UKBizDB.co.uk

BLAKEDOWN ENVIRONMENT & LEISURE LTD

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

This company is commonly known as Blakedown Environment & Leisure Ltd. The company was founded 55 years ago and was given the registration number 00934380. The firm's registered office is in WOKING. You can find them at Halebourne Nurseries Halebourne Lane, Chobham, Woking, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BLAKEDOWN ENVIRONMENT & LEISURE LTD
Company Number:00934380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1968
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Halebourne Nurseries Halebourne Lane, Chobham, Woking, England, GU24 8SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Secretary01 December 2013Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Director-Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Director01 July 2018Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Director01 September 2014Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Director01 July 2018Active
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU

Secretary04 August 2004Active
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT

Secretary01 January 2004Active
The Barn Darbys Green, Knightwick, Worcester, WR6 5PU

Secretary-Active
10 Northlands Way, Tetbury, GL8 8YT

Director30 April 2002Active
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL

Director01 September 1995Active
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL

Director-Active
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU

Director07 October 2004Active
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT

Director-Active
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU

Director06 October 2014Active
The Barn Darbys Green, Knightwick, Worcester, WR6 5PU

Director-Active
Lannon Cottage Lannon Lane, Rushock, Worcester, WR9 0NP

Director-Active
5 Heol Y Cadno, Thornhill, Cardiff, CF4 9EW

Director-Active

People with Significant Control

Mr Stephen William Buckingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Halebourne Nurseries, Halebourne Lane, Woking, England, GU24 8SL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type group.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2020-04-24Accounts

Change account reference date company current shortened.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Address

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

Download
2020-02-11Incorporation

Re registration memorandum articles.

Download
2020-02-11Change of name

Certificate re registration public limited company to private.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Change of name

Reregistration public to private company.

Download
2019-11-14Accounts

Change account reference date company current extended.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.