BLAKE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLAKE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868443

Incorporation date

29/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blake Court Admirals Walk, Shoeburyness, Southend-On-Sea, Essex SS3 9FNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1999)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/11/2025
Termination of appointment of Theresa Margaret Butt as a director on 2025-09-21
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon14/10/2024
Termination of appointment of Aline Hudson as a director on 2023-04-24
dot icon14/10/2024
Termination of appointment of Percy George Boxall as a director on 2024-03-28
dot icon14/10/2024
Appointment of Mr Graham Paul Alcock as a director on 2024-07-10
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-10-29 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mr Saul Jeremy Caplan as a director on 2021-10-15
dot icon27/10/2021
Termination of appointment of Geoffrey Maurice Caplan as a director on 2021-10-15
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon20/11/2019
Appointment of Mrs Susan Eileen Mcmahon as a secretary on 2019-10-28
dot icon20/11/2019
Termination of appointment of Percy George Boxall as a secretary on 2019-10-28
dot icon20/11/2019
Appointment of Mrs Susan Eileen Mcmahon as a director on 2018-01-18
dot icon20/11/2019
Termination of appointment of Winifred Mary Young Burgess as a director on 2018-01-18
dot icon20/11/2019
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Blake Court Admirals Walk Shoeburyness Southend-on-Sea Essex SS3 9FN on 2019-11-20
dot icon29/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon17/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/10/2018
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2018-10-12
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon17/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/11/2014
Director's details changed for Geoffrey Maurice Caplan on 2014-01-01
dot icon03/11/2014
Director's details changed for Winifred Mary Young Burgess on 2014-01-01
dot icon03/11/2014
Director's details changed for Percy George Boxall on 2014-01-01
dot icon03/11/2014
Director's details changed for Theresa Margaret Butt on 2014-01-01
dot icon03/11/2014
Director's details changed for Colin Ernest Brignall on 2014-01-01
dot icon03/11/2014
Director's details changed for Mrs Aline Hudson on 2014-01-01
dot icon03/11/2014
Secretary's details changed for Percy George Boxall on 2014-01-01
dot icon08/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/11/2010
Director's details changed for Theresa Margaret Butt on 2010-10-01
dot icon26/11/2010
Director's details changed for Mrs Anne Hudson on 2010-10-01
dot icon09/11/2010
Appointment of Mrs Anne Hudson as a director
dot icon10/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon10/11/2009
Director's details changed for Geoffrey Maurice Caplan on 2009-10-01
dot icon10/11/2009
Director's details changed for Theresa Margaret Butt on 2009-10-01
dot icon10/11/2009
Director's details changed for Winifred Mary Young Burgess on 2009-10-01
dot icon10/11/2009
Director's details changed for Percy George Boxall on 2009-10-01
dot icon10/11/2009
Director's details changed for Colin Ernest Brignall on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 29/10/08; full list of members
dot icon21/12/2007
Return made up to 29/10/07; full list of members
dot icon21/12/2007
Director resigned
dot icon07/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 29/10/06; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon08/12/2005
Return made up to 29/10/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 29/10/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 29/10/03; full list of members
dot icon16/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon25/01/2003
Return made up to 29/10/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/11/2001
Return made up to 29/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 2001-03-31
dot icon09/11/2000
Return made up to 29/10/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: flat 3 blake court admirals walk, shoeburyness southend on sea essex SS3 9FN
dot icon12/09/2000
Ad 01/06/00--------- £ si 4@1=4 £ ic 2/6
dot icon01/09/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon22/06/2000
New director appointed
dot icon23/12/1999
New director appointed
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Registered office changed on 17/11/99 from: po box 55 7 spa road london SE16 3QQ
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon29/10/1999
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
29/10/2026
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
29/10/1999 - 29/10/1999
1867
C & M REGISTRARS LIMITED
Nominee Director
29/10/1999 - 29/10/1999
2135
Alcock, Graham Paul
Director
10/07/2024 - Present
13
Dobkins, Terence
Director
29/10/1999 - 18/10/2007
-
Mcmahon, Susan Eileen
Director
18/01/2018 - 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 BLAKE COURT RESIDENTS ASSOCIATION LIMITED

BLAKE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/10/1999 with the registered office located at Blake Court Admirals Walk, Shoeburyness, Southend-On-Sea, Essex SS3 9FN. There are currently 5 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 BLAKE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BLAKE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/10/1999 .

Where is BLAKE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BLAKE COURT RESIDENTS ASSOCIATION LIMITED is registered at Blake Court Admirals Walk, Shoeburyness, Southend-On-Sea, Essex SS3 9FN.

What does BLAKE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BLAKE COURT RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLAKE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.