UKBizDB.co.uk

BLAKEDOWN SPORT & PLAY LIMITED

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

This company is commonly known as Blakedown Sport & Play Limited. The company was founded 22 years ago and was given the registration number 04413186. 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 SPORT & PLAY LIMITED
Company Number:04413186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
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

Director24 May 2002Active
Apollo Office Park, Apollo Office Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Director01 May 2015Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

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

Director01 March 2021Active
Halebourne Nurseries, Halebourne Lane, Chobham, Woking, England, GU24 8SL

Director01 July 2018Active
Unit 3b, Apollo Office Park, Ironstone Lane, Wroxton, Banbury, United Kingdom, OX15 6AY

Secretary30 April 2004Active
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT

Secretary24 May 2002Active
Yorkshire House, Greek Street, Leeds, LS1 5ST

Nominee Secretary10 April 2002Active
16 Chevral Close, Chippenham, SN14 6QS

Director24 May 2002Active
Apollo Office Park, Apollo Office Park, Ironstone Lane, Wroxton, Banbury, England, OX15 6AY

Director01 May 2015Active
Unit 3b, Apollo Office Park, Ironstone Lane, Wroxton, Banbury, United Kingdom, OX15 6AY

Director20 July 2006Active
Holly Farm, High Cross Shrewley, Shrewley, CV35 7BG

Director24 May 2002Active
16 Kirkfield Gardens, Leeds, LS15 9DT

Director20 January 2005Active
6 Emperor Place, Waterside Grange, Kidderminster, DY10 2HT

Director24 May 2002Active
Yorkshire House, Greek Street, Leeds, LS1 5ST

Nominee Director10 April 2002Active
Unit 3b, Apollo Office Park, Ironstone Lane, Wroxton, Banbury, United Kingdom, OX15 6AY

Director24 May 2002Active
Lannon Cottage Lannon Lane, Rushock, Worcester, WR9 0NP

Director24 May 2002Active

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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-04-24Accounts

Change account reference date company current shortened.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-13Address

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

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 full.

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
2018-03-07Accounts

Accounts with accounts type full.

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 full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.