Company NameBlenheim Gate Management Limited
DirectorsDavid Float and Oladimeji Olayemi Owofemi
Company StatusActive
Company Number04314390
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Float
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blenheim Close
London
SE12 9AR
Director NameMr Oladimeji Olayemi Owofemi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNigerian
StatusCurrent
Appointed14 June 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Blenheim Close
Guibal Road
London
SE12 9AR
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed01 July 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameAlastair Baird
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address12 Ferncroft Avenue
Hampstead
London
NW3 7PH
Secretary NameKathirkamathasan Sri-Balakumaran
NationalityBritish
StatusResigned
Appointed30 January 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address6 Manor Wood Road
Purley
Surrey
CR8 4LE
Secretary NameDavid Float
NationalityBritish
StatusResigned
Appointed14 June 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blenheim Close
London
SE12 9AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed16 August 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2012(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2019)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Contact

Telephone020 78194599
Telephone regionLondon

Location

Registered AddressThe Base Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr A.k. Pattni
7.69%
Ordinary
1 at £1Mr Anthony John Curtin
7.69%
Ordinary
1 at £1Mr Daitrinh & Mrs Daitrinh
7.69%
Ordinary
1 at £1Mr David Float & Ms Joanne Woolf
7.69%
Ordinary
1 at £1Mr K. Nwabunike & Mrs S. Nwabunike
7.69%
Ordinary
1 at £1Mr Koon Hing Mo
7.69%
Ordinary
1 at £1Mr Oladimeji Olayemi Owofemi & Mrs Monisola Abiodun Owofemi
7.69%
Ordinary
1 at £1Mr P. Smith & Mrs A. Smith
7.69%
Ordinary
1 at £1Mr Prakesh Sinha & Mrs Mahima Sinha
7.69%
Ordinary
1 at £1Mr S. Gok
7.69%
Ordinary
1 at £1Ms Lisa Jane Hurndall & Mr Lee Charles Reuben Owen
7.69%
Ordinary
1 at £1Ms Pamela Chuigo Edeh
7.69%
Ordinary
1 at £1Oseni Adeniran Titiloye & Christy Olufunke Titiloye
7.69%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 June 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
2 July 2019Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2 July 2019 (1 page)
1 July 2019Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 July 2019 (1 page)
1 July 2019Appointment of Pmuk (London) Ltd as a secretary on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Firstport Secretarial Limited as a secretary on 1 July 2019 (1 page)
19 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
28 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page)
28 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
28 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 13
(6 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 13
(6 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 13
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 13
(6 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 13
(6 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 13
(6 pages)
20 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
23 April 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
23 April 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
17 November 2010Secretary's details changed for Peverel Om Limited on 17 November 2010 (2 pages)
17 November 2010Secretary's details changed for Peverel Om Limited on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 November 2009Director's details changed for David Float on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
9 November 2009Director's details changed for David Float on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
9 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages)
9 November 2009Director's details changed for David Float on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (11 pages)
24 November 2008Return made up to 31/10/08; full list of members (11 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
30 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
30 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 November 2007Return made up to 31/10/07; change of members (8 pages)
19 November 2007Return made up to 31/10/07; change of members (8 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (12 pages)
15 November 2006Return made up to 31/10/06; full list of members (12 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 4 blenheim close london SE12 9AR (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 4 blenheim close london SE12 9AR (1 page)
11 November 2005Return made up to 31/10/05; change of members (7 pages)
11 November 2005Return made up to 31/10/05; change of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
2 December 2004Return made up to 31/10/04; full list of members (10 pages)
2 December 2004Ad 24/09/03--------- £ si 7@1 (4 pages)
2 December 2004Return made up to 31/10/04; full list of members (10 pages)
2 December 2004Ad 24/09/03--------- £ si 7@1 (4 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
18 November 2004Ad 24/09/03--------- £ si 7@1 (4 pages)
18 November 2004Ad 24/09/03--------- £ si 7@1 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: central house 32-66 high street stratford london E15 2PF (1 page)
3 September 2004Registered office changed on 03/09/04 from: central house 32-66 high street stratford london E15 2PF (1 page)
23 June 2004New secretary appointed;new director appointed (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed;new director appointed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 March 2004Return made up to 31/10/03; full list of members (8 pages)
23 March 2004Return made up to 31/10/03; full list of members (8 pages)
30 January 2004Ad 24/09/03--------- £ si 7@1=7 £ ic 6/13 (4 pages)
30 January 2004Ad 24/09/03--------- £ si 7@1=7 £ ic 6/13 (4 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 January 2003Ad 29/11/02-19/12/02 £ si 5@1=5 £ ic 1/6 (2 pages)
24 January 2003Ad 29/11/02-19/12/02 £ si 5@1=5 £ ic 1/6 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 1 warton road high street stratford london E15 2LA (1 page)
15 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
15 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 1 warton road high street stratford london E15 2LA (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
15 January 2003Director's particulars changed (1 page)
26 February 2002Memorandum and Articles of Association (13 pages)
26 February 2002£ nc 100/13 30/01/02 (1 page)
26 February 2002Memorandum and Articles of Association (13 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 February 2002Registered office changed on 26/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 February 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 February 2002£ nc 100/13 30/01/02 (1 page)
7 February 2002Company name changed weldron property management limi ted\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed weldron property management limi ted\certificate issued on 07/02/02 (2 pages)
31 October 2001Incorporation (18 pages)
31 October 2001Incorporation (18 pages)