Warning: file_put_contents(c/ec2698209d2996491599686f24b08f6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Reydon Blackmore Limited, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REYDON BLACKMORE LIMITED

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

This company is commonly known as Reydon Blackmore Limited. The company was founded 10 years ago and was given the registration number 08713342. The firm's registered office is in CARDIFF. You can find them at 08713342: Companies House Default Address, , Cardiff, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REYDON BLACKMORE LIMITED
Company Number:08713342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2013
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:08713342: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, North Street, Carshalton, England, SM5 2HH

Secretary27 October 2016Active
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW

Corporate Secretary01 October 2013Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Director15 January 2015Active
70, North Street, Carshalton, England, SM5 2HH

Director27 October 2016Active
Regency House, Westminster Place, York Business Park, York, England, YO26 6RW

Director01 October 2013Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Director13 October 2015Active
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England, YO26 6RW

Corporate Director05 August 2015Active

People with Significant Control

Ms Joanne Kathryn Smith
Notified on:05 June 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:43 Berkerley Square, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ismail
Notified on:27 October 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:70, North Street, Carshalton, England, SM5 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Douglas Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:43 Berkerley Square, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Granville John Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:43 Berkerley Square, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Turner Little Company Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Regency House, Westminster Place, York, England, YO26 6RW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-07-24Insolvency

Liquidation compulsory defer dissolution.

Download
2019-07-24Insolvency

Liquidation compulsory completion.

Download
2018-08-16Address

Default companies house registered office address applied.

Download
2018-06-01Insolvency

Liquidation compulsory winding up order.

Download
2018-05-25Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Miscellaneous

Legacy.

Download
2017-05-26Officers

Termination secretary company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-07Miscellaneous

Legacy.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Address

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

Download
2016-11-07Officers

Appoint person secretary company with name date.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination secretary company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.