This company is commonly known as Blaencathal Developments Limited. The company was founded 21 years ago and was given the registration number 04559074. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLAENCATHAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04559074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 18 July 2016 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 10 October 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2004 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 10 October 2002 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 10 October 2002 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 24 September 2019 | Active |
Wood Burcote Court, Wood Burcote, Towcester, United Kingdom, NN12 7JP | Director | 12 September 2011 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 01 October 2004 | Active |
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE | Director | 10 October 2002 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 24 September 2019 | Active |
41, Southmoor Road, Oxford, United Kingdom, OX2 6RF | Director | 06 December 2011 | Active |
41, Southmoor Road, Oxford, United Kingdom, OX2 6RF | Director | 12 September 2011 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 10 October 2002 | Active |
73a, Beechwood Avenue, Ruislip, United Kingdom, HA4 6EQ | Director | 11 July 2014 | Active |
'stray Leaves', 6 Lancaster Avenue, Hadley Wood, United Kingdom, EN4 0EX | Director | 25 November 2011 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 19 April 2004 | Active |
Mrs Diana Belton-Elliott | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.