UKBizDB.co.uk

BLAKE HENDERSON (WATERY LANE) LIMITED

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

This company is commonly known as Blake Henderson (watery Lane) Limited. The company was founded 7 years ago and was given the registration number 10765217. The firm's registered office is in KETTERING. You can find them at 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLAKE HENDERSON (WATERY LANE) LIMITED
Company Number:10765217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England, NN15 6FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Tower Court, Irchester Road, Wollaston, Northants, United Kingdom, NN29 7PJ

Secretary11 May 2017Active
5 Tower Court, Irchester Road, Wollaston, Northants, United Kingdom, NN29 7PJ

Director11 May 2017Active
10, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director28 September 2020Active
10, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director01 November 2018Active
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL

Director01 April 2019Active
5 Tower Court, Irchester Road, Wollaston, Northants, United Kingdom, NN29 7PJ

Director11 May 2017Active
5 Tower Court, Irchester Road, Wollaston, Northants, United Kingdom, NN29 7PJ

Director11 May 2017Active

People with Significant Control

Walker Land (Cumbria) Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:Milton House, Milton Road, Hampton, England, TW12 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Whitebox Property Solutions Ltd
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:5 Tower Court, Irchester Road, Wollaston, United Kingdom, NN29 7PJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Capital

Capital allotment shares.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Capital

Capital variation of rights attached to shares.

Download
2021-08-16Capital

Capital variation of rights attached to shares.

Download
2021-07-25Capital

Capital name of class of shares.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-13Address

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

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.