UKBizDB.co.uk

BLAZE HOMES LIMITED

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

This company is commonly known as Blaze Homes Limited. The company was founded 17 years ago and was given the registration number 05983520. The firm's registered office is in REDHILL. You can find them at The Granary Brewer Street, Bletchingley, Redhill, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLAZE HOMES LIMITED
Company Number:05983520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Granary Brewer Street, Bletchingley, Redhill, Surrey, RH1 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trees, Austell Gardens Mill Hill, London, NW7 4NS

Secretary16 February 2007Active
Trees, Austell Gardens, Mill Hill, London, United Kingdom, NW7 4NS

Director18 March 2016Active
Trees, Austell Gardens Mill Hill, London, NW7 4NS

Director16 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary31 October 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director31 October 2006Active

People with Significant Control

Mr Samuel Michael Conway
Notified on:01 August 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:19 Freeland Park, Hendon, United Kingdom, NW4 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hollie Melissa Susanna Conway
Notified on:01 August 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:12 Rydal Close, Holders Hill Road, London, United Kingdom, NW4 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Janet Arlene Conway
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Mark Conway
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.