BLAISE DELL FLAT MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BLAISE DELL FLAT MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01132354

Incorporation date

04/09/1973

Size

Dormant

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Hertfordshire BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1987)
dot icon20/04/2026
Termination of appointment of Zoe Truong as a director on 2026-04-20
dot icon17/09/2025
Appointment of Mr Leandro Silverio Pereira as a director on 2025-09-17
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon21/07/2025
Director's details changed for Mr Roger Malone on 2024-12-11
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/11/2024
Appointment of Hillcrest Estate Management Limited as a secretary on 2024-11-18
dot icon19/11/2024
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ on 2024-11-19
dot icon16/09/2024
Termination of appointment of Adam Church Ltd as a secretary on 2024-09-16
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon27/06/2024
Appointment of Mr Max Beseke as a director on 2024-06-27
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/11/2023
Appointment of Adam Church Ltd as a secretary on 2023-11-29
dot icon09/08/2023
Termination of appointment of Christopher James Austin Jones as a director on 2023-08-09
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon03/08/2023
Termination of appointment of Aiden Berkeley as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Max Beseke as a director on 2023-08-03
dot icon03/07/2023
Termination of appointment of Bns Services Ltd as a secretary on 2023-06-30
dot icon03/07/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-07-03
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/11/2022
Termination of appointment of Marie Forse as a director on 2022-08-05
dot icon03/11/2022
Appointment of Mr Roger Forse as a director on 2022-08-05
dot icon11/10/2022
Appointment of Ms Zoe Truong as a director on 2022-08-27
dot icon11/08/2022
Appointment of Mr Gordon Mcculloch as a director on 2022-08-11
dot icon03/08/2022
Termination of appointment of Verdine Lewis-Stevens as a director on 2022-02-21
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/09/2021
Termination of appointment of Ania Proszowska as a director on 2021-09-15
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon22/06/2021
Appointment of Mr Roger Malone as a director on 2021-06-22
dot icon27/04/2021
Micro company accounts made up to 2020-06-30
dot icon26/01/2021
Appointment of Mr Aiden Berkeley as a director on 2021-01-21
dot icon02/11/2020
Termination of appointment of Malcolm Robert Cargen as a director on 2020-11-01
dot icon01/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/10/2019
Appointment of Mr Malcolm Robert Cargen as a director on 2019-10-03
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/05/2019
Appointment of Miss Ania Proszowska as a director on 2019-05-09
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon05/10/2018
Termination of appointment of Lucy Amelda Pearse as a director on 2018-08-03
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon03/05/2018
Appointment of Ms Janet Beatrice Bye as a director on 2018-05-03
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/01/2018
Appointment of Mrs Verdine Lewis-Stevens as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Stephen John Oram as a director on 2017-11-29
dot icon19/01/2018
Termination of appointment of Wilfred Baker as a director on 2017-05-05
dot icon19/01/2018
Termination of appointment of Judith Brenda Jones as a director on 2018-01-18
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2017
Appointment of Mr Max Beseke as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Richard Andrew Hudson as a director on 2016-03-18
dot icon19/01/2017
Termination of appointment of Walter James Garland as a director on 2016-01-01
dot icon08/11/2016
Termination of appointment of Doris Jean Calder as a director on 2016-11-02
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/07/2016
Director's details changed for Lucy Amelda Pearse on 2016-07-27
dot icon27/07/2016
Director's details changed for Reverend Stephen John Oram on 2016-07-27
dot icon27/07/2016
Director's details changed for Mrs Susan Therese Anne Mayhew on 2016-07-27
dot icon27/07/2016
Director's details changed for Judith Brenda Jones on 2016-07-27
dot icon27/07/2016
Director's details changed for David John Latham on 2016-07-27
dot icon27/07/2016
Director's details changed for Richard Andrew Hudson on 2016-07-27
dot icon27/07/2016
Director's details changed for Mr Walter James Garland on 2016-07-27
dot icon27/07/2016
Director's details changed for Marie Forse on 2016-07-27
dot icon27/07/2016
Director's details changed for Christopher James Austin Jones on 2016-07-27
dot icon27/07/2016
Director's details changed for Doris Jean Calder on 2016-07-27
dot icon27/07/2016
Director's details changed for Wilfred Baker on 2016-07-27
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Andrew David Gillard as a director on 2015-07-31
