Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLENHEIM HOUSE CONSTRUCTION LIMITED
Company Information for

BLENHEIM HOUSE CONSTRUCTION LIMITED

EVELYN PARTNERS LLP, C/O RRS DEPARTMENT, LONDON, EC2V 7BG,
Company Registration Number
03259020
Private Limited Company
In Administration

Company Overview

About Blenheim House Construction Ltd
BLENHEIM HOUSE CONSTRUCTION LIMITED was founded on 1996-10-04 and has its registered office in London. The organisation's status is listed as "In Administration". Blenheim House Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLENHEIM HOUSE CONSTRUCTION LIMITED
 
Legal Registered Office
EVELYN PARTNERS LLP
C/O RRS DEPARTMENT
LONDON
EC2V 7BG
Other companies in KT16
 
Filing Information
Company Number 03259020
Company ID Number 03259020
Date formed 1996-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB672749203  
Last Datalog update: 2024-08-05 12:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENHEIM HOUSE CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLENHEIM HOUSE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CURTIS
Company Secretary 2003-03-31
IAN ROLAND BOSLEY
Director 2015-10-01
ANTHONY PETER FRANCIS BREWESTER
Director 2015-10-01
MICHAEL CURTIS
Director 1998-01-01
RICHARD DAVID JONES
Director 2006-01-01
MARC MATTHEWS
Director 2015-10-01
DAVID HUW PEARCE
Director 1996-10-04
RICHARD HENDERSON TAYLOR
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD SIDDERS
Company Secretary 1998-07-31 2003-03-31
ADRIAN PAUL WILLIAM PAYE
Company Secretary 1996-10-04 1998-07-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-10-04 1996-10-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-10-04 1996-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CURTIS BLENHEIM HOUSE DEVELOPMENTS WALTON LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Dissolved 2017-11-14
MICHAEL CURTIS BLENHEIM HOUSE DEVELOPMENTS LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
MICHAEL CURTIS LSC ENVIRONMENTAL LIMITED Director 2012-11-27 CURRENT 2012-11-07 Liquidation
MICHAEL CURTIS LONDON STREET CHERTSEY LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL CURTIS BLENHEIM HOUSE DEVELOPMENTS WALTON LIMITED Director 2005-05-11 CURRENT 2005-05-11 Dissolved 2017-11-14
MICHAEL CURTIS BLENHEIM HOUSE DEVELOPMENTS LIMITED Director 2003-06-02 CURRENT 2000-03-14 Active
MICHAEL CURTIS TRINITY ENVIRONMENTAL SERVICES LIMITED Director 2000-03-14 CURRENT 2000-03-10 Dissolved 2015-09-29
DAVID HUW PEARCE ANGLIAN ENVIRONMENTAL ENERGY LIMITED Director 2017-09-18 CURRENT 2017-08-31 Active - Proposal to Strike off
DAVID HUW PEARCE GLOBAL POWER NETWORKS UK LIMITED Director 2015-12-01 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID HUW PEARCE LSC ENVIRONMENTAL LIMITED Director 2012-11-07 CURRENT 2012-11-07 Liquidation
DAVID HUW PEARCE LONDON STREET CHERTSEY LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVID HUW PEARCE BLENHEIM HOUSE DEVELOPMENTS WALTON LIMITED Director 2005-05-23 CURRENT 2005-05-11 Dissolved 2017-11-14
DAVID HUW PEARCE BLENHEIM HOUSE DEVELOPMENTS LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26Appointment of an administrator
2024-07-26REGISTERED OFFICE CHANGED ON 26/07/24 FROM The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP
2024-07-02SECRETARY'S DETAILS CHNAGED FOR MICHAEL CURTIS on 2024-07-02
2024-07-02Director's details changed for Richard David Jones on 2024-07-02
2024-07-02Director's details changed for Mr Ian Roland Bosley on 2024-07-02
2024-07-02Director's details changed for Mr Anthony Peter Francis Brewester on 2024-07-02
2024-07-02Director's details changed for Michael Curtis on 2024-07-02
2024-07-02Director's details changed for Mr Marc Matthews on 2024-07-02
2024-07-02Director's details changed for Mr David Huw Pearce on 2024-07-02
2024-07-02Director's details changed for Richard Henderson Taylor on 2024-07-02
2024-07-02Change of details for Mr Michael Curtis as a person with significant control on 2024-07-02
2024-07-02Change of details for Mrs Anne Pearce as a person with significant control on 2024-07-02
2024-07-02Change of details for Mr David Huw Pearce as a person with significant control on 2024-07-02
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-07CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-20AR0104/10/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR IAN ROLAND BOSLEY
2015-11-20AP01DIRECTOR APPOINTED MR MARC MATTHEWS
2015-11-20AP01DIRECTOR APPOINTED MR ANTHONY PETER FRANCIS BREWESTER
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-05AR0104/10/14 ANNUAL RETURN FULL LIST
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-14SH02Sub-division of shares on 2012-11-05
2012-10-30AR0104/10/12 ANNUAL RETURN FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-28AR0104/10/11 ANNUAL RETURN FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-04AR0104/10/10 ANNUAL RETURN FULL LIST
2009-10-30AR0104/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENDERSON TAYLOR / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW PEARCE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURTIS / 30/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2007-10-11363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-31363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BLENHEIM HOUSE CHURCH WALK WEYBRIDGE SURREY KT13 8JT
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-30225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2004-11-04363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-15288bSECRETARY RESIGNED
2003-04-15288aNEW SECRETARY APPOINTED
2002-11-07363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-10-22363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-10-17288cDIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: BLENHEIM HOUSE CHURCH WALK WEYBRIDGE SURREY KT13 8JT
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: UNIT 2 CHURCH WALK BEALES LANE WEYBRIDGE SURREY KT13 8JS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-10-14363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1998-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-09-24288cDIRECTOR'S PARTICULARS CHANGED
1998-08-05288bSECRETARY RESIGNED
1998-08-05288aNEW SECRETARY APPOINTED
1998-07-20287REGISTERED OFFICE CHANGED ON 20/07/98 FROM: STARVEGOOSE HOUSE THE MOUNT FLIMWELL WADHURST EAST SUSSEX TN5 7QR
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BLENHEIM HOUSE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLENHEIM HOUSE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLENHEIM HOUSE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BLENHEIM HOUSE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

BLENHEIM HOUSE CONSTRUCTION LIMITED owns 1 domain names.

bhcltd.co.uk  

Trademarks
We have not found any records of BLENHEIM HOUSE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENHEIM HOUSE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BLENHEIM HOUSE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BLENHEIM HOUSE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLENHEIM HOUSE CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2014-08-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLENHEIM HOUSE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLENHEIM HOUSE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.