UKBizDB.co.uk

BLAKES MANAGEMENT LIMITED

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

This company is commonly known as Blakes Management Limited. The company was founded 13 years ago and was given the registration number 07365480. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BLAKES MANAGEMENT LIMITED
Company Number:07365480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blakes Hotel, 33 Roland Gardens, Kensington, London, England, SW7 3PF

Director26 July 2021Active
Blakes Hotel, 33 Roland Gardens, Kensington, London, England, SW7 3PF

Director27 February 2023Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, United Kingdom, TW7 4QE

Director09 September 2010Active
Dickens House, 3-7 Guithavon Street, Witham, England, CM8 1BJ

Director31 March 2021Active
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, United Kingdom, TW7 4QE

Director03 September 2010Active
Tnh Hotels & Resorts Jsc., 21st Floor, Tower A, 54a Nguyen Chi Thanh Street, Lang Thuong Ward, Dong Da District, Hanoi, Vietnam,

Director31 March 2021Active

People with Significant Control

Mr Meir Abutbul
Notified on:03 September 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Blakes Hotel, 33 Roland Gardens, London, England, SW7 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seyed Navid Mirtorabi
Notified on:03 September 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Blakes Hotel, 33 Roland Gardens, London, England, SW7 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-15Gazette

Gazette filings brought up to date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Change account reference date company previous shortened.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Address

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

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.