UKBizDB.co.uk

BLAZER COURT MANAGEMENT LIMITED

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

This company is commonly known as Blazer Court Management Limited. The company was founded 14 years ago and was given the registration number 06941730. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLAZER COURT MANAGEMENT LIMITED
Company Number:06941730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blazer Court, 33 Northumberland Street, Norwich, NR2 4BB

Director08 November 2012Active
2-4, Lion & Castle Property Management Limited, Norwich, United Kingdom, NR1 3JT

Director08 November 2012Active
23 Blazer Court, Northumberland Street, Norwich, United Kingdom, NR2 4BB

Director08 November 2012Active
2-4, Lion & Castle Property Management Limited, Norwich, United Kingdom, NR1 3JT

Director08 November 2012Active
26 Blazer Court, Northumberland Street, Norwich, Uk, NR2 4DD

Director08 November 2012Active
1, Minion Close, Norwich, NR7 0TX

Secretary20 August 2009Active
Katana, 13 Lower Cronk Orry, Laxey, Isle Of Man, IM4 7EG

Secretary23 June 2009Active
The Atrium, St Georges Street, Norwich, NR3 1AB

Corporate Secretary14 September 2012Active
1, Minion Close, Norwich, NR7 0TX

Director20 August 2009Active
Cringleford Hall, Intwood Road Cringleford, Norwich, NR4 6TH

Director20 August 2009Active
13, Minorca Hill, Laxey, Isle Of Man, IM4 7EG

Director23 June 2009Active
131, St Marys Grove, Sprowston, Norwich, United Kingdom, NR7 8DL

Director08 November 2012Active

People with Significant Control

Mr Stephen James Bennett
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:33, Blazer Court, Norwich, England, NR2 4BB
Nature of control:
  • Significant influence or control
Mr Steven James Cleveland
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:The Atrium, St. Georges Street, Norwich, NR3 1AB
Nature of control:
  • Significant influence or control
Mr Graham Paul Roe
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:The Atrium, St. Georges Street, Norwich, NR3 1AB
Nature of control:
  • Significant influence or control
Mr Steven Scott Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:26, Blazer Court, Norwich, England, NR2 4BB
Nature of control:
  • Significant influence or control
Miss Frances Glendining
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:23, Blazer Court, Norwich, England, NR2 4BB
Nature of control:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change corporate secretary company with change date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.