This company is commonly known as Edward Blake Limited. The company was founded 28 years ago and was given the registration number 03170220. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | EDWARD BLAKE LIMITED |
---|---|---|
Company Number | : | 03170220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Secretary | 18 September 2009 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 13 March 1996 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 13 March 1996 | Active |
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD | Director | 01 November 2010 | Active |
Hawthorn Cottage, Swerford, Chipping Norton, OX7 4BH | Secretary | 16 July 2005 | Active |
Wood Cottage Pook Reed Lane, Heathfield, TN21 0AU | Secretary | 13 March 1996 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 11 March 1996 | Active |
11 Gough Square, London, EC4A 3DE | Corporate Secretary | 22 November 2000 | Active |
Hawthorn Cottage, Swerford, Chipping Norton, OX7 4BH | Director | 11 June 2001 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 11 March 1996 | Active |
Mr John Andrew Nettleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Mrs Joanna Grace Nettleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Epsilon House, The Square, Gloucester, United Kingdom, GL3 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Officers | Change person secretary company with change date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Change account reference date company previous extended. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.