Blenheim House Flats Management Limited LONDON


Blenheim House Flats Management started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01580514. The Blenheim House Flats Management company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 74 Balham Park Road. Postal code: SW12 8EA.

The firm has 6 directors, namely Lawrence A., Timothy C. and Ratna P. and others. Of them, Fiona G. has been with the company the longest, being appointed on 31 August 1991 and Lawrence A. has been with the company for the least time - from 16 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blenheim House Flats Management Limited Address / Contact

Office Address 74 Balham Park Road
Office Address2 Flat 3
Town London
Post code SW12 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580514
Date of Incorporation Mon, 17th Aug 1981
Industry Residents property management
End of financial Year 16th August
Company age 43 years old
Account next due date Thu, 16th May 2024 (19 days left)
Account last made up date Tue, 16th Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Lawrence A.

Position: Director

Appointed: 16 October 2021

Timothy C.

Position: Director

Appointed: 15 February 2016

Ratna P.

Position: Director

Appointed: 01 July 2013

Moira G.

Position: Director

Appointed: 30 November 2007

Christopher C.

Position: Director

Appointed: 06 November 2006

Fiona G.

Position: Director

Appointed: 31 August 1991

Catherine C.

Position: Secretary

Resigned: 31 August 1992

Cameron J.

Position: Director

Appointed: 12 October 2016

Resigned: 30 September 2021

Nigel D.

Position: Secretary

Appointed: 07 July 2014

Resigned: 18 August 2016

Sarah H.

Position: Director

Appointed: 04 December 2010

Resigned: 18 August 2016

Jonathan H.

Position: Director

Appointed: 01 October 2006

Resigned: 26 November 2010

Francis O.

Position: Director

Appointed: 01 October 2006

Resigned: 30 November 2007

Vicki M.

Position: Director

Appointed: 13 November 2003

Resigned: 01 February 2007

Christopher C.

Position: Director

Appointed: 21 December 2001

Resigned: 01 January 2004

Claire C.

Position: Director

Appointed: 21 December 2001

Resigned: 01 January 2004

Nicholas H.

Position: Director

Appointed: 03 June 2000

Resigned: 01 August 2006

Rosemary C.

Position: Director

Appointed: 04 August 1999

Resigned: 04 September 2005

Sam G.

Position: Director

Appointed: 31 January 1998

Resigned: 04 August 1999

Susannah S.

Position: Director

Appointed: 28 November 1995

Resigned: 01 June 2006

Karen H.

Position: Director

Appointed: 01 August 1994

Resigned: 10 February 1998

Fiona G.

Position: Secretary

Appointed: 31 August 1992

Resigned: 01 July 2013

Angela K.

Position: Director

Appointed: 31 August 1991

Resigned: 28 November 1995

Catherine C.

Position: Director

Appointed: 31 August 1991

Resigned: 01 January 2002

Kenneth R.

Position: Director

Appointed: 31 August 1991

Resigned: 31 January 1998

John W.

Position: Director

Appointed: 31 August 1991

Resigned: 17 August 2000

Christine M.

Position: Director

Appointed: 31 August 1991

Resigned: 31 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-162018-08-162019-08-162020-08-162021-08-162022-08-162023-08-16
Balance Sheet
Cash Bank On Hand3 7954 5572 7674 1542 5934 5427 016
Current Assets3 7955 4783 1794 5412 9904 9897 513
Debtors 921412387397447497
Other Debtors  413387397447497
Property Plant Equipment20 00020 00020 00020 00020 00020 000 
Other
Creditors20 98020 69021 13521 13521 20421 38921 389
Net Current Assets Liabilities-17 185-15 212-17 956-16 594-18 214-16 400-13 876
Other Creditors20 98020 69021 13521 13521 20421 38921 389
Property Plant Equipment Gross Cost20 00020 00020 00020 00020 00020 000 
Total Assets Less Current Liabilities2 8154 7882 0443 4061 7863 6006 124
Trade Debtors Trade Receivables 921-1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Wed, 16th Aug 2023
filed on: 16th, February 2024
Free Download (7 pages)

Company search

Advertisements