Company NameBlenheim Property Construction Limited
DirectorHoward John Lee
Company StatusActive - Proposal to Strike off
Company Number05412518
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Howard John Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ
Secretary NameMrs Jennifer Bolissa Lee
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Daylesford Crescent
Cheadle
Cheshire
SK8 1LQ

Contact

Telephone0161 8772667
Telephone regionManchester

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Mr Howard John Lee
70.00%
Ordinary
30 at £1Mrs Jennifer Bolissa Lee
30.00%
Ordinary

Financials

Year2014
Net Worth£51,072
Cash£107

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

9 November 2007Delivered on: 10 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 9 roberty street stubbins bury lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 July 2007Delivered on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376 blackburn road oswaldtwistle accrington lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 2006Delivered on: 3 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 lord street, heapbridge, bury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 August 2006Delivered on: 7 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 136 louisa street higher openshaw manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
28 April 2021Change of details for Mr Howard John Lee as a person with significant control on 28 April 2021 (2 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 04/04/09; full list of members (3 pages)
9 June 2009Return made up to 04/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
21 April 2008Return made up to 04/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 June 2007Return made up to 04/04/07; full list of members (8 pages)
6 June 2007Return made up to 04/04/07; full list of members (8 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 04/04/06; full list of members (6 pages)
7 June 2006Return made up to 04/04/06; full list of members (6 pages)
13 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 April 2005Incorporation (12 pages)
4 April 2005Incorporation (12 pages)