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/01/2015
Termination of appointment of Elizabeth Ann Vickerman as a director on 2014-12-18
dot icon22/01/2015
Termination of appointment of Valerie Maria Anne Rosling as a director on 2015-01-22
dot icon11/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/09/2014
Appointment of Bns Services Ltd as a secretary on 2014-06-01
dot icon11/09/2014
Termination of appointment of Marie Forse as a secretary on 2014-06-01
dot icon11/09/2014
Registered office address changed from 18 Severn Grange Isom Hill Road Henbury Bristol BS10 7QA to 18 Badminton Road Downend Bristol BS16 6BQ on 2014-09-11
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Geoffrey Colwill as a director
dot icon23/08/2013
Appointment of Mrs Susan Therese Anne Mayhew as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Brian Mayhew as a director
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Gemma Neale as a director
dot icon27/09/2010
Director's details changed for Reverend Stephen John Oram on 2009-10-01
dot icon27/09/2010
Director's details changed for David John Latham on 2009-10-01
dot icon27/09/2010
Director's details changed for Christopher James Austin Jones on 2009-10-01
dot icon27/09/2010
Director's details changed for Lucy Amelda Pearse on 2009-10-01
dot icon27/09/2010
Director's details changed for Judith Brenda Jones on 2009-10-01
dot icon27/09/2010
Director's details changed for Valerie Maria Anne Rosling on 2009-10-01
dot icon27/09/2010
Director's details changed for Elizabeth Ann Vickerman on 2009-10-01
dot icon27/09/2010
Director's details changed for Brian Edward Mayhew on 2009-10-01
dot icon27/09/2010
Director's details changed for Mr Walter James Garland on 2009-10-01
dot icon27/09/2010
Director's details changed for Richard Andrew Hudson on 2009-10-01
dot icon27/09/2010
Director's details changed for Marie Forse on 2009-10-01
dot icon27/09/2010
Director's details changed for Geoffrey Burns Colwill on 2009-10-01
dot icon27/09/2010
Director's details changed for Doris Jean Calder on 2009-10-01
dot icon27/09/2010
Director's details changed for Wilfred Baker on 2009-10-01
dot icon24/02/2010
Termination of appointment of Kim Stokes as a director
dot icon24/02/2010
Termination of appointment of Ghodsi Tahery as a director
dot icon24/02/2010
Termination of appointment of Gordon Mcculloch as a director
dot icon24/02/2010
Termination of appointment of Janet Bye as a director
dot icon23/02/2010
Termination of appointment of David Birdsey as a director
dot icon23/02/2010
Termination of appointment of Paul Evans as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon22/12/2008
Secretary appointed marie forse
dot icon22/12/2008
Appointment terminated secretary sue mayhew
dot icon19/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon31/10/2008
Return made up to 31/07/08; full list of members
dot icon30/10/2008
Director's change of particulars / walter garland / 01/02/2008
dot icon30/10/2008
Director's change of particulars / ghodsi tahery / 01/02/2008
dot icon30/10/2008
Director's change of particulars / lucy pearse / 01/02/2008
dot icon30/10/2008
Director's change of particulars / stephen oram / 01/02/2008
dot icon30/10/2008
Director's change of particulars / elizabeth vickerman / 01/02/2008
dot icon30/10/2008
Appointment terminated director michael wilson
dot icon30/10/2008
Director's change of particulars / gemma neale / 01/02/2008
dot icon30/10/2008
Director's change of particulars / valerie rosling / 01/02/2008
dot icon30/10/2008
Director's change of particulars / brian mayhew / 01/02/2008
dot icon30/10/2008
Director's change of particulars / david latham / 01/02/2008
dot icon30/10/2008
Director's change of particulars / gordon mcculloch / 01/02/2008
dot icon30/10/2008
Director's change of particulars / judith jones / 01/02/2008
dot icon30/10/2008
Director's change of particulars / richard hudson / 01/02/2008
dot icon30/10/2008
Director's change of particulars / christopher jones / 01/02/2008
dot icon30/10/2008
Director's change of particulars / andrew gillard / 01/02/2008
dot icon30/10/2008
Director's change of particulars / geoffrey colwill / 01/02/2008
dot icon30/10/2008
Director's change of particulars / paul evans / 01/02/2008
dot icon30/10/2008
Director's change of particulars / marie forse / 01/02/2008
dot icon30/10/2008
Secretary's change of particulars / sue mayhew / 01/02/2008
dot icon30/10/2008
Director's change of particulars / janet bye / 01/02/2008
dot icon30/10/2008
Director's change of particulars / david birdsey / 01/02/2008
dot icon30/10/2008
Director's change of particulars / doris calder / 01/02/2008
dot icon30/10/2008
Director's change of particulars / wilfred baker / 01/02/2008
dot icon03/09/2008
Return made up to 26/08/07; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/07/2008
Director appointed kim susan stokes
dot icon05/02/2008
Director resigned
dot icon06/11/2007
Return made up to 31/07/07; full list of members
dot icon02/11/2007
New director appointed
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon27/09/2006
