About

Registered Number: 02006651
Date of Incorporation: 04/04/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Gloucester, Glos, GL2 0LY

 

Blenheim House Management (Cheltenham) Ltd was setup in 1986, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are Cmg Leasehold Management Ltd, Antram, Stephen Edward, Granville-edmunds, Johanna Margherita, Jones, Linda Susan, Percival, Marisa Loredana, Sartori, David, Sillitoe, Robert Charles, Grundy, David Christopher, Lawrence, Gerald Anthony, Canton, Beth Margaret, Cook, Leslie John, Dundas, Samantha Gillian, Dyer, Hilary May, Harris, Ian Van Klaveren, Havill, Sandra, Iles, Anne Marie, Jolliffe, Louise Ann, Kilminster, Marie, Kiptoo, Alex, Kirk, Jillian, Light, Eleanor Anne, Perrett, Jonathan, Phipps, Leanne, Sheldon, Liz, Shill, Caroline Sara, Tingle, Eve Alexandra, Wade, Penelope, Warner, Jason Charles, Williams, Martin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTRAM, Stephen Edward 13 October 2014 - 1
GRANVILLE-EDMUNDS, Johanna Margherita 19 September 2017 - 1
JONES, Linda Susan 29 August 2019 - 1
PERCIVAL, Marisa Loredana 16 August 1999 - 1
SARTORI, David 10 November 2017 - 1
SILLITOE, Robert Charles 21 July 2015 - 1
CANTON, Beth Margaret 01 February 1999 01 September 2001 1
COOK, Leslie John N/A 13 August 2004 1
DUNDAS, Samantha Gillian 30 August 1995 30 November 1998 1
DYER, Hilary May N/A 16 February 1994 1
HARRIS, Ian Van Klaveren N/A 11 September 1997 1
HAVILL, Sandra 01 September 2001 11 October 2004 1
ILES, Anne Marie N/A 17 June 2004 1
JOLLIFFE, Louise Ann 01 April 2006 18 May 2007 1
KILMINSTER, Marie 07 June 1999 16 August 2002 1
KIPTOO, Alex 12 April 2017 26 August 2020 1
KIRK, Jillian N/A 18 April 1996 1
LIGHT, Eleanor Anne 16 August 2002 21 March 2007 1
PERRETT, Jonathan N/A 30 August 1995 1
PHIPPS, Leanne 10 August 2004 15 August 2007 1
SHELDON, Liz 20 January 2009 24 January 2014 1
SHILL, Caroline Sara N/A 11 September 1997 1
TINGLE, Eve Alexandra 29 October 2004 07 August 2015 1
WADE, Penelope N/A 01 April 2006 1
WARNER, Jason Charles 18 April 1996 11 September 2017 1
WILLIAMS, Martin James 16 August 1999 11 September 2017 1
Secretary Name Appointed Resigned Total Appointments
CMG LEASEHOLD MANAGEMENT LTD 03 December 2008 - 1
GRUNDY, David Christopher 06 June 2007 03 December 2008 1
LAWRENCE, Gerald Anthony 10 March 1998 26 October 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 15 December 2017
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 21 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 20 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 22 September 1995
363s - Annual Return 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 December 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 04 September 1990
288 - N/A 27 February 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
RESOLUTIONS - N/A 07 January 1988
AA - Annual Accounts 07 January 1988
287 - Change in situation or address of Registered Office 01 December 1987
363 - Annual Return 01 December 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.