This company is commonly known as Blandford Property Services Ltd. The company was founded 6 years ago and was given the registration number 11836496. The firm's registered office is in CHELMSFORD. You can find them at Moulsham Mill, Suite M2.02, Parkway, Chelmsford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | BLANDFORD PROPERTY SERVICES LTD |
|---|---|---|
| Company Number | : | 11836496 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 20 February 2019 |
| End of financial year | : | 28 February 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Director | 21 February 2019 | Active |
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Director | 21 February 2019 | Active |
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Director | 21 February 2019 | Active |
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Director | 21 February 2019 | Active |
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Director | 21 February 2019 | Active |
| Blandford Medical Centre, Mace Avenue, Cm7 2ae, Braintree, England, CM7 2AE | Secretary | 27 May 2019 | Active |
| Unit 85, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 20 February 2019 | Active |
| Dr Navinkumar Abraham Nirmal | ||
| Notified on | : | 21 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1979 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Blandford Medical Centre, Mace Avenue, Braintree, England, CM7 2AE |
| Nature of control | : |
|
| Dr Sanjeev Maskara | ||
| Notified on | : | 21 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1971 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Blandford Medical Centre, Mace Avenue, Braintree, England, CM7 2AE |
| Nature of control | : |
|
| Dr Iain James Macgarrow | ||
| Notified on | : | 21 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Blandford Medical Centre, Mace Avenue, Braintree, England, CM7 2AE |
| Nature of control | : |
|
| Dr Emmanuel Orhie Jessa | ||
| Notified on | : | 21 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Blandford Medical Centre, Mace Avenue, Braintree, England, CM7 2AE |
| Nature of control | : |
|
| Dr Jaswinder Singh Gill | ||
| Notified on | : | 21 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1971 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Blandford Medical Centre, Mace Avenue, Braintree, England, CM7 2AE |
| Nature of control | : |
|
| Mr Ian Murray Forder | ||
| Notified on | : | 20 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1949 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 85, 2 Cromar Way, Chelmsford, England, CM1 2QE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.