About

Registered Number: 05608302
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG,

 

Based in St. Albans, Blenheim Mews Residents Company Ltd was established in 2005, it's status at Companies House is "Active". The business has 7 directors listed as Woolf, Jonothan, Newton, Perry, Woolf, Jonothan, Dorrington, Lucy Patricia, Fieldrise Homes Ltd, Gold, Ivan, Lightstar Ventures Limited at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Perry 01 August 2015 - 1
WOOLF, Jonothan 16 March 2010 - 1
DORRINGTON, Lucy Patricia 12 August 2010 22 July 2012 1
FIELDRISE HOMES LTD 01 November 2005 26 September 2006 1
GOLD, Ivan 24 October 2013 05 September 2017 1
LIGHTSTAR VENTURES LIMITED 12 November 2008 16 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WOOLF, Jonothan 16 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 04 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 December 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 04 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 16 October 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 09 November 2010
AD01 - Change of registered office address 21 September 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AP03 - Appointment of secretary 30 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 20 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
AA - Annual Accounts 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 December 2007
RESOLUTIONS - N/A 01 December 2007
225 - Change of Accounting Reference Date 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363s - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.