Company NameBlenheim House Construction Limited
Company StatusActive
Company Number03259020
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Huw Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(same day as company formation)
RoleManageing Director
Country of ResidenceEngland
Correspondence AddressMonks View
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMichael Curtis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Secretary NameMichael Curtis
NationalityBritish
StatusCurrent
Appointed31 March 2003(6 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameRichard Henderson Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSt Hilary
33 Wilbury Crescent
Hove
East Sussex
BN3 6FJ
Director NameRichard David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(9 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address85 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LQ
Director NameMr Ian Roland Bosley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years after company formation)
Appointment Duration8 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Bank House
11-13 London Street Chertsey
Surrey
KT16 8AP
Director NameMr Anthony Peter Francis Brewester
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years after company formation)
Appointment Duration8 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Bank House
11-13 London Street Chertsey
Surrey
KT16 8AP
Director NameMr Marc Matthews
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years after company formation)
Appointment Duration8 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Bank House
11-13 London Street Chertsey
Surrey
KT16 8AP
Secretary NameAdrian Paul William Paye
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStarvegoose House
The Mount Flimwell
Wadhurst
Sussex
TN5 7QR
Secretary NameJohn Bernard Sidders
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleAccounts Manager
Correspondence Address3 Merton Close
Maidenhead
Berkshire
SL6 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebhcltd.co.uk
Telephone01932 578700
Telephone regionWeybridge

Location

Registered AddressThe Old Bank House
11-13 London Street Chertsey
Surrey
KT16 8AP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.8k at £0.01David Huw Pearce
29.00%
Ordinary
5.7k at £0.01Anne Pearce
28.50%
Ordinary
5k at £0.01Michael Curtis
25.00%
Ordinary
3.5k at £0.01London Street Chertsey LTD
17.50%
Ordinary

Financials

Year2014
Turnover£37,407,407
Gross Profit£2,283,845
Net Worth£2,475,994
Cash£3,056,716
Current Liabilities£11,965,911

