UKBizDB.co.uk

BLESSTREE LIMITED

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

This company is commonly known as Blesstree Limited. The company was founded 42 years ago and was given the registration number 01592994. The firm's registered office is in HUNTINGDON. You can find them at Chestnuts Farm Church Street, Wistow, Huntingdon, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLESSTREE LIMITED
Company Number:01592994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chestnuts Farm Church Street, Wistow, Huntingdon, Cambridgeshire, England, PE28 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Mill Road, Wistow, Huntingdon, England, PE28 2QQ

Secretary22 December 2019Active
3434 Katzelsdorf, Am Wiener Wald, Elurgasse 12, Austria,

Director05 October 2018Active
Mill House, Mill Road, Wistow, Huntingdon, England, PE28 2QQ

Director05 October 2018Active
Norfolk House, 4 Station Road, St. Ives, England, PE27 5AF

Director22 December 2019Active
Chestnuts Farm, Church Street, Wistow, Huntingdon, England, PE28 2QE

Secretary-Active
Chestnuts Farm, Church Street, Wistow, Huntingdon, England, PE28 2QE

Director-Active
Chestnuts Farm, Church Street, Wistow, Huntingdon, England, PE28 2QE

Director-Active

People with Significant Control

Mrs Angelina Breit
Notified on:24 January 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Norfolk House, 4 Station Road, St. Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosa Maria Layman
Notified on:24 January 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Norfolk House, 4 Station Road, St. Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Francesca Schlatter
Notified on:24 January 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Norfolk House, 4 Station Road, St. Ives, England, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaetano Minneci
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:Italian
Country of residence:England
Address:Chestnuts Farm, Church Street, Huntingdon, England, PE28 2QE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Address

Change sail address company with old address new address.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Address

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

Download
2022-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Capital

Capital name of class of shares.

Download
2020-12-11Capital

Capital variation of rights attached to shares.

Download
2020-12-11Capital

Capital variation of rights attached to shares.

Download
2020-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-27Annual return

Second filing of annual return with made up date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.