Company NameBlenheim Roofing Services Limited
DirectorsPaul Gurney and Lynn Gurney
Company StatusActive
Company Number03340633
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePaul Gurney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary NameLynn Gurney
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMrs Lynn Gurney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Contact

Websiteblenheimroofing.co.uk
Email address[email protected]
Telephone01372 728866
Telephone regionEsher

Location

Registered Address17 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

1000 at £1Paul Gurney
100.00%
Ordinary

Financials

Year2014
Net Worth£206,825
Cash£2,852
Current Liabilities£152,303

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

20 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2011Delivered on: 19 July 2011
Persons entitled: Cheshire West and Chester Borough Council

Classification: Rent security deposit deed
Secured details: £5,967.34 due or to become due from the company to the chargee.
Particulars: All monies due under the terms of the rent security deposit deed.
Outstanding
6 June 2006Delivered on: 8 June 2006
Satisfied on: 19 July 2011
Persons entitled: Cheshire County Council

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account being the interest earning deposit account in which it will place the initial deposit being £5,976.34. see the mortgage charge document for full details.
Fully Satisfied

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 May 2020Registration of charge 033406330003, created on 20 May 2020 (41 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Secretary's details changed for Lynn Tipping on 23 May 2017 (1 page)
28 November 2017Secretary's details changed for Lynn Tipping on 23 May 2017 (1 page)
5 June 2017Appointment of Mrs Lynn Gurney as a director on 24 May 2017 (2 pages)
5 June 2017Appointment of Mrs Lynn Gurney as a director on 24 May 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 December 2010Amended accounts made up to 30 June 2010 (14 pages)
7 December 2010Amended accounts made up to 30 June 2010 (14 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Paul Gurney on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Gurney on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Gurney on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Lynn Tipping on 5 October 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
29 March 2007Return made up to 26/03/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: capitol house 38 kimpton road sutton surrey SM3 9QD (1 page)
19 June 2006Registered office changed on 19/06/06 from: capitol house 38 kimpton road sutton surrey SM3 9QD (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
30 March 2006Return made up to 26/03/06; full list of members (6 pages)
30 March 2006Return made up to 26/03/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2005Return made up to 26/03/05; full list of members (6 pages)
27 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (6 pages)
2 April 2003Return made up to 26/03/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
31 March 2000Return made up to 26/03/00; full list of members (6 pages)
31 March 2000Return made up to 26/03/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
20 April 1998Return made up to 26/03/98; full list of members (6 pages)
20 April 1998Return made up to 26/03/98; full list of members (6 pages)
17 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
17 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 May 1997Registered office changed on 07/05/97 from: 51 warwick road sutton surrey SM1 4AP (1 page)
7 May 1997Registered office changed on 07/05/97 from: 51 warwick road sutton surrey SM1 4AP (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
27 March 1997Registered office changed on 27/03/97 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
26 March 1997Incorporation (20 pages)
26 March 1997Incorporation (20 pages)