BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368931

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon24/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/04/2026
Cessation of Daniel Ernest Wilson as a person with significant control on 2026-04-08
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon08/10/2025
Termination of appointment of Ian Wallis as a director on 2025-10-08
dot icon24/03/2025
Termination of appointment of Barbara Ann Rogers as a director on 2025-03-24
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon30/06/2022
Appointment of Mrs Barbara Ann Rogers as a director on 2022-06-30
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/11/2018
Appointment of Mr Daniel Ernest Wilson as a director on 2018-11-04
dot icon29/10/2018
Appointment of Mr Mark Steven Polley as a director on 2018-10-29
dot icon11/10/2018
Termination of appointment of Andrew John Dewhurst as a director on 2018-10-11
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/07/2017
Termination of appointment of Lorraine Taylor as a director on 2017-07-03
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Director's details changed for Mr Ian Wallis on 2016-09-09
dot icon19/09/2016
Director's details changed for Miss Lorraine Taylor on 2016-09-09
dot icon19/09/2016
Director's details changed for Mr Andrew John Dewhurst on 2016-09-09
dot icon21/07/2016
Registered office address changed from Unit 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 2016-07-21
dot icon02/06/2016
Registered office address changed from Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS to Unit 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2016-06-02
dot icon18/04/2016
Termination of appointment of Jonathan Dyson as a director on 2016-04-14
dot icon22/02/2016
Annual return made up to 2016-02-18 no member list
dot icon08/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/03/2015
Annual return made up to 2015-02-18 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Termination of appointment of Iain Duncan Mcpherson as a director on 2014-08-29
dot icon25/03/2014
Secretary's details changed for Daniel Wilson on 2014-03-24
dot icon24/03/2014
Registered office address changed from Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom on 2014-03-24
dot icon12/03/2014
Registered office address changed from Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 2014-03-12
dot icon25/02/2014
Annual return made up to 2014-02-18 no member list
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Appointment of Mr Ian Wallis as a director
dot icon08/11/2013
Appointment of Miss Lorraine Taylor as a director
dot icon08/11/2013
Termination of appointment of Kevin Lovell as a director
dot icon22/02/2013
Annual return made up to 2013-02-18 no member list
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Termination of appointment of Ross Peddelty as a director
dot icon23/02/2012
Secretary's details changed for Daniel Wilson on 2011-03-01
dot icon23/02/2012
Annual return made up to 2012-02-18 no member list
dot icon11/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon21/03/2011
Annual return made up to 2011-02-18 no member list
dot icon11/01/2011
Registered office address changed from 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA on 2011-01-11
dot icon02/09/2010
Termination of appointment of a director
dot icon02/09/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon01/09/2010
Previous accounting period extended from 2010-02-28 to 2010-08-31
dot icon25/08/2010
Termination of appointment of Richard Laugharne as a director
dot icon20/08/2010
Accounts for a dormant company made up to 2009-02-28
dot icon28/07/2010
Appointment of Daniel Wilson as a secretary
dot icon23/07/2010
Appointment of Mr Andrew John Dewhurst as a director
dot icon23/07/2010
Appointment of Ross Peddelty as a director
dot icon23/07/2010
Appointment of Kevin Lovell as a director
dot icon23/07/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-07-23
dot icon14/05/2010
Appointment of Richard James Laugharne as a director
dot icon13/05/2010
Appointment of Mr Iain Duncan Mcpherson as a director
dot icon12/05/2010
Appointment of Mr Jonathan Dyson as a director
dot icon20/04/2010
Annual return made up to 2010-02-18 no member list
dot icon06/04/2010
Termination of appointment of Charlotte Mayhew as a director
dot icon22/12/2009
Termination of appointment of Victoria Bryden as a director
dot icon30/10/2009
Appointment of Charlotte Hilary Mayhew as a director
dot icon30/10/2009
Appointment of Victoria Bryden as a director
dot icon30/10/2009
Termination of appointment of Richard Laugharne as a director
dot icon15/09/2009
Registered office changed on 15/09/2009 from second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon15/09/2009
Secretary appointed cosec management services LIMITED
dot icon15/09/2009
Appointment terminated secretary richard laugharne
dot icon30/06/2009
Appointment terminated director kim blowers
dot icon04/06/2009
Appointment terminated director louise paterson
dot icon14/05/2009
Annual return made up to 18/02/09
dot icon08/05/2009
Secretary appointed mr richard james laugharne
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Accounts for a dormant company made up to 2008-02-28
dot icon26/02/2009
Director appointed louise nicola paterson
dot icon26/02/2009
Director appointed kim margaret blowers
dot icon26/02/2009
Director appointed richard james laugharne
dot icon26/02/2009
Registered office changed on 26/02/2009 from sutherland house 1759 london road leigh-on-sea essex SS9 2RZ
dot icon11/11/2008
Appointment terminated director and secretary richard laugharne
dot icon11/11/2008
Appointment terminated director louise paterson
dot icon11/11/2008
Appointment terminated director kim blowers
dot icon11/11/2008
Registered office changed on 11/11/2008 from second floor connaught house alexandra terrace guildford surrey GU13DA
dot icon18/03/2008
Annual return made up to 18/02/08
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/03/2007
Annual return made up to 18/02/07
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/02/2006
Annual return made up to 18/02/06
dot icon28/02/2005
Secretary resigned
dot icon18/02/2005
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
31/08/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
72.19K
-
2022
4
-
-
0.00
36.11K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Ian
Director
25/10/2013 - 08/10/2025
2
Dyson, Jonathan
Director
11/05/2010 - 13/04/2016
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/2005 - 17/02/2005
99600
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
16/08/2009 - 12/05/2010
538
Wilson, Daniel Ernest
Director
04/11/2018 - Present
74

Persons with Significant Control

2
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 BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJ. There are currently 3 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 BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED?

toggle

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/02/2005 .

Where is BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED located?

toggle

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED is registered at Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk IP32 7AJ.

What does BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED do?

toggle

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/04/2026: Total exemption full accounts made up to 2025-08-31.