BLAKESLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLAKESLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02186730

Incorporation date

02/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, No 28 Blakesley Avenue, Ealing, London W5 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon31/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/10/2024
Appointment of Mr James Torrance Glover as a director on 2024-10-12
dot icon12/10/2024
Termination of appointment of Richard Peter Glover as a director on 2024-10-12
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/07/2024
Appointment of Ms Hasmitaben Patel as a director on 2024-07-03
dot icon14/12/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Isabelle Patricia Fraser Glover as a secretary on 2023-05-16
dot icon16/05/2023
Appointment of Ms Marian Vobach as a secretary on 2023-05-16
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon02/12/2021
Registered office address changed from 28 Blakesley Avenue London W5 2DW England to Flat 2, No 28 Blakesley Avenue Ealing London W5 2DW on 2021-12-02
dot icon02/12/2021
Confirmation statement made on 2021-10-22 with updates
dot icon29/11/2021
Micro company accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mrs Marian Vobach as a director on 2021-01-17
dot icon13/07/2021
Cessation of Frederick Albert West as a person with significant control on 2020-12-01
dot icon13/07/2021
Termination of appointment of Frederick Albert West as a director on 2020-12-01
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/11/2020
Appointment of Ms Sarah Bolton Howard as a director on 2020-06-26
dot icon09/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon02/11/2020
Registered office address changed from 28 Blakesey Avenue London W5 3DW to 28 Blakesley Avenue London W5 2DW on 2020-11-02
dot icon24/02/2020
Termination of appointment of Frederick Albert West as a secretary on 2020-02-18
dot icon24/02/2020
Appointment of Isabelle Patricia Fraser Glover as a secretary on 2020-02-18
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon29/10/2019
Appointment of Mr Richard Peter Glover as a director on 2019-09-24
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon20/11/2009
Director's details changed for Frederick Albert West on 2009-10-22
dot icon20/11/2009
Director's details changed for Michael Brian Thomson on 2009-10-22
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 22/10/08; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 22/10/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/11/2006
Return made up to 22/10/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 22/10/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/12/2003
Return made up to 22/10/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 22/10/02; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 22/10/01; full list of members
dot icon05/10/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 22/10/00; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Amended accounts made up to 1998-12-31
dot icon25/02/2000
Accounts for a small company made up to 1998-12-31
dot icon16/11/1999
Return made up to 22/10/99; change of members
dot icon17/11/1998
Accounts for a small company made up to 1996-12-31
dot icon17/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/11/1998
Return made up to 25/10/98; full list of members
dot icon31/10/1998
Director resigned
dot icon31/10/1998
New director appointed
dot icon19/12/1997
Return made up to 25/10/97; no change of members
dot icon10/11/1997
New director appointed
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/12/1995
Return made up to 25/10/95; no change of members
dot icon17/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/04/1995
Director resigned;new director appointed
dot icon27/04/1995
Resolutions
dot icon13/10/1994
Return made up to 25/10/94; full list of members
dot icon21/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon23/06/1994
New director appointed
dot icon11/01/1994
Return made up to 25/10/93; no change of members
dot icon06/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Return made up to 25/10/92; full list of members
dot icon02/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Return made up to 25/10/91; no change of members
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1990
Director resigned
dot icon29/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Return made up to 25/10/90; no change of members
dot icon06/12/1989
Return made up to 31/05/89; full list of members
dot icon29/11/1989
Director resigned
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon29/11/1989
Resolutions
dot icon27/05/1988
Wd 19/04/88 ad 25/02/88--------- £ si 3@1=3 £ ic 2/5
dot icon07/03/1988
Accounting reference date notified as 31/12
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from: 197-199 city road london EC1V 1JN
dot icon02/11/1987
Incorporation
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.98K
-
0.00
-
-
2022
0
2.48K
-
0.00
-
-
2022
0
2.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.48K £Descended-68.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vobach, Marian
Director
17/01/2021 - Present
2
Bolton Howard, Sarah
Director
26/06/2020 - Present
7
Mr Michael Brian Thomson
Director
25/06/2001 - Present
-
West, Frederick Albert
Director
22/03/1995 - 01/12/2020
3
Glover, Richard Peter
Director
24/09/2019 - 12/10/2024
2

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+
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 BLAKESLEY MANAGEMENT LIMITED

BLAKESLEY MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/1987 with the registered office located at Flat 2, No 28 Blakesley Avenue, Ealing, London W5 2DW. There are currently 6 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 BLAKESLEY MANAGEMENT LIMITED?

toggle

BLAKESLEY MANAGEMENT LIMITED is currently Active. It was registered on 02/11/1987 .

Where is BLAKESLEY MANAGEMENT LIMITED located?

toggle

BLAKESLEY MANAGEMENT LIMITED is registered at Flat 2, No 28 Blakesley Avenue, Ealing, London W5 2DW.

What does BLAKESLEY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLAKESLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-09 with no updates.