BLANDFORD COURT TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLANDFORD COURT TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732817

Incorporation date

20/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon10/02/2025
Termination of appointment of Martyn Peter Hugh Dix as a director on 2024-10-29
dot icon10/02/2025
Termination of appointment of Daniel Ernest Ingram as a director on 2024-10-29
dot icon10/02/2025
Termination of appointment of Douglas Michael Radford as a director on 2024-10-29
dot icon28/01/2025
Appointment of Nadia Rana as a director on 2024-11-26
dot icon29/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Guy Frederick Walker as a director on 2024-05-14
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16
dot icon20/09/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon20/08/2019
Second filing of Confirmation Statement dated 16/07/2019
dot icon22/07/2019
Appointment of Daniel Ernest Ingram as a director on 2019-06-05
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Director's details changed for Mr Douglas Michael Radford on 2019-03-06
dot icon06/03/2019
Director's details changed for Martyn Peter Hugh Dix on 2019-03-06
dot icon06/03/2019
Director's details changed for Jesusa Ramona Lens Vicos on 2019-03-06
dot icon06/03/2019
Termination of appointment of Ringley Shadow Directors Limited as a director on 2019-01-01
dot icon18/12/2018
Registered office address changed from 349 Royal College Street London NW1 9QS to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2018-12-18
dot icon18/12/2018
Termination of appointment of Ringley Limited as a secretary on 2018-12-07
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Mr Guy Frederick Walker as a director on 2017-01-03
dot icon01/08/2016
16/07/16 Statement of Capital gbp 24
dot icon18/04/2016
Micro company accounts made up to 2015-12-31
dot icon19/10/2015
Director's details changed for Jesusa Ramona Lens Vicos on 2015-10-15
dot icon19/10/2015
Director's details changed for Mr Douglas Michael Radford on 2015-10-15
dot icon19/10/2015
Director's details changed for Martyn Peter Hugh Dix on 2015-10-15
dot icon05/10/2015
Termination of appointment of Louis Sebastian as a director on 2015-09-30
dot icon28/08/2015
Micro company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/10/2013
Termination of appointment of Everaldo Neves as a director
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Termination of appointment of a director
dot icon16/10/2012
Appointment of Louis Sebastian as a director
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Everaldo Neves as a director
dot icon30/07/2012
Termination of appointment of Martyn Dix as a secretary
dot icon31/05/2012
Appointment of Ringley Shadow Directors Limited as a director
dot icon31/05/2012
Appointment of Ringley Limited as a secretary
dot icon31/05/2012
Registered office address changed from 24 Chase Road Southgate London N14 4EU on 2012-05-31
dot icon10/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of Jonathan Yudkin as a director
dot icon28/11/2011
Appointment of Mr Douglas Michael Radford as a director
dot icon28/11/2011
Termination of appointment of Marian Sparling as a director
dot icon19/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Mr Martyn Peter Hugh Dix as a secretary
dot icon06/05/2011
Termination of appointment of Raymond Cox as a secretary
dot icon06/05/2011
Termination of appointment of Raymond Cox as a director
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon10/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for Marian Teresa Sparling on 2010-06-30
dot icon09/08/2010
Director's details changed for Jonathan Robin Yudkin on 2010-06-30
dot icon09/08/2010
Director's details changed for Everaldo Ghiraldo Neves on 2010-06-30
dot icon09/08/2010
Appointment of Mr Raymond Cox as a secretary
dot icon09/08/2010
Director's details changed for Jesusa Ramona Lens Vicos on 2010-06-30
dot icon09/08/2010
Director's details changed for Martyn Peter Hugh Dix on 2010-06-30
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon08/06/2010
Resolutions
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/03/2010
Appointment of Mr Raymond Paul Cox as a director
dot icon18/03/2010
Termination of appointment of Martyn Dix as a secretary
dot icon24/07/2009
Return made up to 16/07/09; no change of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 16/07/08; change of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 16/07/07; full list of members
dot icon29/08/2007
New director appointed
dot icon23/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Director resigned
dot icon10/08/2006
Return made up to 16/07/06; change of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
New director appointed
dot icon08/08/2005
Return made up to 16/07/05; no change of members
dot icon15/07/2005
Director resigned
dot icon16/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2003
Return made up to 16/07/03; change of members
dot icon06/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2003
Registered office changed on 05/08/03 from: 6 raleigh close hendon london NW4 2TA
dot icon03/01/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2002
Director resigned
dot icon15/08/2002
Return made up to 16/07/02; change of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 16/07/01; full list of members
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon11/10/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon25/07/2000
Return made up to 20/07/00; change of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 20/07/99; change of members
dot icon22/09/1998
Accounts made up to 1997-12-31
dot icon05/08/1998
Return made up to 20/07/98; full list of members
dot icon23/10/1997
Accounts made up to 1996-12-31
dot icon18/09/1997
Return made up to 20/07/97; change of members
dot icon11/11/1996
Auditor's resignation
dot icon30/10/1996
Secretary resigned
dot icon30/10/1996
New secretary appointed
dot icon03/09/1996
Return made up to 20/07/96; change of members
dot icon25/05/1996
Accounts made up to 1995-12-31
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New secretary appointed
dot icon14/12/1995
New director appointed
dot icon25/10/1995
Accounts made up to 1994-12-31
dot icon11/09/1995
Return made up to 20/07/95; full list of members
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
Secretary resigned;new secretary appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 20/07/94; full list of members
dot icon15/08/1994
Accounts made up to 1993-12-31
dot icon24/08/1993
Return made up to 20/07/93; full list of members
dot icon25/06/1993
Accounting reference date extended from 31/07 to 31/12
dot icon20/05/1993
Registered office changed on 20/05/93 from: acre house 11-15 william rd london NW1 3ER
dot icon19/05/1993
Ad 25/04/93--------- £ si 17@1=17 £ ic 2/19
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Certificate of change of name
dot icon11/11/1992
Memorandum and Articles of Association
dot icon11/11/1992
Resolutions
dot icon20/07/1992
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
31/12/2024
dot iconNext confirmation date
15/07/2026
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
34.54K
-
0.00
-
-
2022
0
34.54K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Nadia
Director
26/11/2024 - Present
3
Dix, Martyn Peter Hugh
Director
20/11/1995 - 29/10/2024
-
Lens Vicos, Jesusa Ramona
Director
01/12/2005 - Present
-
Radford, Douglas Michael
Director
18/11/2011 - 29/10/2024
1
Walker, Guy Frederick
Director
03/01/2017 - 14/05/2024
23

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 BLANDFORD COURT TENANTS ASSOCIATION LIMITED

BLANDFORD COURT TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/07/1992 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 2 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 BLANDFORD COURT TENANTS ASSOCIATION LIMITED?

toggle

BLANDFORD COURT TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 20/07/1992 .

Where is BLANDFORD COURT TENANTS ASSOCIATION LIMITED located?

toggle

BLANDFORD COURT TENANTS ASSOCIATION LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does BLANDFORD COURT TENANTS ASSOCIATION LIMITED do?

toggle

BLANDFORD COURT TENANTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLANDFORD COURT TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-12-31.