BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628101

Incorporation date

10/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

242-242a Farnham Road, Slough, Berkshire SL1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/10/2025
Termination of appointment of John David Robert Cooper as a director on 2025-07-29
dot icon11/08/2025
Appointment of Mr Kishan Ghelani as a director on 2025-07-29
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon03/03/2017
Termination of appointment of Leicester Craig-Elliott Kent as a director on 2017-02-28
dot icon03/03/2017
Appointment of Mr John David Robert Cooper as a director on 2017-02-28
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon02/08/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Mark Antony Quinn as a director on 2015-05-01
dot icon27/04/2015
Director's details changed for Mark Antony Quinn on 2014-10-29
dot icon27/04/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon27/03/2015
Appointment of Leicester Craig-Elliott Kent as a director on 2015-02-27
dot icon27/03/2015
Registered office address changed from 2 Blakeney House Wexham Street Stoke Poges Bucks SL3 6NN to 242-242a Farnham Road Slough Berkshire SL1 4XE on 2015-03-27
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon12/09/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2014
Total exemption small company accounts made up to 2012-05-31
dot icon13/03/2014
Annual return made up to 2013-05-10 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2012-05-10 with full list of shareholders
dot icon13/03/2014
Statement of capital following an allotment of shares on 2011-05-10
dot icon13/03/2014
Appointment of Mark Antony Quinn as a director
dot icon13/03/2014
Registered office address changed from 2 Blakeney House Wexham Street Stoke Poges SL3 5NN United Kingdom on 2014-03-13
dot icon13/03/2014
Administrative restoration application
dot icon29/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Termination of appointment of Daniel Dwyer as a director
dot icon19/07/2012
Termination of appointment of Daniel Dwyer as a director
dot icon10/05/2011
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
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.92K
-
0.00
-
-
2022
0
5.92K
-
0.00
-
-
2023
0
5.92K
-
0.00
-
-
2023
0
5.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.92K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Mark Antony
Director
10/05/2011 - 01/05/2015
-
Dwyer, Daniel John
Director
10/05/2011 - 10/05/2011
2379
Dwyer, Daniel James
Director
10/05/2011 - 10/05/2011
2783
Kent, Leicester Craig-Elliott
Director
27/02/2015 - 28/02/2017
3
Ghelani, Kishan
Director
29/07/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED

BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at 242-242a Farnham Road, Slough, Berkshire SL1 4XE. There is currently 1 active director 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 (STOKE POGES) RESIDENTS COMPANY LIMITED?

toggle

BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/05/2011 .

Where is BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED located?

toggle

BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED is registered at 242-242a Farnham Road, Slough, Berkshire SL1 4XE.

What does BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED do?

toggle

BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLAKENEY HOUSE (STOKE POGES) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.