Company NameBlenheim Square (North Weald) Management Limited
Company StatusActive
Company Number07303509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Carl Ramon Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMs Karen Jane Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(10 years after company formation)
Appointment Duration3 years, 9 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Secretary NameRemus Management Limited (Corporation)
StatusCurrent
Appointed20 October 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Connaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Jonathan Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Sean Paul Broster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Christopher Robert Loughead
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameMr Alexander David Fraser Stark
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
10 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 June 2022Withdrawal of a person with significant control statement on 30 June 2022 (2 pages)
30 June 2022Notification of Crest Nicholson Operations Limited as a person with significant control on 30 June 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
13 June 2021Appointment of Mr Stephen John Snowdon as a director on 2 June 2021 (2 pages)
27 May 2021Termination of appointment of Christopher Paul Hearn as a director on 14 May 2021 (1 page)
14 November 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 July 2020Appointment of Ms Karen Jane Coulson as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Adrian Stuart Bohr as a director on 6 July 2020 (1 page)
6 July 2020Termination of appointment of Sean Paul Broster as a director on 6 July 2020 (1 page)
6 July 2020Appointment of Mr Alexander David Fraser Stark as a director on 6 July 2020 (2 pages)
6 July 2020Appointment of Mr Christopher Paul Hearn as a director on 6 July 2020 (2 pages)
9 June 2020Appointment of Mr Carl Ramon Atkinson as a director on 9 June 2020 (2 pages)
2 June 2020Termination of appointment of Christopher Robert Loughead as a director on 1 June 2020 (1 page)
12 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
31 December 2019Termination of appointment of Annette Clair Cole as a director on 20 December 2019 (1 page)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN England to Academy Place 1-9 Brook Street Brentwood CM14 5NQ on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Sean Paul Broster as a director on 13 March 2019 (2 pages)
3 April 2019Appointment of Mr Christopher Robert Loughead as a director on 13 March 2019 (2 pages)
3 April 2019Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Crest House Pyrcroft Road Chertsey KT16 9GN on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Adrian Stuart Bohr as a director on 13 March 2019 (2 pages)
3 April 2019Termination of appointment of Jonathan Dyson as a director on 13 March 2019 (1 page)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 December 2016Director's details changed for Ms Annette Clair Cole on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Ms Annette Clair Cole on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Jonathan Dyson on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Jonathan Dyson on 19 December 2016 (2 pages)
20 October 2016Appointment of Remus Management Limited as a secretary on 20 October 2016 (2 pages)
20 October 2016Appointment of Remus Management Limited as a secretary on 20 October 2016 (2 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
8 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
15 August 2014Termination of appointment of Richard James Laugharne as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Richard James Laugharne as a director on 15 August 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 April 2014Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 4 April 2014 (1 page)
21 August 2013Annual return made up to 2 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 2 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 2 July 2013 no member list (4 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 2 July 2012 (15 pages)
25 July 2012Annual return made up to 2 July 2012 (15 pages)
25 July 2012Annual return made up to 2 July 2012 (15 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 July 2011Annual return made up to 2 July 2011 (15 pages)
19 July 2011Annual return made up to 2 July 2011 (15 pages)
19 July 2011Annual return made up to 2 July 2011 (15 pages)
2 July 2010Incorporation (18 pages)
2 July 2010Incorporation (18 pages)