Warning: file_put_contents(c/cc96bf087dc698b8e3b4c95a259c7213.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Blakeney High Street Flats Limited, PE19 8EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLAKENEY HIGH STREET FLATS LIMITED

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

This company is commonly known as Blakeney High Street Flats Limited. The company was founded 46 years ago and was given the registration number 01348623. The firm's registered office is in ST NEOTS. You can find them at Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLAKENEY HIGH STREET FLATS LIMITED
Company Number:01348623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4b Fenice Court, Phoenix Business Park Eaton Socon, St Neots, Cambs, PE19 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Basevi Way, London, England, SE8 3JU

Secretary07 June 2022Active
91a Cambridge Road, Ely, CB7 4HX

Director-Active
5 Saviles Close, St Neots, Huntingdon, PE19 4AD

Director-Active
5 Saviles Close, St Neots, Huntingdon, PE19 4AD

Director-Active
2, Cringleford Chase, Norwich, England, NR4 7RS

Director10 March 2017Active
Little Greyfriars, High Street, Dunwich, Saxmundham, England, IP17 3DN

Director28 September 2018Active
Flat F Guildhall Flats, High Street, Blakeney, Holt, United Kingdom, NR25 7NA

Director29 March 2012Active
Flat F Guildhall Flats, High Street, Blakeney, Holt, United Kingdom, NR25 7NA

Director29 March 2012Active
2, Cringleford Chase, Norwich, England, NR4 7RS

Director10 March 2017Active
15 Wootton Village, Boars Hill, Oxford, OX1 5JL

Director30 September 1998Active
5 Saviles Close, St Neots, Huntingdon, PE19 4AD

Secretary-Active
Corner Cottage, Kensworth Lynch, Dunstable, LU6 3QZ

Director-Active
Corner Cottage, Kensworth Lynch, Dunstable, LU6 3QZ

Director-Active
22 Richmond Road, Horsham, RH12 2EG

Director-Active
22 Richmond Road, Horsham, RH12 2EG

Director-Active
The Orchard Paddock Street, Soham, Ely, CB7 5JA

Director-Active
4 Mill Cottages, Pitts Hill, Saxlingham Nethergate, Norwich, NR15 1PB

Director31 August 2005Active
Long Meadow, Hauxton, Cambridge, CB5 9HA

Director20 May 1991Active
Long Meadow, Hauxton, Cambridge, CB5 9HA

Director20 May 1991Active
13a Madingley Road, Cambridge, CB3 0EG

Director22 September 1993Active
13a Madingley Road, Cambridge, CB3 0EG

Director22 September 1993Active
17 Lime Tree Road, Norwich, NR2 2NQ

Director-Active
17 Lime Tree Road, Norwich, NR2 2NQ

Director-Active
21 Marshal's Drive, St Albans, AL1 4RB

Director22 November 2004Active
15 Wootton Village, Boars Hill, Oxford, OX1 5JL

Director30 September 1998Active
21 Marshals Drive, St Albans, AL1 4RB

Director22 November 2004Active

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
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.