UKBizDB.co.uk

BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Blevins Franks Financial Management Limited. The company was founded 29 years ago and was given the registration number 03048100. The firm's registered office is in LONDON. You can find them at 28 St James's Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
Company Number:03048100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 St James's Square, London, SW1Y 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, St James's Square, London, United Kingdom, SW1Y 4JH

Director30 May 2013Active
28, St James's Square, London, SW1Y 4JH

Director11 January 2017Active
28, St James's Square, London, SW1Y 4JH

Director30 May 2013Active
28, St James's Square, London, United Kingdom, SW1Y 4JH

Director02 April 2012Active
28, St James's Square, London, United Kingdom, SW1Y 4JH

Director02 April 2012Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary20 April 1995Active
Barbican House, 26-34 Old Street, London, United Kingdom, EC1V 9QQ

Secretary15 May 1995Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director20 April 1995Active
93 South Hill Park, London, NW3 2SP

Director15 May 1995Active
97 Hermitage Court, Knighten Street, London, E1 9PW

Director15 May 1995Active
28, St James's Square, London, United Kingdom, SW1Y 4JH

Director13 September 1999Active
6 Ayloffs Close, Hornchurch, RM11 2RH

Director15 May 1995Active
3 Threals Copse, West Chiltington, Pulborough, RH20 2RT

Director15 May 1995Active
Barbican House, 26-34 Old Street, London, United Kingdom, EC1V 9QQ

Director15 May 1995Active
Ganga Nivas 38b Cygnet Close, Northwood, HA6 2TA

Director15 May 1995Active
53 Wedgwood Way, Ashingdon, Rochford, SS4 3AS

Director03 June 1998Active
Swallows, Stone Common, Blaxhall, Woodbridge, IP12 2DP

Director17 June 1999Active

People with Significant Control

Mr John Kyle Stone
Notified on:27 August 2017
Status:Active
Date of birth:May 1943
Nationality:British
Address:28, St James's Square, London, SW1Y 4JH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-05-29Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-05-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.