This company is commonly known as Blakes Properties Limited. The company was founded 25 years ago and was given the registration number 03603325. The firm's registered office is in HATFIELD. You can find them at 88 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLAKES PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03603325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Ponsbourne Manor, Newgate Street Village, Hertford, England, SG13 8QR | Director | 10 May 2017 | Active |
88, Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 10 May 2017 | Active |
88, Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 10 May 2017 | Active |
12 Woodland Avenue, Hutton, Brentwood, CM13 1EA | Secretary | 31 July 1998 | Active |
34 Baizdon Road, London, SE3 0UJ | Secretary | 15 February 2003 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 July 1998 | Active |
12 Woodland Avenue, Hutton, CM13 1EA | Director | 31 July 1998 | Active |
88, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QQ | Director | 16 March 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 July 1998 | Active |
Mr James Desmond Dunleavy | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Georges Wood Road, Hatfield, England, AL9 7BY |
Nature of control | : |
|
Ms Marian Theresa Dunleavy | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 88, Brookmans Avenue, Hatfield, AL9 7QQ |
Nature of control | : |
|
Ms Pauline Linda Dunleavy | ||
Notified on | : | 20 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 88, Brookmans Avenue, Hatfield, AL9 7QQ |
Nature of control | : |
|
Mrs Ann Geraldine Dobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 88, Brookmans Avenue, Hatfield, AL9 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-02 | Capital | Capital cancellation shares. | Download |
2016-09-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.