UKBizDB.co.uk

BLAKE HOLDINGS LIMITED

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

This company is commonly known as Blake Holdings Limited. The company was founded 30 years ago and was given the registration number 02852849. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLAKE HOLDINGS LIMITED
Company Number:02852849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 November 2008Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
16 Fairfield Drive, Ashgate, Chesterfield, S42 7PU

Secretary19 December 1997Active
53 Princess Street, Brimington, Chesterfield, S43 1HP

Secretary05 March 2000Active
Foresters Lodge, Sydnope Hall Two Dales, Matlock, DE4 5LN

Secretary10 December 1993Active
Foresters Lodge, Sydnope Hill Two Dales, Matlock, DE4 2FN

Secretary01 April 2003Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary02 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1993Active
16 Fairfield Drive, Ashgate, Chesterfield, S42 7PU

Director01 July 1997Active
The Gables, School Lane, Taddington, SK17 9TW

Director31 March 2000Active
Little Orchard South Lodge, Court, Ashgate Chesterfield, S40 3QG

Director10 December 1993Active
Foresters Lodge, Sydnope Hall Two Dales, Matlock, DE4 5LN

Director10 December 1993Active
Foresters Lodge, Sydnope Hill Two Dales, Matlock, DE4 2FN

Director31 March 1999Active
3 Laurel Road, Barnes, London, SW13 0EE

Director20 December 1994Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 1993Active

People with Significant Control

Vertu Motors (Property) Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

Change sail address company with old address new address.

Download
2023-08-09Accounts

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-17Other

Legacy.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Legacy.

Download
2019-07-18Other

Legacy.

Download
2019-07-18Other

Legacy.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.