BLADES PROPERTY DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

BLADES PROPERTY DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074218

Incorporation date

19/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

50 Doughty Street, Stamford PE9 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon08/07/2025
Application to strike the company off the register
dot icon23/09/2024
Change of details for Mr Karl Beadle as a person with significant control on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/04/2019
Director's details changed for Mr Karl Christopher Beadle on 2019-04-12
dot icon15/04/2019
Change of details for Mr Karl Beadle as a person with significant control on 2019-04-12
dot icon15/04/2019
Registered office address changed from 6 Queens Walk Stamford Lincolnshire PE9 2QE to 50 Doughty Street Stamford PE9 1UT on 2019-04-15
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/08/2015
Registered office address changed from 1 Truesdale Gardens Langtoft Peterborough PE6 9QG to 6 Queens Walk Stamford Lincolnshire PE9 2QE on 2015-08-21
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon02/11/2011
Director's details changed for Karl Christopher Beadle on 2011-01-01
dot icon02/11/2011
Secretary's details changed for Susan Sanderman on 2011-01-01
dot icon11/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Director's details changed for Karl Christopher Beadle on 2010-01-01
dot icon05/08/2010
Registered office address changed from 55B Linchfield Road Deeping St. James Peterborough PE6 8EP on 2010-08-05
dot icon18/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 19/09/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 19/09/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 19/09/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 19/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Director resigned
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon27/09/2004
New secretary appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 19/09/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 19/09/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 19/09/01; full list of members
dot icon24/09/2001
Ad 01/01/01-31/08/01 £ si 1@1=1 £ ic 1/2
dot icon11/04/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/11/2000
Certificate of change of name
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon13/10/2000
Registered office changed on 13/10/00 from: 39A leicester road salford M7 4AS
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
Director resigned
dot icon19/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.40K
-
0.00
-
-
2022
1
13.37K
-
0.00
-
-
2022
1
13.37K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.37K £Ascended7.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/09/2000 - 11/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
19/09/2000 - 11/10/2000
12878
Hines, Peter Graeme
Director
10/10/2000 - 29/10/2004
1
Sanderman, Susan
Secretary
01/08/2004 - Present
-
Beadle, Karl Christopher
Director
10/10/2000 - Present
1

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 BLADES PROPERTY DEVELOPERS LIMITED

BLADES PROPERTY DEVELOPERS LIMITED is an(a) Dissolved company incorporated on 19/09/2000 with the registered office located at 50 Doughty Street, Stamford PE9 1UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADES PROPERTY DEVELOPERS LIMITED?

toggle

BLADES PROPERTY DEVELOPERS LIMITED is currently Dissolved. It was registered on 19/09/2000 and dissolved on 30/09/2025.

Where is BLADES PROPERTY DEVELOPERS LIMITED located?

toggle

BLADES PROPERTY DEVELOPERS LIMITED is registered at 50 Doughty Street, Stamford PE9 1UT.

What does BLADES PROPERTY DEVELOPERS LIMITED do?

toggle

BLADES PROPERTY DEVELOPERS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BLADES PROPERTY DEVELOPERS LIMITED have?

toggle

BLADES PROPERTY DEVELOPERS LIMITED had 1 employees in 2022.

What is the latest filing for BLADES PROPERTY DEVELOPERS LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.