BLAKES QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKES QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608887

Incorporation date

04/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/02/2026
Micro company accounts made up to 2025-06-30
dot icon25/02/2026
Appointment of Mr Gareth Adam Furlong as a director on 2026-02-24
dot icon24/02/2026
Appointment of Mr James Ian Broomfield as a director on 2026-02-24
dot icon04/02/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon24/09/2025
Termination of appointment of Andrew Milne Robertson as a director on 2025-09-24
dot icon07/04/2025
Director's details changed for Mr Andrew Milne Robertson on 2025-04-07
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon13/02/2023
Termination of appointment of Chansecs Limited as a secretary on 2022-12-01
dot icon13/02/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 2023-02-14
dot icon13/02/2023
Appointment of Pinnacle Property Management Ltd as a secretary on 2022-12-01
dot icon13/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Termination of appointment of Mark John Hopkins as a director on 2022-09-22
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
Appointment of Mr Andrew Milne Robertson as a director on 2021-04-20
dot icon26/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon12/03/2021
Termination of appointment of David Ian Sully as a director on 2021-02-26
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mr David Ian Sulley on 2017-12-13
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon26/03/2018
Termination of appointment of Frank Adebowale as a director on 2018-03-26
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/12/2017
Appointment of Mr Mark John Hopkins as a director on 2017-12-13
dot icon13/12/2017
Appointment of Mr David Ian Sulley as a director on 2017-12-13
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon12/04/2017
Appointment of Mr Ryan Jeffery Shook as a director on 2017-04-11
dot icon12/04/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon13/12/2016
Secretary's details changed for Chansecs Limited on 2016-12-13
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Andrew John Milne as a director on 2016-07-29
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon22/12/2015
Annual return made up to 2015-12-04 no member list
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/07/2015
Termination of appointment of Atlantis Secretaires Ltd as a secretary on 2015-03-01
dot icon16/04/2015
Appointment of Chansecs Limited as a secretary on 2015-03-01
dot icon16/04/2015
Registered office address changed from Chiltern Court St. Peters Avenue Caversham Reading RG4 7DH England to 115 Crockhamwell Road Woodley Reading RG5 3JP on 2015-04-16
dot icon30/03/2015
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Chiltern Court St. Peters Avenue Caversham Reading RG4 7DH on 2015-03-30
dot icon15/12/2014
Annual return made up to 2014-12-04 no member list
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-04 no member list
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-04 no member list
dot icon03/08/2012
Termination of appointment of Keith Hall as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-04 no member list
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Director's details changed for Keith William Hall on 2011-04-06
dot icon06/04/2011
Director's details changed for Mrs Jennifer Cope on 2011-04-06
dot icon06/04/2011
Director's details changed for Frank Adebowale on 2011-04-06
dot icon20/01/2011
Annual return made up to 2010-12-04 no member list
dot icon20/01/2011
Secretary's details changed for Atlantis Secretaires Ltd on 2010-12-04
dot icon13/01/2011
Appointment of Frank Adebowale as a director
dot icon25/08/2010
Termination of appointment of Simon Taylor as a director
dot icon18/08/2010
Appointment of Atlantis Secretaires Ltd as a secretary
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Appointment of Andrew John Milne as a director
dot icon09/12/2009
Annual return made up to 2009-12-04 no member list
dot icon09/12/2009
Director's details changed for Simon Taylor on 2009-12-08
dot icon09/12/2009
Director's details changed for Keith William Hall on 2009-12-08
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Annual return made up to 04/12/08
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from atlantis house 122 castle street reading berkshire RG1 7RG
dot icon25/01/2008
Annual return made up to 04/12/07
dot icon15/01/2008
Secretary resigned
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon04/01/2007
Annual return made up to 04/12/06
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: 81 blakes quay gas works road reading berkshire RG1 3EN
dot icon08/02/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: gillingham house 6TH floor 38 44 gillingham street london SW1V 1HU
dot icon14/12/2005
Annual return made up to 04/12/05
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon03/05/2005
Registered office changed on 03/05/05 from: 47 caslte street reading berkshire RG1 7SR
dot icon13/12/2004
Annual return made up to 04/12/04
dot icon02/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon12/12/2003
Annual return made up to 04/12/03
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon04/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/12/2022 - Present
318
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
01/11/2007 - 01/03/2015
113
Hopkins, Mark John
Director
13/12/2017 - 22/09/2022
-
CHANSECS LIMITED
Corporate Secretary
01/03/2015 - 01/12/2022
247
Adebowale, Frank
Director
09/01/2006 - 19/12/2006
6

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 BLAKES QUAY MANAGEMENT COMPANY LIMITED

BLAKES QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RQ. There are currently 5 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 BLAKES QUAY MANAGEMENT COMPANY LIMITED?

toggle

BLAKES QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2002 .

Where is BLAKES QUAY MANAGEMENT COMPANY LIMITED located?

toggle

BLAKES QUAY MANAGEMENT COMPANY LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RQ.

What does BLAKES QUAY MANAGEMENT COMPANY LIMITED do?

toggle

BLAKES QUAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAKES QUAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.