Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLENHEIM & CHESTER DEVELOPMENTS LIMITED
Company Information for

BLENHEIM & CHESTER DEVELOPMENTS LIMITED

CENTRUM HOUSE HEADLEY ROAD, WOODLEY, READING, RG5 4JB,
Company Registration Number
09015627
Private Limited Company
Active

Company Overview

About Blenheim & Chester Developments Ltd
BLENHEIM & CHESTER DEVELOPMENTS LIMITED was founded on 2014-04-29 and has its registered office in Reading. The organisation's status is listed as "Active". Blenheim & Chester Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLENHEIM & CHESTER DEVELOPMENTS LIMITED
 
Legal Registered Office
CENTRUM HOUSE HEADLEY ROAD
WOODLEY
READING
RG5 4JB
Other companies in HP4
 
Filing Information
Company Number 09015627
Company ID Number 09015627
Date formed 2014-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:31:10
Primary Source:Companies House
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.
Companies with same name BLENHEIM & CHESTER DEVELOPMENTS LIMITED
The following companies were found which have the same name as BLENHEIM & CHESTER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED CENTRUM HOUSE HEADLEY ROAD WOODLEY READING RG5 4JB Active Company formed on the 2014-12-10
BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW Dissolved Company formed on the 2016-08-16

Company Officers of BLENHEIM & CHESTER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
AMIT DILHARLAL DEVRAJ SHAH
Director 2014-04-29
MEHUL PRAVIN SHAH
Director 2014-04-29
TUSHAR SHAH
Director 2014-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT DILHARLAL DEVRAJ SHAH HOMEPAD LTD Director 2016-01-26 CURRENT 2016-01-26 Active
AMIT DILHARLAL DEVRAJ SHAH BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-03-27
AMIT DILHARLAL DEVRAJ SHAH LITTLE HEATH ROAD MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2018-03-27
AMIT DILHARLAL DEVRAJ SHAH DILTON STORES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
AMIT DILHARLAL DEVRAJ SHAH BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
AMIT DILHARLAL DEVRAJ SHAH WITNEY COURT DEVELOPMENTS LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-01-24
AMIT DILHARLAL DEVRAJ SHAH BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-27
AMIT DILHARLAL DEVRAJ SHAH SALECRAFT LIMITED Director 2010-11-11 CURRENT 2010-09-08 Dissolved 2017-02-14
AMIT DILHARLAL DEVRAJ SHAH MAYBOURNE FREEHOLD LIMITED Director 2008-12-09 CURRENT 1987-04-02 Active
AMIT DILHARLAL DEVRAJ SHAH MAYBOURNE MANAGEMENT LIMITED Director 2008-06-01 CURRENT 1968-05-21 Active
MEHUL PRAVIN SHAH CENTRUM ADVISORY SERVICES LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MEHUL PRAVIN SHAH THE WHITE HOUSE (TEIGNMOUTH) LTD Director 2017-11-14 CURRENT 2017-11-14 Active
MEHUL PRAVIN SHAH TEIGNMOUTH CARE LTD Director 2017-05-16 CURRENT 2017-05-16 Active
MEHUL PRAVIN SHAH CENTRUM CARE PROPERTY HOLDINGS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MEHUL PRAVIN SHAH CENTRUM CARE GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
MEHUL PRAVIN SHAH BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-03-27
MEHUL PRAVIN SHAH CENTRUM INVESTMENT (TRAFALGAR HOUSE) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-03-27
MEHUL PRAVIN SHAH LITTLE HEATH ROAD MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
MEHUL PRAVIN SHAH WITNEY COURT DEVELOPMENTS LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-01-24
MEHUL PRAVIN SHAH BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-27
MEHUL PRAVIN SHAH BLENHEIM & CHESTER FINANCE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-04-07
MEHUL PRAVIN SHAH CENTRUM GROUP CORPORATION LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
MEHUL PRAVIN SHAH CENTRUM PROPERTY MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
MEHUL PRAVIN SHAH TM CARE LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
TUSHAR SHAH CENTRUM ADVISORY SERVICES LTD Director 2018-03-27 CURRENT 2018-03-27 Active
TUSHAR SHAH THE WHITE HOUSE (TEIGNMOUTH) LTD Director 2017-11-14 CURRENT 2017-11-14 Active
TUSHAR SHAH TEIGNMOUTH CARE LTD Director 2017-05-16 CURRENT 2017-05-16 Active
TUSHAR SHAH CENTRUM CARE PROPERTY HOLDINGS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
TUSHAR SHAH CENTRUM CARE GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
TUSHAR SHAH BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-03-27
TUSHAR SHAH CENTRUM INVESTMENT (TRAFALGAR HOUSE) LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-03-27
TUSHAR SHAH LITTLE HEATH ROAD MANAGEMENT LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
TUSHAR SHAH WITNEY COURT DEVELOPMENTS LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-01-24
TUSHAR SHAH BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-27
TUSHAR SHAH BLENHEIM & CHESTER FINANCE LIMITED Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-04-07
TUSHAR SHAH CENTRUM GROUP CORPORATION LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
TUSHAR SHAH CENTRUM PROPERTY MANAGEMENT LIMITED Director 2010-11-03 CURRENT 2010-09-24 Active
TUSHAR SHAH TM CARE LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active

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
2024-03-02Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-02Audit exemption subsidiary accounts made up to 2023-06-30
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-15Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 090156270009
2022-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090156270007
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-08PSC05Change of details for Centrum Group Corporation Limited as a person with significant control on 2019-11-08
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-22AA30/06/17 TOTAL EXEMPTION FULL
2017-12-22AA30/06/17 TOTAL EXEMPTION FULL
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090156270003
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 300
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT DILHARLAL DEVRAJ SHAH
2017-09-19PSC07CESSATION OF TUSHAR SHAH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18PSC07CESSATION OF MEHUL PRAVIN SHAH AS A PSC
2017-09-18PSC07CESSATION OF AMIT DILHARLAL DEVRAJ SHAH AS A PSC
2017-09-18PSC02Notification of Centrum Group Corporation Limited as a person with significant control on 2017-02-22
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-17AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR SHAH / 28/04/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL PRAVIN SHAH / 28/04/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DILHARLAL DEVRAJ SHAH / 28/04/2016
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW ENGLAND
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090156270002
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 090156270001
2015-11-10AA01Previous accounting period extended from 30/04/15 TO 30/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-02AR0114/04/15 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM 95 East Park Farm Drive Charvil Berkshire RG10 9UQ England
2014-04-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-04-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 & CHESTER DEVELOPMENTS 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 & CHESTER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLENHEIM & CHESTER DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2021-06-30

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 & CHESTER DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLENHEIM & CHESTER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENHEIM & CHESTER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLENHEIM & CHESTER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENHEIM & CHESTER DEVELOPMENTS 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 (41100 - Development of building projects) as BLENHEIM & CHESTER DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLENHEIM & CHESTER DEVELOPMENTS 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 & CHESTER DEVELOPMENTS 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 & CHESTER DEVELOPMENTS 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.