UKBizDB.co.uk

BLANDFORD STREET LIMITED

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

This company is commonly known as Blandford Street Limited. The company was founded 19 years ago and was given the registration number 05178698. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLANDFORD STREET LIMITED
Company Number:05178698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Salisbury House, London Wall, London, England, EC2M 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, London Wall, London, United Kingdom,

Secretary31 August 2004Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director12 January 2015Active
Salisbury House, London Wall, London, England, EC2M 5PS

Director31 August 2004Active
Salisbury House, London Wall, London, United Kingdom,

Director12 January 2015Active
1 River Grove Park, Beckenham, BR3 1HU

Secretary16 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 July 2004Active
11 Mallord Street, London, SW3 6DT

Director04 October 2005Active
57 Disraeli Road, Putney, London, SW15 2DR

Director16 July 2004Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Director31 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 July 2004Active

People with Significant Control

Stephen Frank Ronaldson
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Lewis Powell
Notified on:30 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Alexander Hinds
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital cancellation shares.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2021-04-29Capital

Capital cancellation shares.

Download
2021-04-29Capital

Capital cancellation shares.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Change person secretary company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-04-16Address

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

Download
2018-03-28Capital

Capital cancellation shares.

Download
2018-03-28Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.