UKBizDB.co.uk

BLANDFORD REAL ESTATE LTD

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

This company is commonly known as Blandford Real Estate Ltd. The company was founded 28 years ago and was given the registration number 03188043. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:BLANDFORD REAL ESTATE LTD
Company Number:03188043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Milner House, 14 Manchester Square, London, England, W1U 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Baker Street, London, 115 Baker Street, London, England, W1U 6RT

Director13 March 2022Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary19 April 1996Active
Le Courtil Au Preel, Bouillon Road, Saint Andrews,

Secretary27 December 2002Active
Mont Crevelt House, Bulwer Avenue, St. Sampson, Guernsey, GY2 4LH

Secretary01 February 1999Active
Mont Crevelt House, South Quay St Sampsons, Guernsey, GY2 4LH

Secretary19 September 1996Active
Mont Crevect House, South Quay, St Sampsons,

Secretary14 November 1997Active
Flat 8d Portman Mansions, Porter Street, London, W1M 1HX

Secretary24 June 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director19 April 1996Active
Le Courtil Au Preel, Bouillon Road, St Andrews,

Director19 April 1996Active
Teach Lorrais, Les Sept Etoiles, L'Ancresse Vale, Guernsey,

Director28 October 2000Active
6, Bearley Grange, Snitterfield Road Bearley, Stratford-Upon-Avon, England, CV37 0SR

Director21 May 2012Active
Flat D 8 Portman Mansions, Porter Street, London, W1U 6DE

Director19 April 1996Active

People with Significant Control

Mrs Nasrin Moore
Notified on:08 April 2022
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:115 Baker Street, London, Baker Street, London, England, W1U 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Stephen Moore
Notified on:08 April 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:115 Baker Street, London, Baker Street, London, England, W1U 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Michael Bousfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Guernsey
Address:Le Portelet, Rue Du Portelet, Guernsey, Guernsey, GY8 0QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Address

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

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.