Return made up to 31/07/06; change of members
dot icon22/08/2006
Director resigned
dot icon17/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon31/08/2004
Return made up to 31/07/04; change of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon07/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon10/08/2003
Return made up to 31/07/03; no change of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/09/2002
Director's particulars changed
dot icon18/08/2002
Return made up to 31/07/02; full list of members
dot icon01/08/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon30/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon17/08/2001
Return made up to 31/07/01; change of members
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon15/11/2000
Accounts for a small company made up to 2000-06-30
dot icon16/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon07/08/2000
Return made up to 31/07/00; change of members
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon20/08/1999
Return made up to 31/07/99; full list of members
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon09/11/1998
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 31/07/98; no change of members
dot icon03/06/1998
Director resigned
dot icon03/06/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon25/11/1997
Full accounts made up to 1997-06-30
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon01/08/1997
Return made up to 31/07/97; no change of members
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Director resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon10/11/1996
Full accounts made up to 1996-06-30
dot icon05/08/1996
Return made up to 31/07/96; full list of members
dot icon02/01/1996
New director appointed
dot icon13/11/1995
Accounts for a small company made up to 1995-06-30
dot icon28/07/1995
Return made up to 31/07/95; no change of members
dot icon04/05/1995
New director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon27/09/1994
Director's particulars changed
dot icon02/08/1994
Return made up to 31/07/94; change of members
dot icon14/06/1994
Director resigned;new director appointed
dot icon26/01/1994
Full accounts made up to 1993-06-30
dot icon18/01/1994
Director resigned;new director appointed
dot icon01/11/1993
Director's particulars changed
dot icon24/09/1993
New director appointed
dot icon24/09/1993
Return made up to 31/07/93; full list of members
dot icon29/07/1993
Director resigned;new director appointed
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Return made up to 31/07/92; no change of members
dot icon01/10/1992
Director resigned;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon11/06/1992
Full accounts made up to 1991-06-30
dot icon28/10/1991
Return made up to 31/07/91; change of members
dot icon25/02/1991
Full accounts made up to 1990-06-30
dot icon13/02/1991
Return made up to 28/05/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon02/04/1990
Return made up to 27/04/89; full list of members
dot icon18/08/1989
Full accounts made up to 1988-06-30
dot icon18/08/1989
Return made up to 31/07/89; full list of members
dot icon12/05/1988
Return made up to 02/04/88; full list of members
dot icon29/03/1988
Full accounts made up to 1987-06-30
dot icon05/10/1987
New secretary appointed
dot icon16/09/1987
Accounts for a small company made up to 1986-06-30
dot icon16/09/1987
Return made up to 10/11/86; full list of members
dot icon25/08/1987
Registered office changed on 25/08/87 from: 10 severn grange ison hill road henbury bristol BS10 7QA
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Registered office changed on 20/07/87 from: 19 severn grange springwood drive henbury bristol
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
20/07/2026
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
0
11.99K
-
0.00
-
-
2022
0
20.32K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/06/2014 - 30/06/2023
361
Mcculloch, Gordon
Director
11/08/2022 - Present
-
ADAM CHURCH LIMITED
Corporate Secretary
29/11/2023 - 16/09/2024
116
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
18/11/2024 - Present
163
Latham, David John
Director
04/01/2000 - Present
-

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 BLAISE DELL FLAT MANAGEMENT CO. LIMITED

BLAISE DELL FLAT MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 04/09/1973 with the registered office located at 5 Grove Road, Redland, Bristol, Hertfordshire BS6 6UJ. There are currently 10 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 BLAISE DELL FLAT MANAGEMENT CO. LIMITED?

toggle

BLAISE DELL FLAT MANAGEMENT CO. LIMITED is currently Active. It was registered on 04/09/1973 .

Where is BLAISE DELL FLAT MANAGEMENT CO. LIMITED located?

toggle

BLAISE DELL FLAT MANAGEMENT CO. LIMITED is registered at 5 Grove Road, Redland, Bristol, Hertfordshire BS6 6UJ.

What does BLAISE DELL FLAT MANAGEMENT CO. LIMITED do?

toggle

BLAISE DELL FLAT MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAISE DELL FLAT MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Zoe Truong as a director on 2026-04-20.