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..
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 | : |
|
Registered Address | : | Collingham House 12 Gladstone Road, Wimbledon, London, England, SW19 1QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchwood, Forest Drive, Kingswood, Tadworth, KT20 6LP | Secretary | 01 June 1993 | Active |
16, St. Huberts Close, Gerrards Cross, England, SL9 7EN | Director | 28 April 1994 | Active |
Birchwood, Forest Drive, Kingswood, Tadworth, England, KT20 6LP | Director | 19 November 1992 | Active |
Birchwood, Forest Drive, Kingswood, Tadworth, KT20 6LP | Director | 19 November 1992 | Active |
Woodlawn Woodland Way, Kingswood, Tadworth, KT20 6NU | Secretary | 19 November 1992 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 November 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 November 1992 | Active |
Woodlawn Woodland Way, Kingswood, Tadworth, KT20 6NU | Director | 19 November 1992 | Active |
16 Wray Mill House, Batts Hill, Reigate, RH2 0LJ | Director | 19 November 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.