UKBizDB.co.uk

BLANCHFLOWER LLOYD BAXTER LIMITED

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

This company is commonly known as Blanchflower Lloyd Baxter Limited. The company was founded 16 years ago and was given the registration number 06511067. The firm's registered office is in WALTON ON THAMES. You can find them at 336 Molesey Road, , Walton On Thames, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BLANCHFLOWER LLOYD BAXTER LIMITED
Company Number:06511067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:336 Molesey Road, Walton On Thames, Surrey, England, KT12 3PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
336 Molesey Road, Walton On Thames, England, KT12 3PD

Director31 March 2015Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Corporate Secretary31 March 2012Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary21 February 2008Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Corporate Secretary21 February 2008Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Director21 February 2008Active
9, Wimpole Street, London, United Kingdom, W1G 9SR

Director21 February 2008Active
336 Molesey Road, Walton On Thames, England, KT12 3PD

Director21 February 2008Active
336 Molesey Road, Walton On Thames, England, KT12 3PD

Director31 March 2017Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director21 February 2008Active

People with Significant Control

Mrs Joanna Ingham
Notified on:17 July 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Coxon
Notified on:31 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1 Foley Place, Common Road, Esher, England, KT10 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Douglas Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:336 Molesey Road, Walton On Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Francis Robert Ingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:336 Molesey Road, Walton On Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Capital

Capital cancellation shares.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Capital

Capital cancellation shares.

Download
2019-07-18Capital

Capital return purchase own shares.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-14Resolution

Resolution.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.