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..
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 | : |
|
Registered Address | : | Halebourne Nurseries Halebourne Lane, Chobham, Woking, England, GU24 8SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL | Secretary | 01 December 2013 | Active |
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL | Director | - | Active |
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL | Director | 01 July 2018 | Active |
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL | Director | 01 September 2014 | Active |
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL | Director | 01 July 2018 | Active |
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Secretary | 04 August 2004 | Active |
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT | Secretary | 01 January 2004 | Active |
The Barn Darbys Green, Knightwick, Worcester, WR6 5PU | Secretary | - | Active |
10 Northlands Way, Tetbury, GL8 8YT | Director | 30 April 2002 | Active |
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL | Director | 01 September 1995 | Active |
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL | Director | - | Active |
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Director | 07 October 2004 | Active |
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT | Director | - | Active |
Environment House Unit 247, Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, DY10 4EU | Director | 06 October 2014 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type group. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type group. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type group. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2020-04-24 | Accounts | Change account reference date company current shortened. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Incorporation | Re registration memorandum articles. | Download |
2020-02-11 | Change of name | Certificate re registration public limited company to private. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2020-02-11 | Change of name | Reregistration public to private company. | Download |
2019-11-14 | Accounts | Change account reference date company current extended. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type group. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type group. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.