BLADE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLADE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010177

Incorporation date

08/01/2004

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Priyesh Shah on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Bilal Mohammad Iqbal on 2025-06-30
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon04/01/2024
Appointment of Mr Bilal Mohammad Iqbal as a director on 2023-12-23
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon02/07/2019
Appointment of Warwick Estates Property Management Limited as a secretary on 2019-06-01
dot icon02/07/2019
Termination of appointment of Rmc Secretarial Services Limited as a secretary on 2019-06-01
dot icon02/07/2019
Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2019-07-02
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon16/11/2018
Termination of appointment of Roger Plager as a director on 2018-11-12
dot icon29/05/2018
Appointment of Mr Priyesh Shah as a director on 2018-05-24
dot icon29/05/2018
Appointment of Rmc Secretarial Services Limited as a secretary on 2018-05-01
dot icon29/05/2018
Termination of appointment of Mitchell George Leslie Nunn as a secretary on 2018-05-01
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon22/08/2016
Registered office address changed from 41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS to 23 Saffron Court Southfields Business Park Basildon SS15 6SS on 2016-08-22
dot icon22/08/2016
Director's details changed for Roger Plager on 2016-08-22
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/01/2016
Termination of appointment of James Prior as a director on 2016-01-21
dot icon30/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon20/01/2015
Director's details changed for James Prior on 2015-01-12
dot icon22/09/2014
Registered office address changed from 3-11 Reeves Way Chelsmford Essex CM3 5XF England to 41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 2014-09-22
dot icon22/09/2014
Appointment of Mr Mitchell George Leslie Nunn as a secretary on 2014-07-01
dot icon22/09/2014
Termination of appointment of James Victor Sullivan as a secretary on 2014-07-01
dot icon10/02/2014
Appointment of Mr James Victor Sullivan as a secretary
dot icon10/02/2014
Termination of appointment of Sutherland Corporate Services Limited as a secretary
dot icon03/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/01/2014
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon28/01/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-01-28
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/12/2012
Appointment of Cosec Management Services Limited as a secretary
dot icon12/12/2012
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2012-12-12
dot icon11/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon18/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Julie Murdoch as a secretary
dot icon22/10/2010
Appointment of Sutherland Corporate Services Limited as a secretary
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/04/2009
Return made up to 08/01/09; full list of members
dot icon11/11/2008
Director's change of particulars / james prior / 04/11/2008
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon07/04/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon07/04/2008
Secretary appointed julie karen murdoch
dot icon30/01/2008
Return made up to 08/01/08; full list of members
dot icon19/11/2007
Full accounts made up to 2006-06-30
dot icon21/08/2007
Full accounts made up to 2005-06-30
dot icon15/02/2007
Return made up to 08/01/07; full list of members
dot icon14/09/2006
Director resigned
dot icon28/07/2006
Full accounts made up to 2005-01-31
dot icon28/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon05/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon14/02/2006
Accounting reference date shortened from 31/01/06 to 30/06/05
dot icon01/02/2006
Return made up to 08/01/06; full list of members
dot icon09/02/2005
Return made up to 08/01/05; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: hawke house station road loughton essex IG10 4PE
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon08/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
42.00
-
0.00
42.00
-
2022
-
42.00
-
0.00
42.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/06/2019 - Present
798
LSH RESIDENTIAL COSEC LIMITED
Corporate Secretary
05/11/2012 - 28/01/2014
44
RMC SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2018 - 01/06/2019
12
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
13/07/2010 - 28/01/2014
11
SDG SECRETARIES LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
1995

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 BLADE COURT RESIDENTS ASSOCIATION LIMITED

BLADE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 BLADE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BLADE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/01/2004 .

Where is BLADE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BLADE COURT RESIDENTS ASSOCIATION LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BLADE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BLADE COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLADE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-06-30.