UKBizDB.co.uk

BLANDSTONE LIMITED

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

This company is commonly known as Blandstone Limited. The company was founded 39 years ago and was given the registration number 01867816. The firm's registered office is in MARLOW. You can find them at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLANDSTONE LIMITED
Company Number:01867816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1984
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director04 May 2022Active
119 Boyn Valley Road, Maidenhead, SL6 4DT

Secretary01 October 2007Active
Woodhayes, Spurgrove Lane, Little Freith Oxford, RG9 6NU

Secretary01 December 2002Active
89 Belmont Road, Maidenhead, SL6 6LG

Secretary-Active
14 Beckings Way, Flackwell Heath, High Wycombe, HP10 9JN

Secretary29 September 1992Active
24 Upper Cheyne Road, London, United Kingdom, SW3 5JN

Director20 November 2002Active
Woodhayes, Spurgrove Lane, Little Freith Oxford, RG9 6NU

Director-Active
Keymelford, Colebrooke, Crediton, EX17 5JG

Director-Active

People with Significant Control

Mr Andrew David Wilson
Notified on:27 May 2022
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Lovegrove
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Woodhayes, Spurgrove Lane, Little Frieth, England, RG9 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.