About

Registered Number: 05913450
Date of Incorporation: 22/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Flat 1 Blenheim House, 9 Crawshaw Road, Pudsey, West Yorkshire, LS28 7UB,

 

Blenheim House Management Company Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Manton, Keith, Barnes, Lisa Clare, Manton, Keith, Terry, Graham Lee, Thompson, Timothy Albert, Heeler, Andrew, Howes, David John, Wainwright, Claire Elizabeth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Lisa Clare 14 October 2019 - 1
MANTON, Keith 17 July 2007 - 1
TERRY, Graham Lee 19 January 2009 - 1
HEELER, Andrew 22 August 2006 17 July 2007 1
HOWES, David John 18 January 2007 03 July 2015 1
WAINWRIGHT, Claire Elizabeth 10 July 2015 04 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MANTON, Keith 10 July 2015 - 1
THOMPSON, Timothy Albert 22 August 2006 17 July 2007 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 January 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 September 2015
AP03 - Appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.