UKBizDB.co.uk

BLUNDELLS PROPERTIES LTD

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

This company is commonly known as Blundells Properties Ltd. The company was founded 21 years ago and was given the registration number 04743944. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Rd, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUNDELLS PROPERTIES LTD
Company Number:04743944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria Court, 17-21 Ashford Rd, Maidstone, Kent, England, ME14 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA

Secretary04 February 2010Active
Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA

Director15 April 2020Active
Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA

Director24 April 2003Active
21 Doves Croft, Tunstall, Sittingbourne, ME9 8LQ

Secretary24 April 2003Active
23 Horseshoes Lane, Langley, Maidstone, ME17 1SR

Secretary01 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 2003Active
25a Woodstock Road, Sittingbourne, ME10 4HJ

Director24 April 2003Active
73 Bell Road, Sittingbourne, ME10 4DS

Director24 April 2003Active
23 Horseshoes Lane, Langley, Maidstone, ME17 1SR

Director01 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 April 2003Active

People with Significant Control

Mr Robert Stephen Blundell
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Blundell
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Victoria Court, 17-21 Ashford Rd, Maidstone, England, ME14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Change account reference date company current shortened.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person secretary company with change date.

Download
2019-01-30Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Address

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

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.