Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
Company Information for

BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED

SUIT 9A MERCURY QUAYS, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
Company Registration Number
00670117
Private Limited Company
Active

Company Overview

About Blenheim House Properties (bradford) Ltd
BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED was founded on 1960-09-15 and has its registered office in Shipley. The organisation's status is listed as "Active". Blenheim House Properties (bradford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
 
Legal Registered Office
SUIT 9A MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB
Other companies in BD17
 
Filing Information
Company Number 00670117
Company ID Number 00670117
Date formed 1960-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW WATSON CLOUGH
Company Secretary 1991-11-25
JOHN ANDREW WATSON CLOUGH
Director 1991-11-25
MARY CLOUGH
Director 1991-11-25
DAVID MALCOLM RISHWORTH
Director 2017-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WATSON CLOUGH
Director 1991-11-25 2017-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW WATSON CLOUGH HOLMFIRTH PROPERTIES LIMITED Company Secretary 1991-04-18 CURRENT 1972-02-08 Active
JOHN ANDREW WATSON CLOUGH SINDEN BUILDERS LIMITED Director 1992-01-02 CURRENT 1985-08-02 Liquidation
MARY CLOUGH NAMECO (NO. 28) LIMITED Director 2015-07-13 CURRENT 1997-09-09 Active
MARY CLOUGH RICHMOND MEWS SHIPLEY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARY CLOUGH THE HARRY & MARY FOUNDATION Director 2010-11-17 CURRENT 2010-11-17 Active
MARY CLOUGH HOLMFIRTH PROPERTIES LIMITED Director 1991-04-18 CURRENT 1972-02-08 Active
DAVID MALCOLM RISHWORTH HOLMFIRTH PROPERTIES LIMITED Director 2017-06-11 CURRENT 1972-02-08 Active
DAVID MALCOLM RISHWORTH GMI MIDLANDS LIMITED Director 2009-03-09 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID MALCOLM RISHWORTH SINDEN BUILDERS LIMITED Director 1991-08-04 CURRENT 1985-08-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM RISHWORTH
2023-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-15PSC07CESSATION OF THE HARRY AND MARY FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21PSC02Notification of The Harry & Mary Foundation as a person with significant control on 2017-12-27
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLOUGH
2020-03-20AP01DIRECTOR APPOINTED MR ROBERT FENWICK WALKER
2019-11-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-10-09PSC07CESSATION OF MARY CLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of The Harry and Mary Foundation as a person with significant control on 2017-12-27
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CLOUGH
2017-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WATSON CLOUGH
2017-10-29PSC07CESSATION OF HARRY WATSON CLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02AP01DIRECTOR APPOINTED MR DAVID MALCOLM RISHWORTH
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0125/11/13 FULL LIST
2013-09-06AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-29AR0125/11/12 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-30AR0125/11/11 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18SH0618/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-08AR0125/11/10 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-27AR0125/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CLOUGH / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WATSON CLOUGH / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WATSON CLOUGH / 26/11/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-05363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2003-12-03363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: HALLFIELD HOUSE 24 HALLFIELD ROAD BRADFORD WEST YORKS BD1 3RQ
2002-12-02363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-30363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-28363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-02363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-30363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-01363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/96
1996-11-28363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1995-11-29363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-01363sRETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS
1994-05-05287REGISTERED OFFICE CHANGED ON 05/05/94 FROM: SUITE 3 6TH FLOOR MANOR BUILDING 2/4 MANOR ROW BRADFORD.WEST YORKS BD1 4NL
1993-12-09363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1993-09-13ELRESS252 DISP LAYING ACC 03/09/93
1993-09-13ELRESS386 DISP APP AUDS 03/09/93
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-30363sRETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS
1992-08-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-29363bRETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS
1990-12-06363RETURN MADE UP TO 25/11/90; NO CHANGE OF MEMBERS
1990-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-05-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-04-07 Satisfied YORKSHIRE BANK PLC.
MORTGAGE 1988-03-25 Satisfied GENERAL AGENCIES (BRADFORD) LIMITED.
LEGAL CHARGE 1987-01-10 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1983-10-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE REGISTERED PURSANT TO AN ORRDER OF COURT DATED 4TH MAY 1983. 1983-03-22 Satisfied YORKSHIRE BANK PLC
LETTER OF CHARGE 1981-02-03 Satisfied YORKSHIRE BANK LIMITED.
LETTER OF CHARGE 1981-02-03 Satisfied YORKSHIRE BANK LIMITED
FURTHER CHARGE 1977-07-26 Satisfied HUDDERSFIELD AND BRADFORD BLDG.SOCIETY
LEGAL CHARGE 1973-12-05 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1973-12-05 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1973-12-05 Satisfied YORKSHIRE BANK LTD
DEPOSIT OF TITLE DEEDS 1973-10-03 Satisfied YORKSHIRE BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 727,168
Creditors Due Within One Year 2012-03-31 £ 595,747
Provisions For Liabilities Charges 2013-03-31 £ 4,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 199,662
Cash Bank In Hand 2012-03-31 £ 659,373
Current Assets 2013-03-31 £ 497,700
Current Assets 2012-03-31 £ 1,013,129
Debtors 2013-03-31 £ 298,038
Debtors 2012-03-31 £ 353,756
Shareholder Funds 2013-03-31 £ 2,222,849
Shareholder Funds 2012-03-31 £ 2,087,945
Tangible Fixed Assets 2013-03-31 £ 2,456,481
Tangible Fixed Assets 2012-03-31 £ 1,670,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
Trademarks
We have not found any records of BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.