Mews, RadlettWD7 9LL
Born November 1970
Director
Appointed 24 Jan 2022

NEWTON, Perry

Active
Colindeep Lane, LondonNW9 6BX
Born December 1951
Director
Appointed 06 Mar 2026

SILVER, Alan

Active
Colindeep Lane, LondonNW9 6BX
Born November 1951
Director
Appointed 13 Nov 2023

SUTHERLAND, Ian Henry

Active
Blenheim Mews, RadlettWD7 9LR
Born September 1967
Director
Appointed 22 Jan 2022

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 01 Nov 2005
Resigned 16 Oct 2009

WOOLF, Jonothan

Resigned
Blenheim Mews, ShenleyWD7 9LL
Secretary
Appointed 16 Mar 2010
Resigned 19 Sept 2021

MICHAEL LAURIE MAGAR LTD

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 19 Sept 2021
Resigned 13 Aug 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

ALI, Mir Arshad

Resigned
Blenheim Mews, ShenleyWN7 9LR
Born March 1964
Director
Appointed 05 May 2012
Resigned 19 Jun 2019

DORRINGTON, Lucy Patricia

Resigned
Blenheim Mews, RadlettWD7 9LL
Born July 1976
Director
Appointed 12 Aug 2010
Resigned 22 Jul 2012

GERVER, Anthony

Resigned
Blenheim Mews, RadlettWD7 9LL
Born March 1949
Director
Appointed 08 Aug 2025
Resigned 20 Oct 2025

GERVER, Michelle Judith

Resigned
Colindeep Lane, LondonNW9 6BX
Born August 1956
Director
Appointed 22 Nov 2023
Resigned 08 Aug 2025

GOGNA, Suneeta

Resigned
Station Road, EdgwareHA8 7AT
Born June 1970
Director
Appointed 05 Sept 2017
Resigned 01 Oct 2021

GOLD, Ivan

Resigned
Blenheim Mews, RadlettWD7 9LR
Born June 1944
Director
Appointed 24 Oct 2013
Resigned 05 Sept 2017

LENSON, Sandra

Resigned
Shenley Tower, Shenley, RadlettWD7 9LR
Born August 1944
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2021

NEWTON, Perry

Resigned
Blenheim Mews, RadlettWD7 9LL
Born December 1951
Director
Appointed 15 Nov 2021
Resigned 19 Oct 2023

NEWTON, Perry

Resigned
Blenheim Mews, RadlettWD7 9LL
Born December 1951
Director
Appointed 01 Aug 2015
Resigned 02 Apr 2019

SLOAM, Neil Andrew

Resigned
Colindeep Lane, LondonNW9 6BX
Born May 1961
Director
Appointed 13 Nov 2023
Resigned 14 Sept 2025

SLOAM, Neil Andrew

Resigned
Blenheim Mews, RadlettWD7 9LL
Born May 1961
Director
Appointed 01 Oct 2021
Resigned 03 Mar 2022

TOLLMAN, Dean Jason

Resigned
Blenheim Mews, ShenleyWD7 9LL
Born March 1978
Director
Appointed 16 Mar 2010
Resigned 15 Sept 2010

WOOLF, Jonothan

Resigned
Blenheim Mews, ShenleyWD7 9LL
Born May 1944
Director
Appointed 16 Mar 2010
Resigned 19 Sept 2021

BRIVIEW ENTERPRISES LTD

Resigned
5th Floor Grosvenor House, EdgwareHA8 7TA
Corporate director
Appointed 01 Mar 2006
Resigned 12 Nov 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

FIELDRISE HOMES LTD

Resigned
Delavale House, EdgwareHA8 7TA
Corporate director
Appointed 01 Nov 2005
Resigned 26 Sept 2006

LIGHTSTAR VENTURES LIMITED

Resigned
High Street, EdgwareHA8 4DU
Corporate director
Appointed 12 Nov 2008
Resigned 16 Mar 2010
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Corporate Director Company With Change Date
5 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
288cChange of Particulars
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
17 May 2006
287Change of Registered Office
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation