UKBizDB.co.uk

BLAIR & CRAMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blair & Cramer Limited. The company was founded 29 years ago and was given the registration number 03006355. The firm's registered office is in CHIDDINGTSONE. You can find them at The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLAIR & CRAMER LIMITED
Company Number:03006355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1995
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent, United Kingdom, TN8 7BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ

Secretary25 September 2013Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ

Director16 July 2018Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ

Secretary06 January 1996Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ

Secretary13 July 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 January 1995Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ

Director06 January 1996Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, DA3 8NJ

Director06 April 1997Active
Three Gates Stables, Speedgate Hill, Fawkham, Longfield, United Kingdom, DA3 8NJ

Director28 February 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 January 1995Active

People with Significant Control

Mrs Sara Jane Donaldson
Notified on:27 March 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Piggery, Vexour Farm, Chiddingstone, United Kingdom, TN8 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas William Francis Cramer Jnr
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Three Gates Stables, Speedgate Hill, Longfield, United Kingdom, DA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Alan Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Three Gates Stables, Speedgate Hill, Longfield, United Kingdom, DA3 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-01Insolvency

Liquidation resolution miscellaneous.

Download
2021-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Capital

Capital cancellation shares.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-22Capital

Capital return purchase own shares.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.