BLAIN PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLAIN PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12469855

Incorporation date

18/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gate Cottage, Monaughty, Knighton, Powys LD7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2020)
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon19/02/2026
Registered office address changed from Flat 9 5-6 Bramham Gardens London SW5 0JQ England to Gate Cottage Monaughty Knighton Powys LD7 1NS on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Edward Carlo Manning Blain on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Thomas Christopher Douglas Blain on 2026-02-19
dot icon19/02/2026
Change of details for Mrs Clodagh Mary Dorothea Weingart as a person with significant control on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Edward Carlo Manning Blain on 2026-01-01
dot icon19/02/2026
Director's details changed for Mr Thomas Christopher Douglas Blain on 2026-01-01
dot icon19/02/2026
Change of details for Mr Edward Carlo Manning Blain as a person with significant control on 2026-01-01
dot icon19/02/2026
Director's details changed for Mr Edward Carlo Manning Blain on 2026-01-01
dot icon19/02/2026
Change of details for Mr Thomas Christopher Douglas Blain as a person with significant control on 2026-01-01
dot icon19/02/2026
Director's details changed for Mrs Clodagh Mary Dorothea Weingart on 2026-01-01
dot icon19/01/2026
Cessation of Matthew Nicholas Sonny Blain as a person with significant control on 2026-01-06
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Registered office address changed from 483 Green Lanes London N13 4BS England to Flat 9, 5-6 Bramham Gardens Hogarth Road London SW5 0QJ on 2024-12-20
dot icon20/12/2024
Registered office address changed from Flat 9, 5-6 Bramham Gardens Hogarth Road London SW5 0QJ England to Flat 9 5-6 Bramham Gardens London SW5 0JQ on 2024-12-20
dot icon19/11/2024
Change of details for Mr Matthew Nicholas Sonny Blain as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from Flat 9, 5-6 Bramham Gardens London SW5 0QJ England to 483 Green Lanes London N13 4BS on 2024-11-18
dot icon18/11/2024
Change of details for Mr Matthew Nicholas Sonny Blain as a person with significant control on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Matthew Nicholas Sonny Blain on 2024-11-18
dot icon26/09/2024
Director's details changed for Miss Clodagh Mary Dorothea Blain on 2024-03-06
dot icon26/09/2024
Change of details for Miss Clodagh Mary Dorothea Blain as a person with significant control on 2024-03-06
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon21/02/2024
Change of details for Miss Clodagh Mary Dorothea Blain as a person with significant control on 2024-02-17
dot icon21/02/2024
Notification of Edward Carlo Manning Blain as a person with significant control on 2020-06-16
dot icon21/02/2024
Notification of Matthew Nicholas Sonny Blain as a person with significant control on 2020-06-16
dot icon21/02/2024
Director's details changed for Mr Thomas Christopher Douglas Blain on 2024-02-21
dot icon21/02/2024
Notification of Thomas Christopher Douglas Blain as a person with significant control on 2021-12-01
dot icon21/02/2024
Notification of a person with significant control statement
dot icon21/02/2024
Notification of a person with significant control statement
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon05/01/2024
Director's details changed for Mr Edward Carlo Manning Blain on 2024-01-05
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Registered office address changed from 43 Winslow Road London W6 9SF England to Flat 9, 5-6 Bramham Gardens London SW5 0QJ on 2022-05-10
dot icon08/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon08/03/2022
Appointment of Mr Thomas Christopher Douglas Blain as a director on 2021-12-01
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Memorandum and Articles of Association
dot icon06/07/2021
Registration of charge 124698550002, created on 2021-06-30
dot icon18/06/2021
Termination of appointment of Thomas Christopher Douglas Blain as a director on 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-02-17 with updates
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon30/07/2020
Registration of charge 124698550001, created on 2020-07-24
dot icon17/06/2020
Appointment of Mr Matthew Nicholas Sonny Blain as a director on 2020-06-16
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon16/06/2020
Appointment of Mr Thomas Christopher Douglas Blain as a director on 2020-06-16
dot icon16/06/2020
Appointment of Mr Edward Carlo Manning Blain as a director on 2020-06-16
dot icon18/02/2020
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18.05K
-
0.00
-
-
2022
0
123.82K
-
0.00
17.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blain, Matthew Nicholas Sonny
Director
16/06/2020 - Present
5
Blain, Edward Carlo Manning
Director
16/06/2020 - Present
7
Blain, Thomas Christopher Douglas
Director
16/06/2020 - 31/05/2021
13
Blain, Thomas Christopher Douglas
Director
01/12/2021 - Present
13
Weingart, Clodagh Mary Dorothea
Director
18/02/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIN PROPERTY INVESTMENTS LTD

BLAIN PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 18/02/2020 with the registered office located at Gate Cottage, Monaughty, Knighton, Powys LD7 1NS. There are currently 4 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 BLAIN PROPERTY INVESTMENTS LTD?

toggle

BLAIN PROPERTY INVESTMENTS LTD is currently Active. It was registered on 18/02/2020 .

Where is BLAIN PROPERTY INVESTMENTS LTD located?

toggle

BLAIN PROPERTY INVESTMENTS LTD is registered at Gate Cottage, Monaughty, Knighton, Powys LD7 1NS.

What does BLAIN PROPERTY INVESTMENTS LTD do?

toggle

BLAIN PROPERTY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLAIN PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-17 with updates.