UKBizDB.co.uk

BLAKES PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Ponsbourne Manor, Newgate Street Village, Hertford, England, SG13 8QR

Director10 May 2017Active
88, Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director10 May 2017Active
88, Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director10 May 2017Active
12 Woodland Avenue, Hutton, Brentwood, CM13 1EA

Secretary31 July 1998Active
34 Baizdon Road, London, SE3 0UJ

Secretary15 February 2003Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 July 1998Active
12 Woodland Avenue, Hutton, CM13 1EA

Director31 July 1998Active
88, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QQ

Director16 March 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 July 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-02Capital

Capital cancellation shares.

Download
2016-09-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.