UKBizDB.co.uk

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director01 June 2015Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director07 August 2013Active
15 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Secretary08 June 2002Active
22 Hogarth Court, Springfield, Chelmsford, CM1 5GE

Secretary-Active
Flat 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE

Secretary09 August 1993Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary28 May 2007Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
26 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 5GE

Secretary14 March 1995Active
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Secretary16 November 1999Active
13 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Secretary13 May 2004Active
Trinity House 1-3 Trinity Square, South Woodham Ferrers, Chelmsford, CM3 5JX

Corporate Secretary06 October 2005Active
Flat No 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE

Director09 August 1993Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director09 May 2009Active
16 Hogarth Court, Reubrandt Grove, Chelmsford, CM1 5GE

Director30 January 1996Active
17 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 6GE

Director31 August 2004Active
17 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director03 August 2000Active
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director09 May 2009Active
Flat 7 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director07 October 2004Active
15 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director18 March 2002Active
Flat 27 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE

Director09 August 1993Active
21 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director16 November 1999Active
19 Hogarth Court, Rembrandt Grove Springfield, Chelmsford, CM1 5GE

Director-Active
26 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 5GE

Director14 March 1995Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF

Director01 April 2010Active
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director17 January 2008Active
27 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director13 May 2004Active
13 Hogarth Court, Rembrandt Grove, Chelmsford, CM1 6GE

Director07 April 2002Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Address

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

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-05-26Annual return

Annual return company with made up date no member list.

Download
2016-05-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.