This company is commonly known as Blandford House Management Company Limited. The company was founded 44 years ago and was given the registration number 01455419. The firm's registered office is in BLANDFORD FORUM. You can find them at 15 Salisbury Street, , Blandford Forum, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BLANDFORD HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01455419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Salisbury Street, Blandford Forum, Dorset, DT11 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Salisbury Street, Blandford Forum, England, DT11 7AU | Corporate Secretary | 06 January 2006 | Active |
Flat 6 Blandford House, Blandford Forum, DT11 7DX | Director | - | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, England, DT11 7DX | Director | 22 November 2016 | Active |
Flat 4 Blandford House, Blandford Forum, DT11 7DX | Secretary | - | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Secretary | 05 December 1995 | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Secretary | 19 February 2002 | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Secretary | 24 January 2001 | Active |
2 Blandford House, East Street, Blandford Forum, DT11 7DX | Secretary | 06 July 1999 | Active |
Flat 3 Blandford House, East Street, Blandford Forum, DT11 7DX | Secretary | 25 January 2000 | Active |
Flat 4 Blandford House, Blandford Forum, DT11 7DX | Director | - | Active |
4 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Director | 06 January 2006 | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Director | 05 December 1995 | Active |
Flat 3 47 East Street, Blandford Forum, DT11 7DX | Director | 28 April 1998 | Active |
5 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Director | 31 December 2004 | Active |
Flat 1 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Director | 06 July 1999 | Active |
Flat 3 Blandford House, 47 East Street, Blandford Forum, DT11 7DX | Director | 22 June 1993 | Active |
2 Blandford House, East Street, Blandford Forum, DT11 7DX | Director | 06 July 1999 | Active |
Flat 3 Blandford House, East Street, Blandford Forum, DT11 7DX | Director | 06 July 1999 | Active |
Walnut Tree Cottage, Mappowder, Sturminster Newton, DT10 2EH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2016-07-05 | Officers | Change corporate secretary company with change date. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.