ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blenheim Supporting Limited

Blenheim Supporting Limited is an active company incorporated on 22 November 2010 with the registered office located in Woodstock, Oxfordshire. Blenheim Supporting Limited was registered 14 years ago.
Status
Active
Active since 9 years ago
Company No
07446734
Private limited company
Age
14 years
Incorporated 22 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2023 (1 year 9 months ago)
Next confirmation dated 22 November 2024
Was due on 6 December 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxfordshire
OX20 1PP
Address changed on 5 Jun 2023 (2 years 3 months ago)
Previous address was
Telephone
01865811952
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • None • British • Lives in UK • Born in Dec 1963
Director • Operations Director • British • Lives in UK • Born in Sep 1962
Director • None • British • Lives in England • Born in Feb 1969
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blenheim Farming Contractors Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Barrough Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Barrough Hospitality Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Blenheim Estates Properties Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Vanbrugh Management Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Blenheim Estates Contractors Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Blenheim Visitors Limited
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Blenheim Art Foundation
Roger Leslie File, Dominic Michael Hare, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£95.43K
Increased by £51.94K (+119%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.6M
Increased by £3.04M (+195%)
Total Liabilities
-£4.96M
Increased by £3.38M (+213%)
Net Assets
-£359.3K
Decreased by £332.65K (+1249%)
Debt Ratio (%)
108%
Increased by 6.1% (+6%)
Latest Activity
Ingrid Connie Fernandes Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Small Accounts Submitted
9 Months Ago on 29 Nov 2024
Small Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Registers Moved To Inspection Address
2 Years 3 Months Ago on 5 Jun 2023
Inspection Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Anthony John Thompson (PSC) Resigned
2 Years 5 Months Ago on 16 Mar 2023
Christopher Jonathan James Groves (PSC) Appointed
2 Years 5 Months Ago on 16 Mar 2023
Mr Roger Leslie File Details Changed
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Blenheim Supporting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ingrid Connie Fernandes as a director on 1 January 2025
Submitted on 6 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 29 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 27 Dec 2023
Confirmation statement made on 22 November 2023 with updates
Submitted on 4 Dec 2023
Director's details changed for Mr Roger Leslie File on 1 December 2021
Submitted on 29 Sep 2023
Cessation of Anthony John Thompson as a person with significant control on 16 March 2023
Submitted on 26 Jun 2023
Notification of Christopher Jonathan James Groves as a person with significant control on 16 March 2023
Submitted on 23 Jun 2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 5 Jun 2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year