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.
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 | : |
|
Registered Address | : | Chestnuts Farm Church Street, Wistow, Huntingdon, Cambridgeshire, England, PE28 2QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, Mill Road, Wistow, Huntingdon, England, PE28 2QQ | Secretary | 22 December 2019 | Active |
3434 Katzelsdorf, Am Wiener Wald, Elurgasse 12, Austria, | Director | 05 October 2018 | Active |
Mill House, Mill Road, Wistow, Huntingdon, England, PE28 2QQ | Director | 05 October 2018 | Active |
Norfolk House, 4 Station Road, St. Ives, England, PE27 5AF | Director | 22 December 2019 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Address | Change sail address company with old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Capital | Capital name of class of shares. | Download |
2020-12-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-12-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-27 | Annual return | Second filing of annual return with made up date. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.