UKBizDB.co.uk

BLAKEGREEN LIMITED

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

This company is commonly known as Blakegreen Limited. The company was founded 14 years ago and was given the registration number 07071728. The firm's registered office is in BIRMINGHAM. You can find them at C/o Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLAKEGREEN LIMITED
Company Number:07071728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, B16 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director26 November 2009Active
C/O Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, B16 8AE

Director31 October 2017Active
Apt 464 King Edwards Wharf 20, Sheepcote Street, Birmingham, B16 8AE

Director26 November 2009Active
3, Tennyson Avenue, Sutton Coldfield, B74 4YG

Director10 November 2009Active
The Barn House, Duton Hill, Great Dunmow, CM6 2DT

Director26 November 2009Active
The Chamberlain Building 36, Frederick Street, Birmingham, B1 3HN

Director13 November 2009Active

People with Significant Control

Mister Steven Gerard Byrne
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mister Thomas Kelly Quigley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Address

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

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Address

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

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download
2012-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.