BLADERULE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLADERULE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823339

Incorporation date

11/06/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

140-150 High Road, New Southgate, London N11 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon07/03/2026
Cessation of Donald Harry Kerr as a person with significant control on 2025-04-10
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon05/03/2024
Director's details changed for Mr Vipul Gosai on 2024-03-05
dot icon03/03/2024
Notification of Vipul Gosai as a person with significant control on 2024-03-03
dot icon03/03/2024
Notification of Saeed Khan as a person with significant control on 2024-03-03
dot icon03/03/2024
Notification of Sean Kennedy as a person with significant control on 2024-03-03
dot icon03/03/2024
Notification of David Philip as a person with significant control on 2024-03-03
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon07/04/2023
Director's details changed for Mr Vipul Gosai on 2023-03-30
dot icon24/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Director's details changed for Mr Vipul Gosai on 2020-06-22
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon24/12/2016
Director's details changed for Mr Vipul Vinod Gosai on 2013-02-18
dot icon27/11/2016
Director's details changed for Sean Kennedy on 2016-11-20
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Appointment of Mr Vipul Gosai as a director on 2013-02-18
dot icon07/07/2016
-
dot icon07/07/2016
Rectified The TM02 was removed from the public register on 08/06/2021 because it was invalid or ineffective.
dot icon05/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/07/2016
-
dot icon03/07/2016
Termination of appointment of Vipul Gosai as a director on 2013-02-18
dot icon03/07/2016
Rectified The AP03 was removed from the public register on 08/06/2021 because it was invalid or ineffective.
dot icon01/07/2016
-
dot icon01/07/2016
-
dot icon01/07/2016
Rectified The TM01 was removed from the public register on 08/06/2021 because it was invalid or ineffective.
dot icon01/07/2016
Rectified The AP01 was removed from the public register on 08/06/2021 because it was invalid or ineffective.
dot icon11/12/2015
Director's details changed for Mr Vipul Gosai on 2013-02-18
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon31/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Director's details changed for Mr Vipul Gosai on 2013-02-18
dot icon28/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon28/06/2014
Termination of appointment of Georgina Antzouli as a director
dot icon28/06/2014
Rectified The AP01 was removed from the public register on 08/06/2021 because it was invalid or ineffective.
dot icon04/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon23/02/2013
Termination of appointment of Richard Blass as a director
dot icon23/02/2013
Termination of appointment of Richard Blass as a secretary
dot icon25/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/09/2010
Director's details changed for Sean Kennedy on 2010-06-09
dot icon06/09/2010
Director's details changed for Mr Donald Harry Kerr on 2010-06-06
dot icon06/09/2010
Appointment of Mr Saeed Khan as a director
dot icon06/09/2010
Appointment of Mrs Georgina Antzouli as a director
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Director and secretary's change of particulars / richard blass / 02/09/2009
dot icon21/09/2009
Director and secretary's change of particulars / richard blass / 02/09/2009
dot icon24/08/2009
Return made up to 13/06/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 13/06/08; full list of members
dot icon16/09/2008
Appointment terminated director john brazier
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 13/06/07; full list of members
dot icon24/08/2006
Return made up to 13/06/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 13/06/05; full list of members
dot icon25/06/2004
Return made up to 13/06/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2003
Return made up to 13/06/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon10/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 13/06/01; full list of members
dot icon16/08/2001
New director appointed
dot icon28/07/2000
Return made up to 13/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New secretary appointed
dot icon23/03/2000
Full accounts made up to 1999-03-31
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Return made up to 13/06/98; full list of members
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 13/06/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-03-31
dot icon22/06/1996
Return made up to 13/06/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Return made up to 13/06/95; full list of members
dot icon26/06/1995
New secretary appointed;new director appointed
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon28/11/1994
Auditor's resignation
dot icon16/06/1994
Return made up to 13/06/94; full list of members
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon06/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/08/1993
Return made up to 30/06/93; full list of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 30/06/92; full list of members
dot icon02/10/1992
Director resigned;new director appointed
dot icon22/11/1991
Return made up to 30/06/91; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1991-03-31
dot icon04/02/1991
Return made up to 30/06/90; no change of members
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 30/06/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 27/09/88; full list of members
dot icon21/09/1987
Return made up to 26/05/87; full list of members
dot icon21/09/1987
Return made up to 03/06/86; full list of members
dot icon15/06/1987
Accounts made up to 1985-03-31
dot icon15/06/1987
Resolutions
dot icon15/06/1987
Full accounts made up to 1986-03-31
dot icon15/06/1987
Accounts made up to 1987-03-31
dot icon03/06/1987
Director resigned;new director appointed
dot icon29/07/1986
Director resigned;new director appointed
dot icon08/05/1986
Return made up to 05/09/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+4.53 % *

* during past year

Cash in Bank

£10,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.61K
-
0.00
9.89K
-
2022
0
10.47K
-
0.00
10.51K
-
2023
0
11.29K
-
0.00
10.99K
-
2023
0
11.29K
-
0.00
10.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.29K £Ascended7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.99K £Ascended4.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Saeed
Director
01/01/2010 - Present
4
Kennedy, Sean
Director
25/06/1999 - Present
1
Mr Vipul Gosai
Director
18/02/2013 - Present
2
Philip, David Leonard
Director
21/10/2000 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLADERULE PROPERTY MANAGEMENT LIMITED

BLADERULE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1984 with the registered office located at 140-150 High Road, New Southgate, London N11 1PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADERULE PROPERTY MANAGEMENT LIMITED?

toggle

BLADERULE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1984 .

Where is BLADERULE PROPERTY MANAGEMENT LIMITED located?

toggle

BLADERULE PROPERTY MANAGEMENT LIMITED is registered at 140-150 High Road, New Southgate, London N11 1PG.

What does BLADERULE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLADERULE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/03/2026: Cessation of Donald Harry Kerr as a person with significant control on 2025-04-10.