UKBizDB.co.uk

BLEAKHOUSE PROPERTIES LIMITED

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

This company is commonly known as Bleakhouse Properties Limited. The company was founded 88 years ago and was given the registration number 00303216. The firm's registered office is in BORDESLEY. You can find them at 42 Hither Green Lane, Abbey Park, Bordesley, Redditch. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLEAKHOUSE PROPERTIES LIMITED
Company Number:00303216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1935
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Hither Green Lane, Abbey Park, Bordesley, Redditch, B98 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Hither Green Lane, Abbey Park, Bordesley, United Kingdom, B98 9BW

Secretary-Active
42 Hither Green Lane, Abbey Park, Bordesley, B98 9BW

Director09 August 2017Active
42, Hither Green Lane, Abbey Park, Bordesley, United Kingdom, B98 9BW

Director-Active
42 Hither Green Lane, Abbey Park, Bordesley, B98 9BW

Director09 August 2017Active
3 Dinedor Close, Winyates West, Redditch, B98 0LS

Director-Active
3 Dinedor Close, Winyates West, Redditch, B98 0LS

Director-Active

People with Significant Control

Mr Terrence Malcolm Young
Notified on:06 September 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:42, Hither Green Lane, Bordesley, United Kingdom, B98 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Young
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:42, Hither Green Lane, Bordesley, United Kingdom, B98 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Veronica Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:42, Hither Green Lane, Bordesley, United Kingdom, B98 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.