Founded in 2015, Blenheim Agency, classified under reg no. 09719953 is an active company. Currently registered at The Estate Office OX20 1PP, Woodstock the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.
Currently there are 4 directors in the the firm, namely Ingrid F., Heather C. and Dominic H. and others. In addition one secretary - Stephen S. - is with the company. Currenlty, the firm lists one former director, whose name is John H. and who left the the firm on 30 December 2016. In addition, there is one former secretary - Dominic H. who worked with the the firm until 13 February 2017.
Office Address | The Estate Office |
Office Address2 | Blenheim Palace |
Town | Woodstock |
Post code | OX20 1PP |
Country of origin | United Kingdom |
Registration Number | 09719953 |
Date of Incorporation | Wed, 5th Aug 2015 |
Industry | Combined office administrative service activities |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (265 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 18th Aug 2024 (2024-08-18) |
Last confirmation statement dated | Fri, 4th Aug 2023 |
The register of persons with significant control who own or have control over the company consists of 6 names. As we found, there is Alexander M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edward S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Alexander M.
Notified on | 8 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Edward S.
Notified on | 8 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard J.
Notified on | 26 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher G.
Notified on | 26 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark W.
Notified on | 8 July 2016 |
Ceased on | 26 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anthony T.
Notified on | 8 July 2016 |
Ceased on | 26 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 10 406 730 | 12 323 818 | 9 295 158 | 10 586 155 | 9 733 941 | 10 632 441 | 11 588 361 | |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Cash Bank In Hand | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Creditors | 10 406 729 | 12 323 817 | 9 295 157 | 10 586 154 | 9 733 940 | 10 632 440 | 11 588 360 | |
Net Current Assets Liabilities | 1 | 1 | 9 295 158 | 10 586 155 | 9 733 941 | 10 632 441 | 11 588 361 | |
Total Assets Less Current Liabilities | 1 | 1 | 9 295 158 | 10 586 155 | 9 733 941 | 10 632 441 | 11 588 361 | |
Number Shares Allotted | 1 | 1 | ||||||
Par Value Share | 1 | 1 | ||||||
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 2017/03/01 filed on: 18th, January 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy