UKBizDB.co.uk

EDWARD BLAKE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Secretary18 September 2009Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director13 March 1996Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director13 March 1996Active
Epsilon House, The Square, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AD

Director01 November 2010Active
Hawthorn Cottage, Swerford, Chipping Norton, OX7 4BH

Secretary16 July 2005Active
Wood Cottage Pook Reed Lane, Heathfield, TN21 0AU

Secretary13 March 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary11 March 1996Active
11 Gough Square, London, EC4A 3DE

Corporate Secretary22 November 2000Active
Hawthorn Cottage, Swerford, Chipping Norton, OX7 4BH

Director11 June 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Director11 March 1996Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Address

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

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.