BLAKEMAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAKEMAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05660954

Incorporation date

22/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon06/03/2026
Change of details for Mr Peter Clive Harland as a person with significant control on 2026-03-04
dot icon05/03/2026
Change of details for Mr Marcus James Peter Harland as a person with significant control on 2026-03-04
dot icon05/03/2026
Change of details for Mr Jamie Alex Nice as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mr Blake Conrad Roger Harland as a person with significant control on 2026-03-04
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Change of details for Mr Peter Clive Harland as a person with significant control on 2025-09-08
dot icon15/09/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Ground Floor 1279 London Road Leigh-on-Sea Essex SS9 2AD on 2025-09-15
dot icon15/09/2025
Change of details for Mr Blake Conrad Roger Harland as a person with significant control on 2025-09-08
dot icon15/09/2025
Change of details for Mr Marcus James Peter Harland as a person with significant control on 2025-09-08
dot icon15/09/2025
Secretary's details changed for Mrs Jane Anne Harland on 2025-09-08
dot icon15/09/2025
Director's details changed for Mr Peter Clive Harland on 2025-09-08
dot icon15/09/2025
Change of details for Mr Jamie Alex Nice as a person with significant control on 2025-09-08
dot icon08/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Change of details for Mr Marcus James Peter Harland as a person with significant control on 2023-12-21
dot icon10/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Second filing of Confirmation Statement dated 2022-12-22
dot icon01/11/2023
Second filing of Confirmation Statement dated 2021-12-22
dot icon01/11/2023
Second filing of Confirmation Statement dated 2020-12-22
dot icon09/10/2023
Withdrawal of a person with significant control statement on 2023-10-09
dot icon09/10/2023
Notification of Peter Clive Harland as a person with significant control on 2016-04-06
dot icon09/10/2023
Change of details for Mr Peter Clive Harland as a person with significant control on 2016-06-28
dot icon09/10/2023
Notification of William John Gould as a person with significant control on 2019-01-02
dot icon09/10/2023
Notification of Keith Edward Bell as a person with significant control on 2019-01-02
dot icon09/10/2023
Notification of Ian Stewart Campbell as a person with significant control on 2019-01-02
dot icon09/10/2023
Cessation of Peter Clive Harland as a person with significant control on 2019-01-02
dot icon09/10/2023
Notification of Peter Clive Harland as a person with significant control on 2022-11-02
dot icon09/10/2023
Notification of Blake Conrad Roger Harland as a person with significant control on 2022-11-02
dot icon09/10/2023
Notification of Jamie Alex Nice as a person with significant control on 2022-11-02
dot icon09/10/2023
Notification of Marcus James Peter Harland as a person with significant control on 2022-11-02
dot icon09/10/2023
Cessation of William John Gould as a person with significant control on 2022-11-02
dot icon09/10/2023
Cessation of Ian Stewart Campbell as a person with significant control on 2022-11-02
dot icon09/10/2023
Cessation of Keith Edward Bell as a person with significant control on 2022-11-02
dot icon16/02/2023
Confirmation statement made on 2022-12-22 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon04/01/2022
Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2022-01-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Secretary's details changed for Mrs Jane Anne Harland on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Peter Clive Harland on 2021-01-26
dot icon26/01/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-01-26
dot icon26/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Notification of a person with significant control statement
dot icon22/12/2020
Cessation of Jane Anne Harland as a person with significant control on 2019-01-02
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon21/12/2018
Change of details for a person with significant control
dot icon21/12/2018
Change of details for Jane Ann Harland as a person with significant control on 2018-12-21
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Satisfaction of charge 2 in full
dot icon12/09/2018
Satisfaction of charge 1 in full
dot icon23/08/2018
Registration of a charge
dot icon15/08/2018
Registration of charge 056609540007, created on 2018-08-10
dot icon19/07/2018
Director's details changed for Mr Peter Clive Harland on 2018-07-19
dot icon19/07/2018
Secretary's details changed for Jane Ann Harland on 2018-07-19
dot icon04/01/2018
Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 2018-01-04
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Registration of charge 056609540006, created on 2016-10-05
dot icon19/10/2016
Registration of charge 056609540005, created on 2016-10-05
dot icon17/10/2016
Registration of charge 056609540004, created on 2016-10-11
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon26/07/2016
Satisfaction of charge 3 in full
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr Peter Clive Harland on 2010-07-01
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Secretary's details changed for Jane Ann Harland on 2010-07-01
dot icon20/07/2010
Director's details changed for Mr Peter Clive Harland on 2010-07-01
dot icon07/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 22/12/08; no change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 22/12/07; no change of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon10/02/2007
Return made up to 22/12/06; full list of members
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
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
31/03/2025
dot iconNext confirmation date
22/12/2026
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
0
1.72M
-
0.00
364.30K
-
2022
0
1.73M
-
0.00
19.35K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harland, Peter Clive
Director
22/12/2005 - Present
20
Harland, Jane Anne
Secretary
22/12/2005 - Present
4

Persons with Significant Control

10
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 BLAKEMAR PROPERTIES LIMITED

BLAKEMAR PROPERTIES LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2AD. There are currently 2 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 BLAKEMAR PROPERTIES LIMITED?

toggle

BLAKEMAR PROPERTIES LIMITED is currently Active. It was registered on 22/12/2005 .

Where is BLAKEMAR PROPERTIES LIMITED located?

toggle

BLAKEMAR PROPERTIES LIMITED is registered at Ground Floor, 1279 London Road, Leigh-On-Sea, Essex SS9 2AD.

What does BLAKEMAR PROPERTIES LIMITED do?

toggle

BLAKEMAR PROPERTIES LIMITED 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 BLAKEMAR PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Peter Clive Harland as a person with significant control on 2026-03-04.