BLANDFORD REAL ESTATE LTD

Register to unlock more data on OkredoRegister

BLANDFORD REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188043

Incorporation date

19/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

115 Baker Street, London Baker Street, London W1U 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1996)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon11/07/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon09/04/2022
Notification of Nasrin Moore as a person with significant control on 2022-04-08
dot icon09/04/2022
Notification of Philip Moore as a person with significant control on 2022-04-08
dot icon09/04/2022
Cessation of Anthony Michael Bousfield as a person with significant control on 2022-04-08
dot icon22/03/2022
Termination of appointment of Anthony Michael Bousfield as a director on 2022-03-14
dot icon22/03/2022
Registered office address changed from 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR England to 115 Baker Street, London Baker Street London W1U 6RT on 2022-03-22
dot icon22/03/2022
Termination of appointment of Miriam Bernadette Ann Bousfield as a secretary on 2022-03-13
dot icon22/03/2022
Termination of appointment of Elizabeth Vardy Hadfield as a director on 2022-03-13
dot icon22/03/2022
Appointment of Mr Philip Stephen Moore as a director on 2022-03-13
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR on 2021-06-07
dot icon07/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon19/07/2018
Registered office address changed from 3 Crawford Place 1st Floor, 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Registered office address changed from 1 Bickenhall Street London W1U 6BN to 3 Crawford Place 1st Floor, 3 Crawford Place London W1H 4LB on 2016-07-09
dot icon31/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mrs Elizabeth Vardy Hadfield on 2014-04-15
dot icon03/03/2015
Satisfaction of charge 1 in full
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon03/03/2015
Satisfaction of charge 3 in full
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mrs Elizabeth Vardy Hadfield on 2012-07-19
dot icon15/04/2013
Amended accounts made up to 2012-03-31
dot icon25/03/2013
Amended accounts made up to 2012-03-31
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Termination of appointment of Julian Bousfield as a director
dot icon31/05/2012
Appointment of Mrs Elizabeth Vardy Hadfield as a director
dot icon18/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon09/06/2010
Director's details changed for Julian Michael Bousfield on 2010-01-01
dot icon08/06/2010
Registered office address changed from 1 Bickenhall Street London W1 on 2010-06-08
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 13/04/09; full list of members
dot icon26/05/2009
Director's change of particulars / anthony bousfield / 13/04/2009
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 13/04/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 13/04/07; no change of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 13/04/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 13/04/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 13/04/03; full list of members
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 13/04/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 13/04/01; full list of members
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Return made up to 13/04/00; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1999-03-31
dot icon20/04/1999
Return made up to 13/04/99; change of members
dot icon12/02/1999
New secretary appointed
dot icon20/10/1998
Return made up to 19/04/98; full list of members
dot icon06/10/1998
Compulsory strike-off action has been discontinued
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
First Gazette notice for compulsory strike-off
dot icon21/04/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon12/12/1997
Registered office changed on 12/12/97 from: flat e 8 portman mansions porter street london W1M 1HX
dot icon12/12/1997
New secretary appointed
dot icon28/11/1997
New secretary appointed
dot icon26/10/1997
Return made up to 19/04/97; full list of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon18/12/1996
Particulars of mortgage/charge
dot icon18/12/1996
Particulars of mortgage/charge
dot icon18/12/1996
Ad 10/12/96--------- £ si 2490@1=2490 £ ic 100/2590
dot icon12/12/1996
Resolutions
dot icon12/12/1996
£ nc 100/25000 03/12/96
dot icon29/11/1996
New secretary appointed
dot icon28/11/1996
Certificate of change of name
dot icon21/11/1996
Registered office changed on 21/11/96 from: 8 portman mansions porter street london W1M 1HX
dot icon21/11/1996
Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon18/11/1996
Registered office changed on 18/11/96 from: imperial house 1 harley place bristol avon BS8 3JT
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
Director resigned
dot icon19/04/1996
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
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
25.00K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Philip Stephen
Director
13/03/2022 - Present
48

Persons with Significant Control

3
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 REAL ESTATE LTD

BLANDFORD REAL ESTATE LTD is an(a) Active company incorporated on 19/04/1996 with the registered office located at 115 Baker Street, London Baker Street, London W1U 6RT. There is currently 1 active director 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 REAL ESTATE LTD?

toggle

BLANDFORD REAL ESTATE LTD is currently Active. It was registered on 19/04/1996 .

Where is BLANDFORD REAL ESTATE LTD located?

toggle

BLANDFORD REAL ESTATE LTD is registered at 115 Baker Street, London Baker Street, London W1U 6RT.

What does BLANDFORD REAL ESTATE LTD do?

toggle

BLANDFORD REAL ESTATE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLANDFORD REAL ESTATE LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.