Company NameBlenheim Court Management (Leatherhead) Limited
Company StatusActive
Company Number06070297
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Peter James Hurman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBakersgate Cottage Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Director NameMr Neil Martin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Chris Banks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleEvents
Country of ResidenceEngland
Correspondence AddressBlenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMr Jakob Reilly
StatusCurrent
Appointed15 May 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressBlenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Philip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Holland Park Mews
London
W11 3SS
Director NameMr Martin John Steele
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAmwell Lodge
Cautherly Lane, Great Amwell
Ware
Hertfordshire
SG12 9SN
Secretary NameMr Martin John Steele
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAmwell Lodge
Cautherly Lane, Great Amwell
Ware
Hertfordshire
SG12 9SN
Director NameMs Jennine Robertson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim Court Brook Way
Leatherhead
Surrey
KT22 7NA

Contact

Websitenmpmanagement.co.uk
Telephone01372 361004
Telephone regionEsher

Location

Registered Address8 Blenheim Court
Brook Way
Leatherhead
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Jit Pension Scheme
33.33%
Ordinary
3 at £1Spedition Services LTD
33.33%
Ordinary
1 at £1Nmp Live LTD
11.11%
Ordinary
1 at £1Pcm Assets
11.11%
Ordinary
1 at £1Rivanet LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£8,391
Cash£7,780

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

5 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
16 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 February 2023Registered office address changed from C/O Nmp Live Limited Blenheim Court Brook Way Leatherhead Surrey KT22 7NA to 8 Blenheim Court Brook Way Leatherhead KT22 7NA on 13 February 2023 (1 page)
9 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 May 2020Appointment of Mr Jakob Reilly as a secretary on 15 May 2020 (2 pages)
15 May 2020Appointment of Mr Chris Banks as a director on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
7 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(5 pages)
3 June 2014Termination of appointment of Jennine Robertson as a director (1 page)
3 June 2014Micro company accounts made up to 30 April 2014 (2 pages)
3 June 2014Micro company accounts made up to 30 April 2014 (2 pages)
3 June 2014Termination of appointment of Jennine Robertson as a director (1 page)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(5 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Registered office address changed from Bakersgate Cottage Ash Road Pirbright Woking Surrey GU24 0NA on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Bakersgate Cottage Ash Road Pirbright Woking Surrey GU24 0NA on 23 May 2011 (1 page)
15 April 2011Appointment of Mr Neil Martin as a director (2 pages)
15 April 2011Appointment of Mr Neil Martin as a director (2 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 February 2011Appointment of Ms Jennine Robertson as a director (2 pages)
7 February 2011Appointment of Ms Jennine Robertson as a director (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 July 2010Appointment of Mr Peter James Hurman as a director (3 pages)
7 July 2010Termination of appointment of Philip Ingman as a director (2 pages)
7 July 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Philip Ingman as a director (2 pages)
7 July 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 7 July 2010 (2 pages)
7 July 2010Appointment of Mr Peter James Hurman as a director (3 pages)
7 July 2010Termination of appointment of Martin Steele as a secretary (2 pages)
7 July 2010Termination of appointment of Martin Steele as a secretary (2 pages)
7 July 2010Termination of appointment of Martin Steele as a director (2 pages)
7 July 2010Termination of appointment of Martin Steele as a director (2 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 March 2009Director's change of particulars / philip ingman / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / philip ingman / 05/03/2009 (1 page)
6 October 2008Director's change of particulars / philip ingman / 02/10/2008 (1 page)
6 October 2008Director's change of particulars / philip ingman / 02/10/2008 (1 page)
20 February 2008Return made up to 26/01/08; full list of members (7 pages)
20 February 2008Return made up to 26/01/08; full list of members (7 pages)
5 November 2007Registered office changed on 05/11/07 from: the old bank house 13 london street chertsey surrey KT16 8AP (1 page)
5 November 2007Registered office changed on 05/11/07 from: the old bank house 13 london street chertsey surrey KT16 8AP (1 page)
16 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
16 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
26 January 2007Incorporation (24 pages)
26 January 2007Incorporation (24 pages)