BLAKENEY TIMESHARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY TIMESHARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230240

Incorporation date

14/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, One Colton Square, Leicester LE1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1988)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Registered office address changed from 3rd Floor Two Colton Square Leicester LE1 1QH to First Floor One Colton Square Leicester LE1 1QH on 2023-06-12
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Termination of appointment of Angela Margaret Bourne as a director on 2019-05-24
dot icon24/05/2019
Cessation of Angela Margaret Bourne as a person with significant control on 2019-05-24
dot icon24/05/2019
Notification of Nigel Anthony Gates as a person with significant control on 2019-05-24
dot icon24/05/2019
Notification of Gary Alan Chamberlain as a person with significant control on 2018-05-14
dot icon08/05/2019
Director's details changed for Mr Nigel Anthony Gates on 2019-05-08
dot icon30/04/2019
Appointment of Mr Nigel Anthony Gates as a director on 2019-04-30
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of Mr Gary Alan Chamberlain as a director on 2018-05-14
dot icon04/04/2018
Change of details for Mrs Katherine Louise Field as a person with significant control on 2017-11-10
dot icon04/04/2018
Director's details changed for Mrs Katherine Louise Field on 2017-11-10
dot icon04/04/2018
Change of details for Angela Margaret Pyatt as a person with significant control on 2017-04-22
dot icon04/04/2018
Director's details changed for Angela Margaret Pyatt on 2017-04-22
dot icon04/04/2018
Cessation of John Newton as a person with significant control on 2018-04-04
dot icon04/04/2018
Termination of appointment of John Newton as a director on 2018-04-04
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon31/05/2017
Confirmation statement made on 2016-06-30 with updates
dot icon17/03/2017
Appointment of Mrs Katherine Louise Field as a director on 2016-09-12
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Director's details changed for Angela Margaret Pyatt on 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Geoffrey Francis Smith as a director on 2016-05-13
dot icon18/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2014
Secretary's details changed for Martin Jones on 2014-06-10
dot icon10/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2013
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2013-08-27
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Geoffrey Francis Smith on 2013-05-30
dot icon08/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr John Newton on 2012-05-18
dot icon08/06/2012
Director's details changed for Angela Margaret Pyatt on 2012-05-18
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2010
Termination of appointment of Robert Harris as a director
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Robert Paul Harris on 2010-05-13
dot icon08/06/2010
Director's details changed for Mr John Newton on 2010-05-13
dot icon26/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2009
Appointment of Angela Margaret Pyatt as a director
dot icon26/10/2009
Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP on 2009-10-26
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2008
Return made up to 18/05/08; no change of members
dot icon29/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/06/2007
Return made up to 18/05/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2006
Return made up to 18/05/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2005
Return made up to 18/05/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
New secretary appointed
dot icon10/03/2005
Secretary resigned
dot icon08/06/2004
Return made up to 18/05/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2003
Return made up to 18/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/06/2002
Return made up to 18/05/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/06/2001
Return made up to 18/05/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2001-03-31
dot icon30/05/2000
Return made up to 18/05/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-03-31
dot icon25/05/1999
Return made up to 18/05/99; no change of members
dot icon13/05/1999
Full accounts made up to 1999-03-31
dot icon30/05/1998
Return made up to 18/05/98; full list of members
dot icon22/05/1998
Full accounts made up to 1998-03-31
dot icon18/06/1997
Return made up to 18/05/97; no change of members
dot icon03/06/1997
Full accounts made up to 1997-03-31
dot icon29/05/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 18/05/96; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Return made up to 18/05/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Director resigned;new director appointed
dot icon29/06/1994
Return made up to 18/05/94; no change of members
dot icon28/05/1993
Return made up to 18/05/93; no change of members
dot icon28/05/1993
Full accounts made up to 1993-03-31
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 18/05/92; full list of members
dot icon20/06/1991
Return made up to 18/05/91; no change of members
dot icon04/06/1991
Full accounts made up to 1991-03-31
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon05/06/1990
Return made up to 18/05/90; no change of members
dot icon17/10/1989
Return made up to 02/06/89; full list of members
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon28/06/1988
Wd 20/05/88 ad 14/03/88--------- £ si 1@1=1 £ ic 2/3
dot icon28/06/1988
Wd 20/05/88 pd 14/03/88--------- £ si 2@1
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1988
Registered office changed on 22/03/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon14/03/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon-48.36 % *

* during past year

Cash in Bank

£18,133.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
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)
2022
3
59.25K
-
0.00
32.18K
-
2023
3
36.78K
-
0.00
35.11K
-
2024
3
18.33K
-
0.00
18.13K
-
2024
3
18.33K
-
0.00
18.13K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

18.33K £Descended-50.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.13K £Descended-48.36 % *

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
Smith, Geoffrey Francis
Director
06/05/1994 - 13/05/2016
2
Mrs Angela Margaret Bourne
Director
21/10/2009 - 24/05/2019
1
Mr Gary Alan Chamberlain
Director
14/05/2018 - Present
11
Mr Nigel Anthony Gates
Director
30/04/2019 - Present
8
Mrs Katharine Louise Julier
Director
12/09/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAKENEY TIMESHARE MANAGEMENT LIMITED

BLAKENEY TIMESHARE MANAGEMENT LIMITED is an(a) Active company incorporated on 14/03/1988 with the registered office located at First Floor, One Colton Square, Leicester LE1 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENEY TIMESHARE MANAGEMENT LIMITED?

toggle

BLAKENEY TIMESHARE MANAGEMENT LIMITED is currently Active. It was registered on 14/03/1988 .

Where is BLAKENEY TIMESHARE MANAGEMENT LIMITED located?

toggle

BLAKENEY TIMESHARE MANAGEMENT LIMITED is registered at First Floor, One Colton Square, Leicester LE1 1QH.

What does BLAKENEY TIMESHARE MANAGEMENT LIMITED do?

toggle

BLAKENEY TIMESHARE MANAGEMENT LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does BLAKENEY TIMESHARE MANAGEMENT LIMITED have?

toggle

BLAKENEY TIMESHARE MANAGEMENT LIMITED had 3 employees in 2024.

What is the latest filing for BLAKENEY TIMESHARE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with updates.