Background WavePink WaveYellow Wave

BLENHEIM PROPERTIES LIMITED (05616601)

BLENHEIM PROPERTIES LIMITED (05616601) is an active UK company. incorporated on 9 November 2005. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLENHEIM PROPERTIES LIMITED has been registered for 20 years. Current directors include MATTEY, Leanne Michelle, MATTEY, Steven, SPIRO, Doron Ilan.

Company Number
05616601
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, Leanne Michelle, MATTEY, Steven, SPIRO, Doron Ilan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM PROPERTIES LIMITED

BLENHEIM PROPERTIES LIMITED is an active company incorporated on 9 November 2005 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLENHEIM PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05616601

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Left
Jun 10
Owner Exit
Nov 22
Owner Exit
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 28 May 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

SPIRO, Doron Ilan

Active
Technology Park, ColindaleNW9 6BX
Born August 1967
Director
Appointed 09 Nov 2005

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Secretary
Appointed 09 Nov 2005
Resigned 02 Feb 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 30 Jan 2006
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 09 Nov 2005
Resigned 02 Feb 2006

Persons with significant control

4

2 Active
2 Ceased
Technology Park, ColindaleNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2024
Goodwyn Avenue, Mill HillNW7 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022

Mr Dony Spiro

Ceased
Blenheim Gardens, LondonNW2 4NL
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Resolution
12 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
9 November 2005
NEWINCIncorporation