Company NameBlenheim Property Management Limited
DirectorDennis Isaac Warwick
Company StatusActive
Company Number03443121
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Previous NamesAlnery No. 1686 Limited and Blenheim Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(17 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameEric Robert Jenkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2000)
RoleCivil Engineer
Correspondence AddressArbour House The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameMr Harin Jayantilal Thaker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Director NameDennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressThe Ridge House
Totteridge Green
London
N20 8PB
Secretary NameAlan Harold Warwick
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2006)
RoleChartered Accountant
Correspondence Address5 Farm Walk
London
NW11 7TP
Secretary NameKaren Lesley Warwick
NationalityBritish
StatusResigned
Appointed05 October 2006(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressRidge House
Totteridge Village
London
N20 8PS
Director NameAlan Harold Warwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2015)
RoleCh Accountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameJacqueline Lowe
NationalityBritish
StatusResigned
Appointed20 February 2008(10 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2020)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1.2k at £1Trustee Of Dennis Warwick Trust & Trustee Of Franco Sidoli Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£10,021,528
Cash£2,458,348
Current Liabilities£587,436

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

8 October 2019Delivered on: 10 October 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 October 2019Delivered on: 10 October 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
24 January 2007Delivered on: 7 February 2007
Satisfied on: 6 October 2015
Persons entitled: Hypo Real Estate Bank International Ag as Agent and Trustee for the Finance Parties

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 6 January 2005
Satisfied on: 31 January 2007
Persons entitled: Hypo Real Estate Bank International

Classification: Confirmatory mortgage of shares
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage the share held by it and/or any nominee on its behalf and all related rights. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 24 December 1997
Satisfied on: 31 January 2007
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document (as defined).
Particulars: 1 ordinary share in blenheim estates limited (the borrower) and any dividend or interest paid or payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 September 2020Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
10 October 2019Registration of charge 034431210006, created on 8 October 2019 (27 pages)
10 October 2019Registration of charge 034431210007, created on 8 October 2019 (27 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 June 2019Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page)
20 September 2018Group of companies' accounts made up to 31 December 2017 (17 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,200
(4 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,200
(4 pages)
9 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
9 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
13 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
13 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
13 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,200
(4 pages)
7 October 2015Registration of charge 034431210004, created on 30 September 2015 (27 pages)
7 October 2015Registration of charge 034431210005, created on 30 September 2015 (30 pages)
7 October 2015Registration of charge 034431210005, created on 30 September 2015 (30 pages)
7 October 2015Registration of charge 034431210004, created on 30 September 2015 (27 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
24 June 2015Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page)
24 June 2015Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page)
24 June 2015Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages)
24 June 2015Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
(3 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
(3 pages)
12 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,200
(3 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,200
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,200
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,200
(3 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 October 2012Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 October 2012Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
3 October 2012Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Registered office address changed from Offices of Warwick Durham &Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Offices of Warwick Durham &Co Chartered Accountants Senator House 2 Graham Road Hendon Central London NW4 3HJ on 17 July 2012 (1 page)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Alan Harold Warwick on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Alan Harold Warwick on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Alan Harold Warwick on 2 November 2009 (2 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 November 2008Return made up to 01/10/08; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Secretary appointed jacqueline smith (2 pages)
5 March 2008Appointment terminated secretary karen warwick (1 page)
5 March 2008Director appointed alan harold warwick (2 pages)
5 March 2008Appointment terminated secretary karen warwick (1 page)
5 March 2008Secretary appointed jacqueline smith (2 pages)
5 March 2008Director appointed alan harold warwick (2 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
23 November 2006Return made up to 01/10/06; full list of members (6 pages)
23 November 2006Return made up to 01/10/06; full list of members (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 April 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
6 April 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
11 November 2005Return made up to 01/10/05; full list of members (6 pages)
11 November 2005Return made up to 01/10/05; full list of members (6 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
8 November 2004Return made up to 01/10/04; full list of members (6 pages)
8 November 2004Return made up to 01/10/04; full list of members (6 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
25 November 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
14 November 2003Return made up to 01/10/03; full list of members (6 pages)
14 November 2003Return made up to 01/10/03; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
15 October 2003Registered office changed on 15/10/03 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
15 September 2003Company name changed blenheim investments LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed blenheim investments LIMITED\certificate issued on 14/09/03 (2 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
8 September 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
8 September 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
27 November 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
27 November 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 January 2001Return made up to 01/10/00; full list of members (6 pages)
11 January 2001Return made up to 01/10/00; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: 41 moorgate london EC2R 6PP (1 page)
3 November 2000Registered office changed on 03/11/00 from: 41 moorgate london EC2R 6PP (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
26 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 June 2000£ ic 2000/1200 14/06/00 £ sr 800@1=800 (1 page)
26 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 June 2000£ ic 2000/1200 14/06/00 £ sr 800@1=800 (1 page)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
15 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 May 2000Declaration of assistance for shares acquisition (5 pages)
15 May 2000Declaration of shares redemption:auditor's report (3 pages)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2000Declaration of assistance for shares acquisition (5 pages)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2000Declaration of shares redemption:auditor's report (3 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 November 1999Return made up to 01/10/99; full list of members (7 pages)
5 November 1999Return made up to 01/10/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Full accounts made up to 31 December 1998 (9 pages)
4 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
4 January 1998Ad 18/12/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998Ad 18/12/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
4 January 1998Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
4 January 1998Nc inc already adjusted 18/12/97 (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
4 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(18 pages)
4 January 1998Nc inc already adjusted 18/12/97 (1 page)
4 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New secretary appointed;new director appointed (3 pages)
1 December 1997New director appointed (3 pages)
1 December 1997Registered office changed on 01/12/97 from: 9 cheapside london EC2V 6AD (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997Secretary resigned;director resigned (1 page)
1 December 1997New secretary appointed;new director appointed (3 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
1 December 1997Registered office changed on 01/12/97 from: 9 cheapside london EC2V 6AD (1 page)
27 November 1997Company name changed alnery no. 1686 LIMITED\certificate issued on 27/11/97 (2 pages)
27 November 1997Company name changed alnery no. 1686 LIMITED\certificate issued on 27/11/97 (2 pages)
1 October 1997Incorporation (17 pages)
1 October 1997Incorporation (17 pages)