This company is commonly known as Blenstock Flat Management Company Limited. The company was founded 41 years ago and was given the registration number 01710830. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01710830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 13 April 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 01 June 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 07 August 2013 | Active |
15 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Secretary | 08 June 2002 | Active |
22 Hogarth Court, Springfield, Chelmsford, CM1 5GE | Secretary | - | Active |
Flat 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE | Secretary | 09 August 1993 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 28 May 2007 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
26 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 5GE | Secretary | 14 March 1995 | Active |
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Secretary | 16 November 1999 | Active |
13 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Secretary | 13 May 2004 | Active |
Trinity House 1-3 Trinity Square, South Woodham Ferrers, Chelmsford, CM3 5JX | Corporate Secretary | 06 October 2005 | Active |
Flat No 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE | Director | 09 August 1993 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 09 May 2009 | Active |
16 Hogarth Court, Reubrandt Grove, Chelmsford, CM1 5GE | Director | 30 January 1996 | Active |
17 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 6GE | Director | 31 August 2004 | Active |
17 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 03 August 2000 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 09 May 2009 | Active |
Flat 7 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 07 October 2004 | Active |
15 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 18 March 2002 | Active |
Flat 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE | Director | 09 August 1993 | Active |
21 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 16 November 1999 | Active |
19 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE | Director | - | Active |
26 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 5GE | Director | 14 March 1995 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF | Director | 01 April 2010 | Active |
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 17 January 2008 | Active |
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 13 May 2004 | Active |
13 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE | Director | 07 April 2002 | Active |
Mr Russell Toole | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Ms Pamela Beryl Ascroft | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Ross Graham Rodway | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Officers | Change person director company with change date. | Download |
2016-05-26 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.