BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11531380

Incorporation date

22/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Redrow House 6 Waterside Way, The Lakes, Northampton, Northamptonshire NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon10/03/2026
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Redrow House 6 Waterside Way the Lakes Northampton Northamptonshire NN4 7XD on 2026-03-10
dot icon11/02/2026
Appointment of Mr Philip David Clark as a director on 2026-02-09
dot icon09/02/2026
Appointment of Mr Lance Philip Broomfield as a director on 2026-02-09
dot icon09/02/2026
Appointment of Mr John Richard Mann as a director on 2026-02-09
dot icon12/12/2025
Termination of appointment of Anthony Gareth Ralph as a director on 2025-12-12
dot icon21/08/2025
Notification of Bdw Trading Limited as a person with significant control on 2025-08-21
dot icon21/08/2025
Cessation of Redrow Homes Limited as a person with significant control on 2025-08-21
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon16/07/2025
Termination of appointment of Robert Gary Phelps as a director on 2025-06-13
dot icon16/07/2025
Termination of appointment of Mark Antony Holland as a director on 2025-06-30
dot icon16/07/2025
Termination of appointment of Sian Smith as a director on 2025-07-01
dot icon06/05/2025
Appointment of Ms Alison Jayne Davies as a director on 2025-05-01
dot icon06/05/2025
Appointment of Mr Ralph David Hawkins as a director on 2025-05-01
dot icon06/05/2025
Appointment of Ms Louise Elizabeth Ware as a director on 2025-05-01
dot icon17/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon25/04/2024
Termination of appointment of Geraint Rhys Jones as a director on 2024-04-25
dot icon25/04/2024
Appointment of Mr Anthony Ralph as a director on 2024-04-25
dot icon21/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon17/10/2023
Change of details for Redrow Homes Limited as a person with significant control on 2023-10-17
dot icon17/10/2023
Appointment of Trinity Nominees (1) Limited as a secretary on 2023-10-17
dot icon17/10/2023
Registered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-10-17
dot icon10/10/2023
Termination of appointment of Sarah Louise Boyce as a director on 2023-10-10
dot icon10/10/2023
Termination of appointment of David Brian Owens as a director on 2023-10-10
dot icon10/10/2023
Termination of appointment of Laura Margaret Robson as a director on 2023-10-10
dot icon24/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon09/08/2023
Appointment of Mr Geraint Rhys Jones as a director on 2023-08-08
dot icon09/08/2023
Appointment of Mrs Sian Smith as a director on 2023-08-08
dot icon09/08/2023
Appointment of Mr Mark Antony Holland as a director on 2023-08-08
dot icon08/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon25/05/2023
Termination of appointment of Simon James Probert as a director on 2023-05-20
dot icon18/01/2023
Termination of appointment of Geraint Rhys Jones as a director on 2023-01-13
dot icon18/01/2023
Appointment of Ms Laura Margaret Robson as a director on 2023-01-19
dot icon13/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon11/08/2022
Appointment of Mr Robert Gary Phelps as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Rameen Firoozan as a director on 2022-08-11
dot icon08/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon27/10/2021
Director's details changed for Mr David Owens on 2021-10-27
dot icon27/10/2021
Appointment of Mr David Owens as a director on 2021-10-27
dot icon27/10/2021
Termination of appointment of Guy Charles Caswell as a director on 2021-10-27
dot icon19/10/2021
Appointment of Mr Geraint Jones as a director on 2021-10-18
dot icon19/10/2021
Termination of appointment of Sarah Cooper as a director on 2021-10-18
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2020-08-31
dot icon21/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon26/07/2019
Appointment of Mr Simon James Probert as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Guy Charles Caswell as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mrs Sarah Boyce as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Tonia Louise Tyler as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of John Richard Mann as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of David Andrew Bent as a director on 2019-07-26
dot icon28/05/2019
Director's details changed for Ms Tonia Tyler on 2019-05-17
dot icon01/02/2019
Appointment of Miss Sarah Cooper as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Taranjit Tiwana as a director on 2019-01-31
dot icon22/08/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
17/10/2023 - Present
633
Ms Alison Jayne Davies
Director
01/05/2025 - Present
104
Ralph, Anthony
Director
25/04/2024 - 12/12/2025
39
Phelps, Robert Gary
Director
11/08/2022 - 13/06/2025
78
Boyce, Sarah Louise
Director
26/07/2019 - 10/10/2023
8

Persons with Significant Control

3
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 PARK RESIDENT MANAGEMENT COMPANY LIMITED

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2018 with the registered office located at Redrow House 6 Waterside Way, The Lakes, Northampton, Northamptonshire NN4 7XD. There are currently 7 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 PARK RESIDENT MANAGEMENT COMPANY LIMITED?

toggle

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2018 .

Where is BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED located?

toggle

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED is registered at Redrow House 6 Waterside Way, The Lakes, Northampton, Northamptonshire NN4 7XD.

What does BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED do?

toggle

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Redrow House 6 Waterside Way the Lakes Northampton Northamptonshire NN4 7XD on 2026-03-10.