BLABULL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLABULL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01286364

Incorporation date

15/11/1976

Size

Micro Entity

Contacts

Registered address

Registered address

129 Woodplumpton Road Fulwood, Preston PR2 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon14/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Registered office address changed from C/O Blabull Management Company Limited 3 Savick Court Fulwood Preston Lancashire PR2 3PJ to 129 Woodplumpton Road Fulwood Preston PR2 3LF on 2022-03-23
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/09/2018
Termination of appointment of Donald Sydney Ovenden as a director on 2017-09-21
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon17/04/2018
Appointment of Mr John Kennedy Titterington as a secretary on 2017-09-21
dot icon17/04/2018
Termination of appointment of Donald Sydney Ovenden as a secretary on 2017-09-21
dot icon17/04/2018
Termination of appointment of Edmund Charles Reeder as a director on 2018-02-03
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 no member list
dot icon07/03/2016
Appointment of Mr Donald Sydney Ovenden as a director on 2016-02-23
dot icon07/03/2016
Appointment of Mr Donald Sydney Ovenden as a secretary on 2016-02-23
dot icon07/03/2016
Appointment of Mr John Kennedy Titterington as a director on 2016-02-23
dot icon07/03/2016
Appointment of Mr Edmund Charles Reeder as a director on 2016-02-23
dot icon07/03/2016
Termination of appointment of Edmund Charles Reeder as a secretary on 2016-02-23
dot icon07/03/2016
Termination of appointment of Barbara Anne Reeder as a director on 2016-02-23
dot icon11/03/2015
Annual return made up to 2015-02-13 no member list
dot icon26/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2014
Annual return made up to 2014-02-13 no member list
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/02/2013
Annual return made up to 2013-02-13 no member list
dot icon12/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/02/2012
Annual return made up to 2012-02-13 no member list
dot icon13/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-13 no member list
dot icon14/06/2010
Termination of appointment of Norah Yates as a secretary
dot icon14/06/2010
Termination of appointment of Edmund Reeder as a director
dot icon14/06/2010
Appointment of Edmund Charles Reeder as a secretary
dot icon14/06/2010
Appointment of Barbara Anne Reeder as a director
dot icon08/06/2010
Registered office address changed from 8 Savick Court Blackbull Lane Fulwood Preston Lancashire PR2 3PJ on 2010-06-08
dot icon15/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-13 no member list
dot icon26/02/2010
Director's details changed for Edmund Charles Reeder on 2009-11-01
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Annual return made up to 13/02/09
dot icon05/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Annual return made up to 13/02/08
dot icon07/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 13/02/07
dot icon23/02/2006
Annual return made up to 13/02/06
dot icon17/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Annual return made up to 13/02/05
dot icon28/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/03/2004
Registered office changed on 04/03/04 from: 4 savick court black bull lane fulwood preston PR2 3PJ.
dot icon25/02/2004
Annual return made up to 13/02/04
dot icon11/04/2003
Annual return made up to 13/02/03
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/02/2002
Annual return made up to 13/02/02
dot icon06/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Annual return made up to 13/02/01
dot icon09/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
Annual return made up to 13/02/00
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Director resigned
dot icon22/02/1999
Annual return made up to 13/02/99
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/04/1998
Annual return made up to 13/02/98
dot icon16/04/1998
New secretary appointed
dot icon20/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/02/1997
Annual return made up to 13/02/97
dot icon21/02/1996
Annual return made up to 13/02/96
dot icon18/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon16/02/1995
Annual return made up to 13/02/95
dot icon02/03/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Annual return made up to 13/02/94
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Annual return made up to 13/02/93
dot icon09/12/1992
Accounts for a small company made up to 1991-12-31
dot icon01/06/1992
Annual return made up to 13/02/92
dot icon01/06/1992
Registered office changed on 01/06/92
dot icon02/03/1992
Director resigned;new director appointed
dot icon20/03/1991
Annual return made up to 13/02/91
dot icon24/02/1991
Accounts for a small company made up to 1990-12-31
dot icon24/02/1991
Annual return made up to 04/04/90
dot icon24/02/1991
Registered office changed on 24/02/91 from: 4 black bull lane fulwood preston lancaster PR2 3PJ
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon09/08/1989
Annual return made up to 22/03/89
dot icon09/08/1989
Accounts for a small company made up to 1988-12-31
dot icon05/07/1988
Annual return made up to 06/03/88
dot icon05/07/1988
Accounts for a small company made up to 1987-12-31
dot icon19/05/1987
Annual return made up to 23/02/87
dot icon01/05/1987
New director appointed
dot icon02/03/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titterington, John Kennedy
Director
23/02/2016 - Present
5
Heaton, Clarice Elizabeth
Director
10/02/2003 - 31/01/2005
-
Reeder, Edmund Charles
Director
01/02/2005 - 31/05/2010
-
Reeder, Edmund Charles
Director
23/02/2016 - 03/02/2018
-
Yates, Norah
Director
14/02/2001 - 10/02/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLABULL MANAGEMENT COMPANY LIMITED

BLABULL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1976 with the registered office located at 129 Woodplumpton Road Fulwood, Preston PR2 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLABULL MANAGEMENT COMPANY LIMITED?

toggle

BLABULL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1976 .

Where is BLABULL MANAGEMENT COMPANY LIMITED located?

toggle

BLABULL MANAGEMENT COMPANY LIMITED is registered at 129 Woodplumpton Road Fulwood, Preston PR2 3LF.

What does BLABULL MANAGEMENT COMPANY LIMITED do?

toggle

BLABULL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLABULL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-11 with no updates.