UKBizDB.co.uk

BLUNHAM PROPERTIES LTD

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

This company is commonly known as Blunham Properties Ltd. The company was founded 20 years ago and was given the registration number 05075330. The firm's registered office is in HUNTINGDON. You can find them at The Old Bakery 49 Post Street, Godmanchester, Huntingdon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUNHAM PROPERTIES LTD
Company Number:05075330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Bakery 49 Post Street, Godmanchester, Huntingdon, England, PE29 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, England, PE29 2AQ

Director22 February 2010Active
The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, England, PE29 2AQ

Director26 July 2013Active
Angmering, 62 High Street, Blunham, MK44 3NN

Secretary21 November 2005Active
Orchard Barn, Chapel Lane Newton, Wisbech, PE13 5EY

Secretary03 July 2006Active
19 Elmshaw Road, Roehampton, London, SW15 5EL

Secretary16 March 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary16 March 2004Active
21, Queens Ride, London, SW13 0HX

Director22 February 2010Active
21, Queens Ride, London, SW13 0HX

Director22 February 2010Active
Angmering House 62 High Street, Blunham, Bedford, MK44 3NN

Director16 March 2004Active
Orchard Barn, Chapel Lane Newton, Wisbech, PE13 5EY

Director05 February 2007Active
Orchard Barn, Chapel Lane Newton, Wisbech, PE13 5EY

Director03 July 2006Active

People with Significant Control

Mr Andrew Charles Peter Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Old Bakery, 49 Post Street, Huntingdon, England, PE29 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Cheryl Ann Ellis
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:The Old Bakery, 49 Post Street, Huntingdon, England, PE29 2AQ
Nature of control:
  • Significant influence or control

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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-02Dissolution

Dissolution application strike off company.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Address

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

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Gazette

Gazette filings brought up to date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Officers

Appoint person director company with name.

Download
2014-04-24Officers

Appoint person director company with name.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.