Background WavePink WaveYellow Wave

BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09748095)

BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09748095) is an active UK company. incorporated on 25 August 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BURNELL, Jonathan Mark Manby, HARVEY, Lewis Mark.

Company Number
09748095
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2015
Age
10 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNELL, Jonathan Mark Manby, HARVEY, Lewis Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED

BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09748095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Crest House Pyrcroft Road Chertsey KT16 9GN England
From: 26 April 2017To: 6 January 2021
One Myrtle Road Warley Brentwood Essex CM14 5EG United Kingdom
From: 25 August 2015To: 26 April 2017
Timeline

23 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jun 22
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

BURNELL, Jonathan Mark Manby

Active
Blossom Hill Drive, Bishop's StortfordCM22 6BU
Born December 1958
Director
Appointed 28 Nov 2020

HARVEY, Lewis Mark

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1987
Director
Appointed 25 Jan 2021

DYSON, Jonathan

Resigned
Hutton, BrentwoodCM13 2UG
Secretary
Appointed 25 Aug 2015
Resigned 26 Apr 2017

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Apr 2017
Resigned 07 Nov 2024

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 28 Nov 2020

BOHR, Adrian Stuart

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1977
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1972
Director
Appointed 13 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
The Causeway, Great HorkesleyCO6 4AD
Born December 1973
Director
Appointed 25 Aug 2015
Resigned 20 Dec 2019

COULSON, Karen Jane

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 28 Nov 2020

DYSON, Jonathan

Resigned
Hutton, BrentwoodCM13 2UG
Born April 1959
Director
Appointed 25 Aug 2015
Resigned 13 Mar 2019

HEARN, Christopher Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1965
Director
Appointed 28 Feb 2020
Resigned 28 Nov 2020

KELLY, Neil Brian

Resigned
Mashbury Road, Great WalthamCM3 1EL
Born October 1979
Director
Appointed 25 Aug 2015
Resigned 26 Feb 2019

LOUGHEAD, Christopher Robert

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1992
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1983
Director
Appointed 20 Jan 2020
Resigned 28 Nov 2020

REMUS SERVICES

Resigned
Galena Road, LondonW6 0LT
Corporate director
Appointed 28 Nov 2020
Resigned 25 Jan 2021

Persons with significant control

1

0 Active
1 Ceased
Pyrcroft Road, ChertseyKT16 9GN

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 January 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Incorporation Company
25 August 2015
NEWINCIncorporation