Background WavePink WaveYellow Wave

BLENHEIM CONSULTANCY SERVICES LIMITED (05759210)

BLENHEIM CONSULTANCY SERVICES LIMITED (05759210) is an active UK company. incorporated on 28 March 2006. with registered office in Chelmsford. 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 CONSULTANCY SERVICES LIMITED has been registered for 20 years. Current directors include ALCOCK, David John, CHAMBERS, Dominic John.

Company Number
05759210
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALCOCK, David John, CHAMBERS, Dominic John
SIC Codes
68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM CONSULTANCY SERVICES LIMITED

BLENHEIM CONSULTANCY SERVICES LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Chelmsford. 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 CONSULTANCY SERVICES LIMITED was registered 20 years ago.(SIC: 68320, 70229)

Status

active

Active since 20 years ago

Company No

05759210

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 28 March 2006To: 29 June 2019
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 16
Loan Secured
Oct 17
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Owner Exit
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Director Joined
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALCOCK, David John

Active
High Street, ChelmsfordCM1 1BE
Born July 1962
Director
Appointed 24 Feb 2025

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 24 Apr 2019

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 28 Mar 2006
Resigned 08 Oct 2019

CHAMBERS, Anthony David

Resigned
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 28 Mar 2006
Resigned 01 Oct 2024

FREEDMAN, Daniel

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 11 May 2016
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 28 Mar 2006
Resigned 08 Oct 2019

SUTHERLAND, Ian Michael

Resigned
50 Paper Mill Wharf, LondonE14 8BZ
Born July 1962
Director
Appointed 28 Mar 2006
Resigned 09 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Anthony David Chambers

Ceased
High Street, ChelmsfordCM1 1BE
Born March 1955

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
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Resolution
24 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
20 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
225Change of Accounting Reference Date
Incorporation Company
28 March 2006
NEWINCIncorporation