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

26 August 2008Delivered on: 3 December 2008
Satisfied on: 18 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dell close chesham buckinghamshire t/n BM299566 and any other interest in the property,all rents and proceeds of any insurance.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 13 london street chertsey surrey t/n SY513092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 July 2005Delivered on: 14 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 11 london street chertsey surrey t/n SY495586. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 July 2005Delivered on: 14 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to north side of london street chertsey surrey t/n SY594878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2002Delivered on: 7 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 3 church walk studlog church walk weybridge surrey KT13 8JT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 1999Delivered on: 29 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 church walk weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 1998Delivered on: 14 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 church walk studios beales lane weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 November 2022Full accounts made up to 30 April 2022 (28 pages)
21 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
14 September 2022Satisfaction of charge 5 in full (1 page)
14 September 2022Satisfaction of charge 4 in full (1 page)
14 September 2022Satisfaction of charge 6 in full (1 page)
23 February 2022Full accounts made up to 30 April 2021 (26 pages)
12 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 30 April 2020 (25 pages)
3 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 30 April 2018 (25 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 April 2017 (25 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (25 pages)
26 January 2017Full accounts made up to 30 April 2016 (25 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
16 February 2016Satisfaction of charge 2 in full (2 pages)
16 February 2016Satisfaction of charge 1 in full (2 pages)
16 February 2016Satisfaction of charge 3 in full (2 pages)
16 February 2016Satisfaction of charge 2 in full (2 pages)
16 February 2016Satisfaction of charge 1 in full (2 pages)
16 February 2016Satisfaction of charge 3 in full (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
20 November 2015Appointment of Mr Anthony Peter Francis Brewester as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Ian Roland Bosley as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Anthony Peter Francis Brewester as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Ian Roland Bosley as a director on 1 October 2015 (2 pages)
20 November 2015Appointment of Mr Marc Matthews as a director on 1 October 2015 (2 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(9 pages)
20 November 2015Appointment of Mr Marc Matthews as a director on 1 October 2015 (2 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(9 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
5 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(8 pages)
5 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(8 pages)
5 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 200
(8 pages)
31 January 2014Full accounts made up to 30 April 2013 (22 pages)
31 January 2014Full accounts made up to 30 April 2013 (22 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
(8 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
(8 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
(8 pages)
24 December 2012Full accounts made up to 30 April 2012 (24 pages)
24 December 2012Full accounts made up to 30 April 2012 (24 pages)
14 November 2012Sub-division of shares on 5 November 2012 (6 pages)
14 November 2012Sub-division of shares on 5 November 2012 (6 pages)
14 November 2012Sub-division of shares on 5 November 2012 (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
12 January 2012Full accounts made up to 30 April 2011 (21 pages)
12 January 2012Full accounts made up to 30 April 2011 (21 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
18 October 2010Full accounts made up to 30 April 2010 (19 pages)
18 October 2010Full accounts made up to 30 April 2010 (19 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Michael Curtis on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Richard David Jones on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Michael Curtis on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Richard Henderson Taylor on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Henderson Taylor on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Huw Pearce on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr David Huw Pearce on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Richard David Jones on 30 October 2009 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (19 pages)
27 September 2009Full accounts made up to 30 April 2009 (19 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 January 2009Return made up to 04/10/08; full list of members (5 pages)
13 January 2009Return made up to 04/10/08; full list of members (5 pages)
18 December 2008Full accounts made up to 30 April 2008 (20 pages)
18 December 2008Full accounts made up to 30 April 2008 (20 pages)
3 December 2008Particulars of a mortgage or charge/co extend / charge no: 7 (4 pages)
3 December 2008Particulars of a mortgage or charge/co extend / charge no: 7 (4 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
22 September 2007Full accounts made up to 30 April 2007 (20 pages)
22 September 2007Full accounts made up to 30 April 2007 (20 pages)
14 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 March 2007Full accounts made up to 30 April 2006 (17 pages)
3 March 2007Full accounts made up to 30 April 2006 (17 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 October 2006Return made up to 04/10/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
1 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Registered office changed on 30/08/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
30 August 2005Registered office changed on 30/08/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
18 January 2005Full accounts made up to 30 April 2004 (16 pages)
18 January 2005Full accounts made up to 30 April 2004 (16 pages)
30 November 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
30 November 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
5 February 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003Full accounts made up to 31 January 2003 (14 pages)
16 April 2003Full accounts made up to 31 January 2003 (14 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
7 November 2002Return made up to 04/10/02; full list of members (7 pages)
7 November 2002Return made up to 04/10/02; full list of members (7 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Full accounts made up to 31 January 2002 (15 pages)
16 April 2002Full accounts made up to 31 January 2002 (15 pages)
22 October 2001Return made up to 04/10/01; full list of members (6 pages)
22 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 January 2001 (16 pages)
11 April 2001Full accounts made up to 31 January 2001 (16 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
14 September 2000Registered office changed on 14/09/00 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
18 May 2000Registered office changed on 18/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page)
18 May 2000Registered office changed on 18/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page)
20 April 2000Full accounts made up to 31 January 2000 (13 pages)
20 April 2000Full accounts made up to 31 January 2000 (13 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 January 1999 (12 pages)
17 May 1999Full accounts made up to 31 January 1999 (12 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: starvegoose house the mount flimwell wadhurst east sussex TN5 7QR (1 page)
20 July 1998Registered office changed on 20/07/98 from: starvegoose house the mount flimwell wadhurst east sussex TN5 7QR (1 page)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (13 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (13 pages)
28 April 1998Ad 31/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 April 1998Ad 31/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
5 November 1997Return made up to 04/10/97; full list of members (6 pages)
5 November 1997Return made up to 04/10/97; full list of members (6 pages)
7 August 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
7 August 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
13 February 1997Registered office changed on 13/02/97 from: blenheim house blenheim gardens london SW2 1AH (1 page)
13 February 1997Registered office changed on 13/02/97 from: blenheim house blenheim gardens london SW2 1AH (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
4 October 1996Incorporation (15 pages)
4 October 1996Incorporation (15 pages)