This company is commonly known as Blackmore Park Flats Limited. The company was founded 32 years ago and was given the registration number 02703177. The firm's registered office is in BROADSTONE. You can find them at 25 Whitby Avenue, , Broadstone, . This company's SIC code is 98000 - Residents property management.
Name | : | BLACKMORE PARK FLATS LIMITED |
---|---|---|
Company Number | : | 02703177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Whitby Avenue, Broadstone, England, BH18 8HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Whitby Avenue, Broadstone, England, BH18 8HL | Director | 09 August 2017 | Active |
118 Blackmore Road, Shaftesbury, SP7 8RL | Secretary | 19 May 2004 | Active |
126 Blackmore Road, Shaftesbury, SP7 8RL | Secretary | 17 July 2007 | Active |
126 Blackmore Road, Shaftesbury, SP7 8RL | Secretary | 01 July 1994 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 02 April 1992 | Active |
120 Blackmore Road, Shaftesbury, SP7 8RL | Secretary | 26 July 1993 | Active |
8 Fountains Mead, Shaftesbury, SP7 8DE | Secretary | 31 August 2001 | Active |
116, Blackmore Road, Shaftesbury, England, SP7 8RL | Secretary | 12 July 2015 | Active |
The Loft Stonehouse, French Mill Lane, Shaftesbury, SP7 0LT | Secretary | 02 April 1992 | Active |
Brook Cottage, Main Street, Shroton, Blandford, DT11 8QD | Secretary | 15 April 2009 | Active |
124 Blackmore Park, Shaftesbury, SP7 8RL | Secretary | 04 February 1994 | Active |
6 Randels, Shillingstone, Blandford, DT11 0SR | Secretary | 12 March 2005 | Active |
118, Blackmore Road, Shaftesbury, England, SP7 8RL | Secretary | 07 August 2013 | Active |
122 Blackmore Road, Shaftesbury, SP7 8RL | Director | 02 April 1992 | Active |
118 Blackmore Road, Shaftesbury, SP7 8RL | Director | 19 May 2004 | Active |
126 Blackmore Road, Shaftesbury, SP7 8RL | Director | 17 July 2007 | Active |
122 Blackmore Road, Shaftesbury, SP7 8RL | Director | 01 May 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 02 April 1992 | Active |
8 Fountains Mead, Shaftesbury, SP7 8DE | Director | 01 April 1997 | Active |
116, Blackmore Road, Shaftesbury, England, SP7 8RL | Director | 12 July 2015 | Active |
The Loft Stonehouse, French Mill Lane, Shaftesbury, SP7 0LT | Director | 02 April 1992 | Active |
Brook Cottage, Shroton, Blandford Forum, DT11 8QD | Director | 15 April 2009 | Active |
6 Randels, Shillingstone, Blandford, DT11 0SR | Director | 30 June 2005 | Active |
118, Blackmore Road, Shaftesbury, England, SP7 8RL | Director | 01 January 2015 | Active |
Mr Stephen James Stratton | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Whitby Avenue, Broadstone, England, BH18 8HL |
Nature of control | : |
|
Mr Nigel John Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116, Blackmore Road, Shaftesbury, England, SP7 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.