ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 9 February 2025 (11 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxon
OX20 1PP
United Kingdom
Address changed on 5 Jun 2023 (2 years 7 months ago)
Previous address was
Telephone
01865811952
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • Lives in England • Born in May 1974
Director • Retired • British • Lives in England • Born in Jan 1953
Director • Head Of Marketing • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in Aug 1974
Director • Chief Executive • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barrough Limited
Dominic Michael Hare and Lord Edward Albert Charles Spencer Churchill are mutual people.
Active
Blenheim Art Foundation
Dominic Michael Hare and Lord Edward Albert Charles Spencer Churchill 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
Berkshire Land Limited
Dominic Michael Hare 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
Brands
Blenheim Palace
Blenheim Palace is a historic estate and World Heritage Site.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£672K
Increased by £304K (+83%)
Turnover
£30.96M
Increased by £2.07M (+7%)
Employees
538
Increased by 14 (+3%)
Total Assets
£40.26M
Increased by £4.26M (+12%)
Total Liabilities
-£11.9M
Increased by £310K (+3%)
Net Assets
£28.36M
Increased by £3.95M (+16%)
Debt Ratio (%)
30%
Decreased by 2.63% (-8%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 12 Nov 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 2 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Feb 2024
Alexander Pepys Muir Resigned
2 Years Ago on 9 Jan 2024
Group Accounts Submitted
2 Years Ago on 27 Dec 2023
Inspection Address Changed
2 Years 7 Months Ago on 5 Jun 2023
Registers Moved To Inspection Address
2 Years 7 Months Ago on 5 Jun 2023
Notification of PSC Statement
2 Years 10 Months Ago on 22 Feb 2023
Lord Edward Albert Charles Spencer Churchill Details Changed
8 Years Ago on 1 Mar 2017
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
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 12 Nov 2025
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 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
Confirmation statement made on 9 February 2023 with no updates
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year