UKBizDB.co.uk

BLOMFIELD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Blomfield Property Management Limited. The company was founded 18 years ago and was given the registration number 05709873. The firm's registered office is in ASCOT. You can find them at Rosemullion Onslow Road, Sunningdale, Ascot, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOMFIELD PROPERTY MANAGEMENT LIMITED
Company Number:05709873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 February 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rosemullion Onslow Road, Sunningdale, Ascot, England, SL5 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemullion, Onslow Road, Sunningdale, Ascot, England, SL5 0HW

Secretary20 May 2019Active
Villa Nina, Triq Il Fortizza, Swq 1602, Madliena, Malta,

Director20 December 2010Active
2, Singlewell Rd, Gravesend, England, DA11 7PW

Secretary29 December 2010Active
59 Pinner Court, Pinner Road, Pinner, HA5 5RN

Secretary17 April 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary15 February 2006Active
Villa Belvedere, No 19 B'Kara Hill, St Julians, Malta, STJ 10

Director27 April 2006Active
Villa Nina, Triqil Fontessa, Madleina, Malta, NXR 09

Director01 May 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director15 February 2006Active

People with Significant Control

Mr Malcolm Rainton
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Rosemullion, Onslow Road, Ascot, England, SL5 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Alice Louise Jump
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Rosemullion, Onslow Road, Ascot, England, SL5 0HW
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 (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
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-05-22Officers

Appoint person secretary company with name date.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-05-14Officers

Change person director company with change date.

Download
2017-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Address

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

Download
2017-01-09Address

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

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Address

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

Download

Copyright © 2024. All rights reserved.