ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blenheim Art Foundation

Blenheim Art Foundation is an active company incorporated on 4 July 2013 with the registered office located in Woodstock, Oxfordshire. Blenheim Art Foundation was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08597869
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 4 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxon
OX20 1PP
United Kingdom
Address changed on 1 Jun 2023 (2 years 3 months ago)
Previous address was
Telephone
01993810500
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Dec 1963
Director • British • Lives in Monaco • Born in Aug 1974
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Director • Chartered Accountant • British • Lives in England • Born in Feb 1969
Director • Operations Director • British • Lives in UK • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barrough Limited
Ingrid Connie Fernandes, Roger Leslie File, and 3 more are mutual people.
Active
Blenheim Farming Contractors Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Barrough Hospitality Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Blenheim Estates Properties Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Vanbrugh Management Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Blenheim Estates Contractors Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Blenheim Visitors Limited
Ingrid Connie Fernandes, Roger Leslie File, and 2 more are mutual people.
Active
Blenheim Supporting Limited
Ingrid Connie Fernandes, Roger Leslie File, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Increased by £5.37K (+1%)
Total Liabilities
-£3.48M
Increased by £79.47K (+2%)
Net Assets
-£2.48M
Decreased by £74.1K (+3%)
Debt Ratio (%)
346%
Increased by 6.09% (+2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Ingrid Connie Fernandes Resigned
8 Months Ago on 1 Jan 2025
Micro Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 17 Jul 2023
Inspection Address Changed
2 Years 3 Months Ago on 1 Jun 2023
Mr Roger Leslie File Details Changed
3 Years Ago on 1 Dec 2021
Lord Edward Albert Charles Spencer Churchill Details Changed
8 Years Ago on 1 Mar 2017
Lord Edward Albert Charles Spencer-Churchill (PSC) Details Changed
8 Years Ago on 1 Mar 2017
Get Credit Report
Discover Blenheim Art Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 14 Jul 2025
Termination of appointment of Ingrid Connie Fernandes as a director on 1 January 2025
Submitted on 6 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 8 Jul 2024
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 1 March 2017
Submitted on 18 Jan 2024
Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 March 2017
Submitted on 18 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Director's details changed for Mr Roger Leslie File on 1 December 2021
Submitted on 29 Sep 2023
Confirmation statement made on 4 July 2023 with no updates
Submitted on 17 Jul 2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year