BLANDFORD REAL ESTATE LTD

115 Baker Street, London Baker Street, London, W1U 6RT, England
StatusACTIVE
Company No.03188043
CategoryPrivate Limited Company
Incorporated19 Apr 1996
Age28 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLANDFORD REAL ESTATE LTD is an active private limited company with number 03188043. It was incorporated 28 years, 2 months, 2 days ago, on 19 April 1996. The company address is 115 Baker Street, London Baker Street, London, W1U 6RT, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasrin Moore

Notification date: 2022-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Moore

Notification date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael Bousfield

Cessation date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Anthony Michael Bousfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: 115 Baker Street, London Baker Street London W1U 6RT

Change date: 2022-03-22

Old address: 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR England

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-13

Officer name: Miriam Bernadette Ann Bousfield

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-13

Officer name: Elizabeth Vardy Hadfield

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-13

Officer name: Mr Philip Stephen Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR

Change date: 2021-06-07

Old address: Milner House 14 Manchester Square London W1U 3PP England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 3 Crawford Place 1st Floor, 3 Crawford Place London W1H 4LB England

New address: Milner House 14 Manchester Square London W1U 3PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2016

Action Date: 09 Jul 2016

Category: Address

Type: AD01

Old address: 1 Bickenhall Street London W1U 6BN

New address: 3 Crawford Place 1st Floor, 3 Crawford Place London W1H 4LB

Change date: 2016-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-15

Officer name: Mrs Elizabeth Vardy Hadfield

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Vardy Hadfield

Change date: 2012-07-19

Documents

View document PDF

Accounts amended with made up date

Date: 15 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bousfield

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Vardy Hadfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Julian Michael Bousfield

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: 1 Bickenhall Street London W1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony bousfield / 13/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/99; change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 1998

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 12/12/97 from: flat e 8 portman mansions porter street london W1M 1HX

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 10/12/96--------- £ si 2490@1=2490 £ ic 100/2590

Documents

View document PDF

Resolution

Date: 12 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Capital

Type: 123

Description: £ nc 100/25000 03/12/96

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hensmor properties LIMITED\certificate issued on 29/11/96

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 21/11/96 from: 8 portman mansions porter street london W1M 1HX

Documents

View document PDF


Some Companies

LIGHT BLUE CONSULTING LIMITED

35 PRETORIA ROAD,CAMBRIDGESHIRE,CB4 1HD

Number:04241561
Status:ACTIVE
Category:Private Limited Company

LONDON CHINESE LUTHERAN CHURCH

79A TOTTENHAM COURT ROAD,LONDON,W1T 4TD

Number:07034589
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NAWAZA MAHAL LTD

9 ARRAN HOUSE,LONDON,E14 9RN

Number:11209091
Status:ACTIVE
Category:Private Limited Company

ROUGHWOOL LIMITED

THE OLD RECTORY 21 MAIN STREET,LEICESTER,LE7 3RJ

Number:01532640
Status:ACTIVE
Category:Private Limited Company

RSI GEOSCIENCE LIMITED

4TH FLOOR,GLASGOW,G2 7DA

Number:SC548690
Status:LIQUIDATION
Category:Private Limited Company

THE CHOCOLATE LIBERTINE LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:10326532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source