BLACKSTONE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04451495

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/12/2024
Return of final meeting in a members' voluntary winding up
dot icon22/12/2023
Registered office address changed from 40 Berkeley Square London W1J 5AL to The Shard 32 London Bridge Street London SE1 9SG on 2023-12-22
dot icon20/12/2023
Declaration of solvency
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon11/10/2023
Appointment of Mr. Jeremy Philip Liebster as a director on 2023-10-11
dot icon05/10/2023
Termination of appointment of James Robert Lock as a director on 2023-10-02
dot icon27/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Director's details changed for Guy Lukin Rudd on 2021-12-18
dot icon23/06/2022
Director's details changed for Edward Andrew Horsford Hodgson on 2022-01-12
dot icon10/06/2022
Change of details for Mr Stephen Schwarzman as a person with significant control on 2021-08-09
dot icon08/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon01/02/2022
Termination of appointment of Farhad Mawji Karim as a director on 2022-01-17
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/05/2021
Change of details for Mr Stephen Schwarzman as a person with significant control on 2021-05-27
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon22/05/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-31
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/01/2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Register(s) moved to registered office address 40 Berkeley Square London W1J 5AL
dot icon16/08/2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
dot icon15/06/2016
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 11 Old Jewry 7th Floor London EC2R 8DU
dot icon15/06/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-09-10
dot icon18/11/2015
Appointment of Intertrust (Uk) Limited as a secretary on 2015-09-10
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of Michael John Pegler as a director on 2015-07-31
dot icon03/08/2015
Appointment of Edward Andrew Horsford Hodgson as a director on 2015-08-01
dot icon01/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/01/2015
Appointment of Mr James Lock as a director on 2015-01-14
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Peter Huston Stoll as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Gary M Sumers as a director on 2014-07-31
dot icon01/08/2014
Appointment of Mr Michael John Pegler as a director on 2014-07-31
dot icon01/08/2014
Appointment of Guy Lukin Rudd as a director on 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/07/2014
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
dot icon02/07/2014
Register(s) moved to registered inspection location
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon09/07/2013
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon15/11/2012
Director's details changed for Mr Peter Huston Stoll on 2011-09-01
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Director's details changed for Gary M Sumers on 2012-05-30
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/02/2012
Appointment of Farhad Karim as a director
dot icon22/02/2012
Termination of appointment of Chad Pike as a director
dot icon02/02/2012
Director's details changed for Mr Chad Rustan Pike on 2012-02-02
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Peter Huston Stoll as a director
dot icon26/04/2011
Termination of appointment of David Blitzer as a director
dot icon14/03/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon11/03/2011
Termination of appointment of Stuart Grant as a secretary
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/05/07; no change of members; amend
dot icon21/06/2007
Return made up to 30/05/07; no change of members; amend
dot icon18/06/2007
Return made up to 30/05/07; no change of members
dot icon14/08/2006
Return made up to 30/05/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 30/05/05; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: stirling square 5-7 carlton gardens london greater london SW1Y 5AD
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 30/05/04; full list of members
dot icon15/03/2004
Director resigned
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
Registered office changed on 04/10/03 from: vintners place upper thames street london EC4A 3BJ
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 30/05/03; full list of members
dot icon21/02/2003
New director appointed
dot icon31/12/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon30/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
10/09/2015 - Present
1977
Stoll, Peter Huston
Director
18/04/2011 - 31/07/2014
74
Pegler, Michael John
Director
31/07/2014 - 31/07/2015
155
Rudd, Guy Lukin
Director
31/07/2014 - Present
17
Lock, James Robert
Director
14/01/2015 - 02/10/2023
79

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTONE PROPERTY MANAGEMENT LIMITED

BLACKSTONE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 30/05/2002 with the registered office located at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 3 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 BLACKSTONE PROPERTY MANAGEMENT LIMITED?

toggle

BLACKSTONE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 30/05/2002 and dissolved on 04/03/2025.

Where is BLACKSTONE PROPERTY MANAGEMENT LIMITED located?

toggle

BLACKSTONE PROPERTY MANAGEMENT LIMITED is registered at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does BLACKSTONE PROPERTY MANAGEMENT LIMITED do?

toggle

BLACKSTONE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKSTONE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/12/2024: Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09.