UKBizDB.co.uk

BLAKENEY HOLDINGS LIMITED

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

This company is commonly known as Blakeney Holdings Limited. The company was founded 34 years ago and was given the registration number 02473403. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLAKENEY HOLDINGS LIMITED
Company Number:02473403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Secretary24 April 1992Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director31 March 2012Active
9 Queripel House, 1 Duke Of York Square, London, Uk, SW3 4LY

Director29 December 2009Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director03 January 2011Active
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director-Active
The Dolls House 110 Kingston Road, Teddington, TW11 9HY

Secretary-Active
9 Queripel House, 1 Duke Of York Square, London, England, SW3 4LY

Secretary20 May 2013Active
10 Foxburrow Close, Gillingham, ME8 9PX

Director18 March 1996Active
40 Grove Lane, London, SE5 8ST

Director31 May 1996Active
40 Grove Lane, London, SE5 8ST

Director-Active

People with Significant Control

Mr John Henry James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lady Susan Frances Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-03Address

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

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption full.

Download
2015-06-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.