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.
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 | : |
|
Registered Address | : | The Granary Brewer Street, Bletchingley, Redhill, Surrey, RH1 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trees, Austell Gardens Mill Hill, London, NW7 4NS | Secretary | 16 February 2007 | Active |
Trees, Austell Gardens, Mill Hill, London, United Kingdom, NW7 4NS | Director | 18 March 2016 | Active |
Trees, Austell Gardens Mill Hill, London, NW7 4NS | Director | 16 February 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 31 October 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 31 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Mortgage | Mortgage acquire with deed with charge number charge acquisition date. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.