BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01503338

Incorporation date

20/06/1980

Size

Micro Entity

Contacts

Registered address

Registered address

62 Michelham Gardens, Twickenham, Middlesex TW1 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/05/2023
Termination of appointment of Kathleen Margaret Lee as a director on 2023-05-15
dot icon24/02/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/11/2018
Termination of appointment of Helen Jane Millard as a director on 2018-11-21
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon31/08/2018
Appointment of Mr John Mccarter as a director on 2018-07-25
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon16/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/02/2014
Appointment of Helen Jane Millard as a director
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Robert Rainford on 2010-11-22
dot icon09/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Director's details changed for Stuart Wilson on 2009-11-22
dot icon24/11/2009
Director's details changed for Mr Robert Rainford on 2009-11-22
dot icon24/11/2009
Director's details changed for Kathleen Margaret Lee on 2009-11-22
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon24/11/2008
Director and secretary's change of particulars / robert rainford / 20/11/2008
dot icon29/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/12/2006
Return made up to 22/11/06; full list of members
dot icon04/12/2006
Director resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 22/11/05; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/12/2004
Return made up to 22/11/04; full list of members
dot icon14/05/2004
New director appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/12/2003
Return made up to 22/11/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon31/12/2002
Return made up to 22/11/02; full list of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: 2 bloomsbury street london WC1B 3ST
dot icon09/09/2002
Director resigned
dot icon02/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/02/2002
Return made up to 22/11/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-06-30
dot icon30/11/2000
Return made up to 22/11/00; full list of members
dot icon17/05/2000
Amended full accounts made up to 1999-06-30
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Return made up to 22/11/99; full list of members
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed;new director appointed
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Return made up to 22/11/98; full list of members
dot icon29/12/1997
Return made up to 22/11/97; full list of members
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New secretary appointed
dot icon26/09/1997
Full accounts made up to 1997-06-30
dot icon17/01/1997
Return made up to 22/11/96; full list of members
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon09/11/1996
Full accounts made up to 1996-06-30
dot icon02/07/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Location of register of members
dot icon22/11/1995
Return made up to 22/11/95; full list of members
dot icon22/11/1995
Location of register of members address changed
dot icon15/11/1995
Full accounts made up to 1995-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 22/11/94; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1994-06-30
dot icon12/12/1993
Accounts for a small company made up to 1993-06-30
dot icon08/12/1993
Location of register of members
dot icon08/12/1993
Return made up to 22/11/93; full list of members
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon11/12/1992
Return made up to 22/11/92; no change of members
dot icon17/10/1992
Full accounts made up to 1992-06-30
dot icon13/01/1992
Full accounts made up to 1991-06-30
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Return made up to 22/11/91; change of members
dot icon28/03/1991
Full accounts made up to 1990-06-30
dot icon09/02/1991
Return made up to 27/12/90; full list of members
dot icon18/10/1990
Director resigned;new director appointed
dot icon04/09/1990
Registered office changed on 04/09/90 from: eighth floor commonwealth house 1 new oxford street london WC1A 1PF
dot icon18/01/1990
Full accounts made up to 1989-06-30
dot icon18/01/1990
Return made up to 22/11/89; full list of members
dot icon04/10/1989
Director resigned;new director appointed
dot icon14/09/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1989
Full accounts made up to 1988-06-30
dot icon30/09/1988
New director appointed
dot icon30/09/1988
Director resigned
dot icon30/09/1988
Full accounts made up to 1987-06-30
dot icon30/09/1988
Return made up to 22/12/87; full list of members
dot icon26/08/1988
First gazette
dot icon08/01/1987
Return made up to 29/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-06-30
dot icon15/12/1986
Director resigned
dot icon25/11/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
19.08K
-
0.00
-
-
2022
0
19.40K
-
0.00
-
-
2022
0
19.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.40K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainford, Robert
Director
04/03/1999 - Present
4
Mr Stuart Michael Wilson
Director
14/12/1995 - Present
5
Larrigan, Eileen Sheila
Director
31/03/1996 - 25/09/1997
-
Lee, Kathleen Margaret
Director
13/04/2004 - 15/05/2023
-
Mccarter, John
Director
25/07/2018 - 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 BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE)

BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 20/06/1980 with the registered office located at 62 Michelham Gardens, Twickenham, Middlesex TW1 4SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 20/06/1980 .

Where is BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) is registered at 62 Michelham Gardens, Twickenham, Middlesex TW1 4SB.

What does BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAKENEY HOUSE RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-06-30.