UKBizDB.co.uk

BLAND GROUP UK HOLDINGS LIMITED

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

This company is commonly known as Bland Group Uk Holdings Limited. The company was founded 16 years ago and was given the registration number 06433017. The firm's registered office is in WAREHAM. You can find them at Estate Office Encombe House, Corfe Castle, Wareham, Dorset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLAND GROUP UK HOLDINGS LIMITED
Company Number:06433017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Estate Office Encombe House, Corfe Castle, Wareham, Dorset, England, BH20 5LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Encombe House, Estate Office, Corfe Castle, Wareham, England, BH20 5LW

Director19 February 2008Active
Cloister Building, Irish Town, Gibraltar, Gibraltar, GX11 1AA

Director10 March 2020Active
Hercules House, Merlin Quay, Hazel Road, Southampton, England, SO19 7GB

Director19 July 2016Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director09 March 2021Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Secretary19 February 2008Active
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA

Secretary18 October 2016Active
3, Fitzgerald Close, Whiteley, Fareham, United Kingdom, PO15 7DZ

Secretary18 November 2011Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Secretary01 July 2010Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Secretary29 January 2021Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary21 November 2007Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Director19 February 2008Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Director26 March 2010Active
Catstree Cottage, Bonfire Lane, Horsted Keynes, United Kingdom, RH17 7AG

Director22 October 2010Active
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA

Director15 April 2016Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Director10 June 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Director21 November 2007Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Director01 September 2010Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director09 March 2021Active

People with Significant Control

Mr James Peter George Gaggero
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Europa Road, Gibraltar, United Kingdom,
Nature of control:
  • Significant influence or control

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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change sail address company with old address new address.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-02Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Address

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

Download

Copyright © 2024. All rights reserved.