UKBizDB.co.uk

BLENDCOURT LIMITED

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

This company is commonly known as Blendcourt Limited. The company was founded 31 years ago and was given the registration number 02765842. The firm's registered office is in LONDON. You can find them at Collingham House 12 Gladstone Road, Wimbledon, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BLENDCOURT LIMITED
Company Number:02765842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Collingham House 12 Gladstone Road, Wimbledon, London, England, SW19 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchwood, Forest Drive, Kingswood, Tadworth, KT20 6LP

Secretary01 June 1993Active
16, St. Huberts Close, Gerrards Cross, England, SL9 7EN

Director28 April 1994Active
Birchwood, Forest Drive, Kingswood, Tadworth, England, KT20 6LP

Director19 November 1992Active
Birchwood, Forest Drive, Kingswood, Tadworth, KT20 6LP

Director19 November 1992Active
Woodlawn Woodland Way, Kingswood, Tadworth, KT20 6NU

Secretary19 November 1992Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 November 1992Active
120 East Road, London, N1 6AA

Nominee Director19 November 1992Active
Woodlawn Woodland Way, Kingswood, Tadworth, KT20 6NU

Director19 November 1992Active
16 Wray Mill House, Batts Hill, Reigate, RH2 0LJ

Director19 November 1992Active

People with Significant Control

Colin David Neil
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, London, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Marion Josephine Neil
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:Collingham House, 6-12 Gladstone Road, London, United Kingdom, SW19 1QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Address

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

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.