UKBizDB.co.uk

BLARO PROPERTY SERVICES LIMITED

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

This company is commonly known as Blaro Property Services Limited. The company was founded 35 years ago and was given the registration number 02276250. The firm's registered office is in KEIGHLEY. You can find them at C/o Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLARO PROPERTY SERVICES LIMITED
Company Number:02276250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire, England, BD21 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Apr Accountancy Services, Shan House, 80-86 North Street, Keighley, England, BD21 3AF

Director27 April 1992Active
28 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

Secretary-Active
Fernhill, Oxenhope, Keighley, BD22 9HS

Director27 April 1992Active
The Limes, Delahayes Road, Hale, WA15 8DS

Director27 April 1992Active
Abrol Farm, Mill Lane, Oakworth, BD22 7QH

Director01 April 2006Active
Abrol Farm, Mill Lane, Oakworth, BD22 7QH

Director-Active
Wellbeck House, Keighley Road, Cowling, BD22 0AB

Director27 April 1992Active

People with Significant Control

Mr Rakhil Abrol
Notified on:05 April 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:1, Pickup Street, Blackburn, England, BB1 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raghbir Abrol
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:C/O Apr Accountancy Services, Shan House, Keighley, England, BD21 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pawan Abrol
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:C/O Apr Accountancy Services, Shan House, Keighley, England, BD21 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Address

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

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-02-06Address

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

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.