Company NameBlenheim House Developments Limited
Company StatusActive
Company Number03947393
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NameOffisys Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Huw Pearce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks View
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameMichael Curtis
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameMichael Curtis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Bagshot Road
Worplesdon Hill
Surrey
GU22 0QZ
Director NameMr Martin John Steele
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmwell Lodge
Cautherly Lane, Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NameKevin Hother
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration1 year (resigned 29 May 2001)
RoleCompany Director
Correspondence Address38 Gladstone Road
London
SW19 1QT
Director NamePaul Andrew Tompson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration1 year (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressGarden Court
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(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
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

375 at £1David Huw Pearce
37.50%
Ordinary
375 at £1Martin John Steele
37.50%
Ordinary
250 at £1Michael Curtis
25.00%
Ordinary

Financials

Year2014
Net Worth-£86,064
Cash£7,244
Current Liabilities£147,206

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
13 April 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
13 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
17 July 2008Return made up to 14/03/08; full list of members (4 pages)
17 July 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 May 2007 (17 pages)
26 March 2008Full accounts made up to 31 May 2007 (17 pages)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 April 2007Return made up to 14/03/07; full list of members (7 pages)
14 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 April 2006Return made up to 14/03/06; full list of members (7 pages)
13 April 2006Return made up to 14/03/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 October 2005Registered office changed on 18/10/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
18 October 2005Registered office changed on 18/10/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page)
3 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 April 2005Return made up to 14/03/05; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
16 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 October 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
16 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 October 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
1 April 2003Memorandum and Articles of Association (11 pages)
1 April 2003Memorandum and Articles of Association (11 pages)
26 March 2003Company name changed offisys LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed offisys LIMITED\certificate issued on 26/03/03 (2 pages)
22 March 2003Return made up to 14/03/03; full list of members (6 pages)
22 March 2003Return made up to 14/03/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
30 April 2002Return made up to 14/03/02; full list of members (7 pages)
30 April 2002Return made up to 14/03/02; full list of members (7 pages)
18 June 2001Full accounts made up to 31 March 2001 (8 pages)
18 June 2001Full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 14/03/01; full list of members (7 pages)
5 April 2001Return made up to 14/03/01; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page)
26 May 2000Registered office changed on 26/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page)
26 May 2000Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
14 March 2000Incorporation (15 pages)
14 March 2000Incorporation (15 pages)