Blenheim Place (witney) Management Company Ltd WITNEY


Founded in 2015, Blenheim Place (witney) Management Company, classified under reg no. 09740940 is an active company. Currently registered at Highwood House OX28 1DT, Witney the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2023.

The company has 4 directors, namely John L., Teresa F. and Roger N. and others. Of them, Roger N., Kathryn R. have been with the company the longest, being appointed on 3 August 2017 and John L. has been with the company for the least time - from 23 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jayne B. who worked with the the company until 3 August 2017.

Blenheim Place (witney) Management Company Ltd Address / Contact

Office Address Highwood House
Office Address2 18b Woodstock Road
Town Witney
Post code OX28 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09740940
Date of Incorporation Thu, 20th Aug 2015
Industry Residents property management
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (386 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

John L.

Position: Director

Appointed: 23 April 2022

Teresa F.

Position: Director

Appointed: 19 January 2022

Roger N.

Position: Director

Appointed: 03 August 2017

Kathryn R.

Position: Director

Appointed: 03 August 2017

Paul L.

Position: Director

Appointed: 03 August 2017

Resigned: 19 January 2022

Jennifer W.

Position: Director

Appointed: 03 August 2017

Resigned: 23 April 2022

Amer A.

Position: Director

Appointed: 18 May 2016

Resigned: 03 August 2017

Robert D.

Position: Director

Appointed: 20 August 2015

Resigned: 03 August 2017

Jayne B.

Position: Secretary

Appointed: 20 August 2015

Resigned: 03 August 2017

Simon V.

Position: Director

Appointed: 20 August 2015

Resigned: 03 August 2017

Sarah V.

Position: Director

Appointed: 20 August 2015

Resigned: 03 August 2017

David U.

Position: Director

Appointed: 20 August 2015

Resigned: 03 August 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Simon V. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Simon V.

Notified on 1 June 2016
Ceased on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth44      
Balance Sheet
Current Assets 49071 2979001 0631 2411 316
Net Assets Liabilities 49071 2979001 0631 2411 316
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Net Current Assets Liabilities 49071 2979001 0631 2411 316
Total Assets Less Current Liabilities 49071 2979001 0631 2411 316
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search