BLAKEDOWN SPORT & PLAY LIMITED

Register to unlock more data on OkredoRegister

BLAKEDOWN SPORT & PLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413186

Incorporation date

10/04/2002

Size

Full

Contacts

Registered address

Registered address

Halebourne Nurseries Halebourne Lane, Chobham, Woking GU24 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon09/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/04/2026
Termination of appointment of Avi Saul Natan as a director on 2026-03-27
dot icon19/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon22/05/2024
Cessation of Stephen William Buckingham as a person with significant control on 2024-04-01
dot icon22/05/2024
Notification of Blakedown Evironment & Leisure Ltd as a person with significant control on 2024-04-01
dot icon29/04/2024
Full accounts made up to 2023-08-31
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/06/2023
Full accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/06/2022
Full accounts made up to 2021-08-31
dot icon29/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/03/2021
Appointment of Mr Avi Saul Natan as a director on 2021-03-01
dot icon10/02/2021
Full accounts made up to 2020-08-31
dot icon09/02/2021
Full accounts made up to 2020-02-29
dot icon24/04/2020
Current accounting period shortened from 2021-02-28 to 2020-08-31
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon13/02/2020
Registered office address changed from Unit 3B Apollo Office Park, Ironstone Lane Wroxton Banbury Oxfordshire OX15 6AY to Halebourne Nurseries Halebourne Lane Chobham Woking GU24 8SL on 2020-02-13
dot icon14/11/2019
Current accounting period extended from 2019-08-31 to 2020-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Full accounts made up to 2018-08-31
dot icon04/07/2018
Appointment of Mr Christopher Francis Wellbelove as a director on 2018-07-01
dot icon04/07/2018
Appointment of Mr Paul Graham Hook as a director on 2018-07-01
dot icon04/07/2018
Termination of appointment of Paul Lawrence Kenyon as a director on 2018-07-01
dot icon07/03/2018
Full accounts made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/03/2017
Full accounts made up to 2016-08-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Gyllian Ann Burrows as a director on 2016-01-29
dot icon12/02/2016
Full accounts made up to 2015-08-31
dot icon01/05/2015
Appointment of Mrs Gyllian Ann Burrows as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Gordon Anthony Farmer as a director on 2015-05-01
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-08-31
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Antony John Flint as a secretary
dot icon03/03/2014
Full accounts made up to 2013-08-31
dot icon01/11/2013
Termination of appointment of Stephen Delaney as a director
dot icon01/11/2013
Termination of appointment of Stephen Delaney as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-08-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-08-31
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon18/04/2011
Director's details changed for Stephen Edward Delaney on 2011-03-26
dot icon18/04/2011
Secretary's details changed for Stephen Edward Delaney on 2011-03-26
dot icon18/04/2011
Director's details changed for Mr Stephen William Buckingham on 2011-03-26
dot icon18/04/2011
Director's details changed for Paul Lawrence Kenyon on 2011-03-26
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2011
Full accounts made up to 2010-08-31
dot icon04/11/2010
Termination of appointment of Anthony Hession as a director
dot icon07/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Anthony Richard Hession on 2010-04-07
dot icon07/04/2010
Director's details changed for Paul Lawrence Kenyon on 2010-04-07
dot icon24/02/2010
Full accounts made up to 2009-08-31
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon13/04/2009
Registered office changed on 13/04/2009 from blakedown house, waresley green hartlebury worcestershire DY11 7XL
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Location of debenture register
dot icon21/12/2008
Full accounts made up to 2008-08-31
dot icon03/09/2008
Auditor's resignation
dot icon31/03/2008
Return made up to 26/03/08; full list of members
dot icon29/03/2008
Location of register of members
dot icon23/01/2008
Full accounts made up to 2007-08-31
dot icon27/03/2007
Return made up to 26/03/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-08-31
dot icon13/09/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon27/03/2006
Return made up to 26/03/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-08-31
dot icon06/05/2005
Return made up to 26/03/05; full list of members
dot icon21/03/2005
Ad 11/08/03--------- £ si 99998@1
dot icon03/02/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2004-08-31
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned;director resigned
dot icon07/05/2004
Return made up to 10/04/04; full list of members
dot icon21/04/2004
Director resigned
dot icon12/02/2004
Full accounts made up to 2003-08-31
dot icon20/08/2003
Ad 11/08/03--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/05/2003
Return made up to 10/04/03; full list of members
dot icon01/05/2003
Director resigned
dot icon17/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon18/06/2002
Registered office changed on 18/06/02 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST
dot icon07/06/2002
Location of register of directors' interests
dot icon07/06/2002
Location of register of members
dot icon07/06/2002
Ad 10/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/06/2002
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon07/06/2002
Nc inc already adjusted 10/05/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon16/05/2002
Certificate of change of name
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Stephen William
Director
24/05/2002 - Present
21
Hook, Paul Graham
Director
01/07/2018 - Present
2
Farmer, Gordon Anthony
Director
01/05/2015 - Present
2
Natan, Avi Saul
Director
01/03/2021 - 27/03/2026
-
Wellbelove, Christopher Francis, Mr.
Director
01/07/2018 - Present
2

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 BLAKEDOWN SPORT & PLAY LIMITED

BLAKEDOWN SPORT & PLAY LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at Halebourne Nurseries Halebourne Lane, Chobham, Woking GU24 8SL. 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 BLAKEDOWN SPORT & PLAY LIMITED?

toggle

BLAKEDOWN SPORT & PLAY LIMITED is currently Active. It was registered on 10/04/2002 .

Where is BLAKEDOWN SPORT & PLAY LIMITED located?

toggle

BLAKEDOWN SPORT & PLAY LIMITED is registered at Halebourne Nurseries Halebourne Lane, Chobham, Woking GU24 8SL.

What does BLAKEDOWN SPORT & PLAY LIMITED do?

toggle

BLAKEDOWN SPORT & PLAY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BLAKEDOWN SPORT & PLAY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-28 with no updates.