Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blenheim Palace Heritage Foundation
Blenheim Palace Heritage Foundation is an active company incorporated on 9 February 2015 with the registered office located in Woodstock, Oxfordshire. Blenheim Palace Heritage Foundation was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09430048
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
9 February 2015
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
9 February 2025
(6 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Blenheim Palace Heritage Foundation
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxon
OX20 1PP
United Kingdom
Address changed on
5 Jun 2023
(2 years 3 months ago)
Previous address was
Companies in OX20 1PP
Telephone
01865811952
Email
Unreported
Website
Blenheimpalace.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Christopher Jonathan James Groves
Director • Solicitor • British • Lives in UK • Born in May 1974
Dominic Michael Hare
Director • Chief Executive • British • Lives in England • Born in Feb 1969
Ms Sarah Elizabeth Staniforth
Director • Retired • British • Lives in England • Born in Jan 1953
Lord Edward Albert Charles Spencer Churchill
Director • British • Lives in Monaco • Born in Aug 1974
Richard James Ellwood
Director • Head Of Marketing • British • Lives in England • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barrough Limited
Lord Edward Albert Charles Spencer Churchill and Dominic Michael Hare are mutual people.
Active
Blenheim Art Foundation
Lord Edward Albert Charles Spencer Churchill and Dominic Michael Hare are mutual people.
Active
J. A. Pye (Oxford) Limited
Dominic Michael Hare is a mutual person.
Active
J.A. Pye (Oxford) Estates Limited
Dominic Michael Hare is a mutual person.
Active
Blenheim Farming Contractors Limited
Dominic Michael Hare is a mutual person.
Active
Historic House Hotels Limited
Ms Sarah Elizabeth Staniforth is a mutual person.
Active
Withers Trust Corporation Limited
Christopher Jonathan James Groves is a mutual person.
Active
Experience Oxfordshire Charitable Trust
Dominic Michael Hare is a mutual person.
Active
See All Mutual Companies
Brands
Blenheim Palace
Blenheim Palace is a historic estate and World Heritage Site.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£368K
Decreased by £118K (-24%)
Turnover
£28.89M
Increased by £6.45M (+29%)
Employees
524
Increased by 120 (+30%)
Total Assets
£36M
Increased by £2.4M (+7%)
Total Liabilities
-£11.59M
Decreased by £192K (-2%)
Net Assets
£24.41M
Increased by £2.59M (+12%)
Debt Ratio (%)
32%
Decreased by 2.87% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Group Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Alexander Pepys Muir Resigned
1 Year 8 Months Ago on 9 Jan 2024
Group Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Inspection Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Registers Moved To Inspection Address
2 Years 3 Months Ago on 5 Jun 2023
Notification of PSC Statement
2 Years 6 Months Ago on 22 Feb 2023
Anthony John Thompson (PSC) Resigned
2 Years 6 Months Ago on 22 Feb 2023
Lord Edward Albert Charles Spencer Churchill Details Changed
8 Years Ago on 1 Mar 2017
Get Alerts
Get Credit Report
Discover Blenheim Palace Heritage Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 February 2025 with no updates
Submitted on 14 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 19 Feb 2024
Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 March 2017
Submitted on 18 Jan 2024
Termination of appointment of Alexander Pepys Muir as a director on 9 January 2024
Submitted on 16 Jan 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 5 Jun 2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 5 Jun 2023
Confirmation statement made on 9 February 2023 with no updates
Submitted on 22 Feb 2023
Cessation of Richard James Jessel as a person with significant control on 22 February 2023
Submitted on 22 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs