Background WavePink WaveYellow Wave

WBD BLENHEIM MANAGEMENT COMPANY LIMITED (06318422)

WBD BLENHEIM MANAGEMENT COMPANY LIMITED (06318422) is an active UK company. incorporated on 19 July 2007. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. WBD BLENHEIM MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MAXLOW-TOMLINSON, Charles Henry.

Company Number
06318422
Status
active
Type
ltd
Incorporated
19 July 2007
Age
18 years
Address
10 Oxford Street, Nottingham, NG1 5BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAXLOW-TOMLINSON, Charles Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBD BLENHEIM MANAGEMENT COMPANY LIMITED

WBD BLENHEIM MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2007 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. WBD BLENHEIM MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06318422

LTD Company

Age

18 Years

Incorporated 19 July 2007

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

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

10 Oxford Street Nottingham, NG1 5BG,

Previous Addresses

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF
From: 19 July 2007To: 30 January 2024
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Feb 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Feb 17
Funding Round
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 25
Director Left
Jun 25
14
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MAXLOW-TOMLINSON, Charles Henry

Active
11 Cockshot Hill, ReigateRH2 8EF
Born July 1974
Director
Appointed 30 Jun 2022

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 03 Jul 2008
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 19 Jul 2007
Resigned 03 Jul 2008

DAVIES, Nicholas William

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born March 1961
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2022

EVANS, Robert John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born January 1973
Director
Appointed 08 Apr 2009
Resigned 22 Feb 2016

GLENN, Graham Roger

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born February 1960
Director
Appointed 16 Mar 2021
Resigned 30 Jun 2022

GRAFTON, Robert Michael

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born May 1962
Director
Appointed 15 Sept 2014
Resigned 06 Sept 2019

HARTLEY, Neil Edward

Resigned
Lorne House, NottinghamNG12 5QR
Born December 1961
Director
Appointed 19 Jul 2007
Resigned 08 Apr 2009

HENSON, Henry Robert

Resigned
Forest Business, CoalvilleLE67 1UB
Born December 1989
Director
Appointed 30 Jun 2022
Resigned 25 Jan 2024

LANDA, Amarjeet Singh

Resigned
Blenheim Park Road, NottinghamNG6 8YP
Born March 1986
Director
Appointed 31 Oct 2018
Resigned 11 Nov 2024

NOTTINGHAM, Mathew Paul

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born June 1966
Director
Appointed 09 Mar 2016
Resigned 25 Jan 2019

PEDRICK-MOYLE, Stephen David James

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1967
Director
Appointed 08 Apr 2009
Resigned 30 Jun 2014

RICHARDSON, Nicholas Hadden

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1963
Director
Appointed 19 Aug 2021
Resigned 29 Jan 2024

SALISBURY, Olivia

Resigned
Cavendish Square, LondonW1G 0PD
Born December 1995
Director
Appointed 05 Aug 2020
Resigned 23 Jun 2025

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 19 Jul 2007
Resigned 09 Mar 2009

WARD, David John

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born August 1959
Director
Appointed 22 Feb 2016
Resigned 30 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Penrhyn Road, Kingston Upon ThamesKT1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2017
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2024
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2017
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation