BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323758

Incorporation date

01/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Macrae Road, Pill, Bristol BS20 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Cessation of Kay Marion Cox as a person with significant control on 2024-07-05
dot icon22/07/2024
Termination of appointment of Kay Marion Cox as a director on 2024-07-05
dot icon08/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon06/03/2024
Director's details changed for Peter Robert Legg on 2024-03-06
dot icon06/03/2024
Change of details for Mr Peter Legg as a person with significant control on 2024-03-06
dot icon13/02/2024
Appointment of Mrs Sonia Galley as a director on 2024-02-02
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon06/02/2023
Appointment of Mrs Janice Gail Legg as a director on 2023-01-24
dot icon06/02/2023
Appointment of Mr David Martin as a director on 2023-01-24
dot icon06/02/2023
Appointment of Mrs Stephanie Martin as a director on 2023-01-24
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon30/03/2022
Notification of Anthony Robert Van Bergenhenegouwen as a person with significant control on 2016-04-06
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon12/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon20/04/2020
Director's details changed for Mr Anthony Robert Van Bergen on 2020-04-20
dot icon20/04/2020
Appointment of Mr Anthony Robert Van Bergen as a director on 2016-04-01
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from Stone and Partners 571 Fishponds Road Fishponds Bristol Avon BS16 3AF to 61 Macrae Road Pill Bristol BS20 0DD on 2018-09-05
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon27/10/2015
Accounts for a small company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon16/10/2014
Accounts for a small company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Darren Porter as a director
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Michael Pragnall as a director
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/04/2010
Director's details changed for Peter Robert Legg on 2010-03-25
dot icon20/04/2010
Director's details changed for Kay Marion Cox on 2010-03-25
dot icon20/04/2010
Director's details changed for Michael Anthony Pragnall on 2010-03-25
dot icon20/04/2010
Director's details changed for Darren Porter on 2010-03-25
dot icon25/09/2009
Appointment terminated director sandra owens
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon16/05/2009
Return made up to 31/03/09; full list of members
dot icon04/03/2009
Director appointed sandra lynette owens
dot icon04/03/2009
Director appointed darren porter
dot icon04/03/2009
Appointment terminated director robert grenville
dot icon08/09/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 27/03/08; no change of members
dot icon07/12/2007
New director appointed
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 27/03/07; no change of members
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 27/03/06; full list of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 27/03/05; full list of members
dot icon15/04/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon02/12/2004
Return made up to 27/03/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon05/02/2004
Return made up to 27/03/03; no change of members; amend
dot icon18/11/2003
Director resigned
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 27/03/03; full list of members
dot icon18/02/2003
Full accounts made up to 2002-03-31
dot icon14/02/2003
New director appointed
dot icon18/08/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon08/02/2002
Director resigned
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Secretary resigned;director resigned
dot icon12/10/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon07/06/2001
Return made up to 27/03/01; full list of members
dot icon01/06/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/02/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Director resigned
dot icon22/04/2000
Return made up to 27/03/00; no change of members
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
Director resigned
dot icon14/06/1999
Return made up to 27/03/99; no change of members
dot icon23/05/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Director resigned
dot icon14/05/1998
Return made up to 27/03/98; full list of members
dot icon20/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon05/09/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Director resigned
dot icon29/04/1997
Return made up to 27/03/97; no change of members
dot icon13/12/1996
Secretary resigned;director resigned
dot icon13/12/1996
New secretary appointed
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 27/03/96; no change of members
dot icon29/01/1996
Director resigned
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon24/11/1995
Director resigned
dot icon11/05/1995
Return made up to 27/03/95; bulk list available separately
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 27/03/94; full list of members
dot icon18/03/1994
Ad 08/10/93--------- £ si 1@1=1 £ ic 67/68
dot icon18/03/1994
Ad 14/10/93--------- £ si 1@1=1 £ ic 66/67
dot icon24/01/1994
Registered office changed on 24/01/94 from: birnbeck court worle parkway estate park way, worle weston-super-mare, avon, BS22
dot icon18/10/1993
Secretary resigned;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New secretary appointed;new director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon27/09/1993
Ad 07/09/93--------- £ si 64@1=64 £ ic 2/66
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon05/04/1993
Return made up to 27/03/93; no change of members
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon03/04/1992
Return made up to 27/03/92; no change of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon23/04/1991
Return made up to 27/03/91; full list of members
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon15/06/1990
Registered office changed on 15/06/90 from: lawrence court lawrence road worle, weston super mare avon, BS33 9EU
dot icon15/05/1990
Return made up to 26/04/90; full list of members
dot icon15/03/1990
Secretary's particulars changed
dot icon29/12/1988
Registered office changed on 29/12/88 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon29/12/1988
Secretary resigned;new secretary appointed
dot icon29/12/1988
Director resigned;new director appointed
dot icon01/12/1988
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 icon+119.35 % *

* during past year

Cash in Bank

£45,016.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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)
2021
0
30.26K
-
0.00
36.42K
-
2022
0
29.26K
-
0.00
20.52K
-
2023
0
37.65K
-
0.00
45.02K
-
2023
0
37.65K
-
0.00
45.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.65K £Ascended28.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.02K £Ascended119.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grenville, Robert
Director
12/01/2006 - 31/05/2008
-
Mason, Anthony
Director
30/07/2002 - Present
13
Martin, David
Director
24/01/2023 - Present
2
Cox, Kay Marion
Director
22/01/2004 - 05/07/2024
-
Van Bergen-Henegouwen, Anthony Robert
Director
01/04/2016 - Present
2

Persons with Significant Control

4
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 BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1988 with the registered office located at 61 Macrae Road, Pill, Bristol BS20 0DD. There are currently 8 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 BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED?

toggle

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1988 .

Where is BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED located?

toggle

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED is registered at 61 Macrae Road, Pill, Bristol BS20 0DD.

What does BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.