Warning: file_put_contents(c/124ecab5d8dd156691e8297704c864f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Blp3 Investments Ltd, AL3 6PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLP3 INVESTMENTS LTD

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

This company is commonly known as Blp3 Investments Ltd. The company was founded 6 years ago and was given the registration number 11085923. The firm's registered office is in ST ALBANS. You can find them at 6b Parkway, Porters Wood, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLP3 INVESTMENTS LTD
Company Number:11085923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6b Parkway, Porters Wood, St Albans, Hertfordshire, England, AL3 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Great Linch, Middleton, Milton Keynes, United Kingdom, MK10 9BF

Director28 November 2017Active
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG

Director09 February 2018Active
The Loft, 111 Dunstable Street, Ampthill, Bedford, England, MK45 2NG

Director09 February 2018Active

People with Significant Control

Mr Carl Porter
Notified on:09 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:The Loft, 111 Dunstable Street, Bedford, England, MK45 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward William Lawley
Notified on:09 February 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:The Loft, 111 Dunstable Street, Bedford, England, MK45 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neal Christopher Butler
Notified on:28 November 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:30 Great Linch, Middleton, Milton Keynes, United Kingdom, MK10 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Accounts

Change account reference date company previous extended.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.