UKBizDB.co.uk

BLENDAL LIMITED

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

This company is commonly known as Blendal Limited. The company was founded 35 years ago and was given the registration number 02374462. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLENDAL LIMITED
Company Number:02374462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44b, Springfield Road, Brighton, England, BN1 6DA

Director31 January 2020Active
44, Springfield Road, Brighton, England, BN1 6DA

Director01 November 2018Active
44, Springfield Road, Brighton, England, BN1 6DA

Director13 January 2023Active
Ground Floor Flat, 44 Springfield Road, Brighton, BN1 6DA

Secretary20 August 2001Active
Top Flat 44 Springfield Road, Brighton, BN1 6DA

Secretary24 September 1999Active
44 Springfield Road, Brighton, BN1 6DA

Secretary-Active
80 Ripley Road, West Worthing, BN11 5NH

Secretary12 December 1994Active
15, Saddleworth Road, Greetland, Halifax, England, HX4 8AG

Secretary31 December 2006Active
Ground Floor Flat, 44 Springfield Road, Brighton, BN1 6DA

Director-Active
Top Floor Flat, 44 Springfield Road, Brighton, England, BN1 6DA

Director01 November 2018Active
Ground Floor Flat, 44 Springfield Road, Brighton, BN1 6DA

Director15 April 2001Active
Top Flat 44 Springfield Road, Brighton, BN1 6DA

Director24 September 1999Active
Ground Floor Flat, 44 Springfield Road, Brighton, BN1 6DA

Director01 January 2007Active
44b Springfield Road, Brighton, BN1 6DA

Director16 September 2000Active
Top Flat 44, Springfield Road, Hove, BN1 6DA

Director01 February 2008Active
44 Springfield Road, Brighton, BN1 6DA

Director-Active
44 Springfield Road, Brighton, BN1 6DA

Director-Active
80 Ripley Road, West Worthing, BN11 5NH

Director-Active
44 Springfield Road, Brighton, BN1 6DA

Director-Active
15, Saddleworth Road, Greetland, Halifax, England, HX4 8AG

Director22 July 2002Active

People with Significant Control

Marcela Fernanda Ortin
Notified on:20 November 2023
Status:Active
Date of birth:July 1974
Nationality:Argentine
Country of residence:England
Address:44, Springfield Road, Brighton, England, BN1 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ludovic Roussel
Notified on:20 November 2023
Status:Active
Date of birth:April 1976
Nationality:French
Country of residence:England
Address:44, Springfield Road, Brighton, England, BN1 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Alexander Kelly
Notified on:28 January 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:44b, Springfield Road, Brighton, England, BN1 6DA
Nature of control:
  • Significant influence or control
Rachael Mary Whitbread
Notified on:01 July 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:39 Sackville Road, East Sussex, BN3 3WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Carl Sedge
Notified on:01 July 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:39 Sackville Road, East Sussex, BN3 3WD
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Change person director company with change date.

Download
2022-09-28Address

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

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-11Officers

Change person director company with change date.

Download
2018-11-08Officers

Change person secretary company with change date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.