UKBizDB.co.uk

BLAZER COURT LIMITED

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

This company is commonly known as Blazer Court Limited. The company was founded 33 years ago and was given the registration number 02556604. The firm's registered office is in HARROW. You can find them at C/o Sproull & Co, 31-33 College Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLAZER COURT LIMITED
Company Number:02556604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Sproull & Co, 31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Secretary27 September 2016Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director27 September 2016Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director27 September 2016Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director27 September 2016Active
35 Battersea Square, London, SW11 3RA

Secretary18 March 1999Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary-Active
C/O Sproull & Co, 31-33 College Road, Harrow, United Kingdom, HA1 1EJ

Secretary14 May 2001Active
12 Redburn Street, London, SW3 4BX

Secretary01 May 1996Active
Abbey House Baker Street, Baker Street, London, NW1 6XL

Corporate Secretary01 January 1993Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary01 February 1995Active
5 Wychcombe Studios Englands Lane, London, NW3 4XY

Director01 February 1995Active
27 Lyndale Avenue, London, United Kingdom, NW2 2QB

Director27 September 2016Active
Ashfield, 76 Upper Hall Park, Berkhamsted, HP4 2NR

Director15 February 1993Active
9 Hanover House, London, NW8 7DX

Director01 February 1995Active
Riclore House, 129 London Road Loughton, Milton Keynes, MK5 8AG

Director28 February 1994Active
C/O Sproull & Co, 31-33 College Road, Harrow, United Kingdom, HA1 1EJ

Director01 February 1995Active
2 Oaktree Close, Stanmore, HA7 2PX

Director-Active
20 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director-Active
C/O Sproull & Co, 31-33 College Road, Harrow, England, HA1 1EJ

Director01 March 2012Active
C/O Sproull & Co, 31-33 College Road, Harrow, United Kingdom, HA1 1EJ

Director01 February 1995Active
6 Castle Mews, Chapel Street, Berkhamsted, HP4 2EA

Director15 February 1993Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Director-Active

People with Significant Control

Eljayess Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O The Secretary, The Liberal Jewish Synagogue, London, United Kingdom, NW8 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.