UKBizDB.co.uk

BLAKERIDGE HOLDINGS 2 LIMITED

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

This company is commonly known as Blakeridge Holdings 2 Limited. The company was founded 6 years ago and was given the registration number 10888525. The firm's registered office is in WAKEFIELD. You can find them at Nook Farm Haigh Moor Road, West Ardsley, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLAKERIDGE HOLDINGS 2 LIMITED
Company Number:10888525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nook Farm Haigh Moor Road, West Ardsley, Wakefield, West Yorkshire, United Kingdom, WF3 1EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Secretary28 July 2017Active
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Director17 August 2018Active
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Director28 July 2017Active
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Director11 September 2017Active
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Director11 September 2017Active
Nook Farm, Haigh Moor Road, West Ardsley, Wakefield, United Kingdom, WF3 1EF

Director28 July 2017Active

People with Significant Control

Blakeridge Holdings 1 Limited
Notified on:04 October 2017
Status:Active
Country of residence:England
Address:Nook Farm, Haigh Moor Road, Wakefield, England, WF3 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pauline Binks
Notified on:28 July 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Nook Farm, Haigh Moor Road, Wakefield, United Kingdom, WF3 1EF
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 (6 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
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-28Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Capital

Capital allotment shares.

Download
2017-10-10Incorporation

Memorandum articles.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.