Background WavePink WaveYellow Wave

BLENHEIM LAND & PROPERTIES LTD (06841836)

BLENHEIM LAND & PROPERTIES LTD (06841836) is an active UK company. incorporated on 10 March 2009. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLENHEIM LAND & PROPERTIES LTD has been registered for 17 years. Current directors include ANDERSON, Christopher Jonathan, HATFIELD, Kevin, STANTON, Kamonwan.

Company Number
06841836
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
Suite 2 Sheffield Design Studios Lion Works, Sheffield, S3 8DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Christopher Jonathan, HATFIELD, Kevin, STANTON, Kamonwan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM LAND & PROPERTIES LTD

BLENHEIM LAND & PROPERTIES LTD is an active company incorporated on 10 March 2009 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLENHEIM LAND & PROPERTIES LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06841836

LTD Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

ECCLESFIELD 35 LIMITED
From: 28 April 2009To: 7 August 2024
BRABCO 901 LIMITED
From: 10 March 2009To: 28 April 2009
Contact
Address

Suite 2 Sheffield Design Studios Lion Works 40 Ball Street Sheffield, S3 8DB,

Previous Addresses

Georges Court Chestergate Macclesfield Cheshire SK11 6DP
From: 2 April 2015To: 30 June 2020
Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB
From: 19 October 2012To: 2 April 2015
Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS
From: 10 March 2009To: 19 October 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Jun 13
Funding Round
Dec 14
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Mar 21
Funding Round
May 22
Loan Cleared
Dec 22
Director Joined
Jan 25
Director Joined
Mar 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSON, Christopher Jonathan

Active
Lion Works, SheffieldS3 8DB
Born June 1984
Director
Appointed 30 Nov 2012

HATFIELD, Kevin

Active
Lion Works, SheffieldS3 8DB
Born July 1961
Director
Appointed 01 Apr 2024

STANTON, Kamonwan

Active
Lion Works, SheffieldS3 8DB
Born November 1988
Director
Appointed 01 Jul 2024

WYSE, Ewan Gordon

Resigned
Sheffield Design Studios, SheffieldS3 8DB
Secretary
Appointed 27 Apr 2009
Resigned 28 Sept 2012

BRABNERS SECRETARIES LIMITED

Resigned
Horton House Exchange Flags, LiverpoolL2 3YL
Corporate secretary
Appointed 10 Mar 2009
Resigned 27 Apr 2009

BURROWS, Peter Simon

Resigned
2, SheffieldS10 3QR
Born September 1967
Director
Appointed 28 Sept 2012
Resigned 28 Sept 2012

CHARNLEY, Lee Christian

Resigned
Sheffield Design Studios, SheffieldS3 8DB
Born October 1969
Director
Appointed 27 Apr 2009
Resigned 28 Sept 2012

MOORHOUSE, Oliver Robert

Resigned
Riddings Road, AltrinchamWA15 6BT
Born August 1978
Director
Appointed 27 Apr 2009
Resigned 06 Jul 2009

RUSSELL, David

Resigned
Sheffield Design Studios, SheffieldS3 8DB
Born September 1956
Director
Appointed 27 Apr 2009
Resigned 28 Sept 2012

RYAN, Adam

Resigned
Waterloo Quay, LiverpoolL3 0BU
Born October 1971
Director
Appointed 10 Mar 2009
Resigned 27 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
40 Ball Street, SheffieldS3 8DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019

Mr Christopher Jonathan Anderson

Ceased
Chestergate, MacclesfieldSK11 6DP
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2019

Mr Kevin Hatfield

Ceased
Chestergate, MacclesfieldSK11 6DP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 August 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
20 January 2022
MAMA
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Legacy
15 October 2012
MG02MG02
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
21 May 2009
MEM/ARTSMEM/ARTS
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2009
NEWINCIncorporation