UKBizDB.co.uk

BLAKELAW DIRECTOR SERVICES LIMITED

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

This company is commonly known as Blakelaw Director Services Limited. The company was founded 38 years ago and was given the registration number 01914411. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLAKELAW DIRECTOR SERVICES LIMITED
Company Number:01914411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary14 October 2016Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director23 May 2019Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director06 November 2001Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director25 April 2007Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director23 August 2004Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director15 March 2001Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director01 May 2023Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director01 May 2006Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director20 September 1999Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director14 October 2016Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Secretary21 March 2001Active
4 Grand Parade, Portsmouth, PO1 2NF

Secretary-Active
Netherland, Southfield Lane, Burley, BH24 4AX

Director18 April 2000Active
5 Norfolk Street, Southsea, Portsmouth, PO5 4DR

Director06 October 2006Active
12 Auriol Drive, Bedhampton, Havant, PO9 3LR

Director-Active
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES

Director16 July 2012Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director21 March 2001Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director-Active
29 Thorncliffe Road, Oxford, OX2 7BA

Director16 August 2004Active
25 Festing Grove, Southsea, Portsmouth, PO4 9QB

Director-Active
18a Park Crescent, Emsworth, PO10 7NT

Director06 November 2001Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director19 June 2003Active
39 Anthonys Avenue, Lilliput, Poole, BH14 8JQ

Director14 June 2004Active
32 Kensington Park Road, London, W11 3BU

Director-Active
55 Five Mile Drive, Oxford, OX2 8HR

Director16 August 2004Active
7 Eaton Close, London, SW1W 8JX

Director18 June 2000Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director05 January 2011Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director19 May 2009Active
Stedhams Cottage, South Hill, Droxford, SO32 3PB

Director15 March 2001Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director16 August 2004Active
11 New Park Road, Chichester, PO19 7XH

Director30 November 2005Active
1 Monks Hill, Westbourne, Emsworth, PO10 8SX

Director26 January 1996Active
36 Gilbert Mead, Hayling Island, PO11 0RE

Director20 September 1999Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3LG

Director25 April 2007Active
South Hill House, Swanmore Road, Droxford, SO32 3PT

Director14 June 2004Active

People with Significant Control

Blake Morgan Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harbour Court, Compass Road, Portsmouth, England, PO6 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2020-02-04Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.