BLANDFORD STREET LIMITED

Register to unlock more data on OkredoRegister

BLANDFORD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178698

Incorporation date

13/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London, England EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-09-29
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon10/06/2025
Director's details changed for Stephen Frank Ronaldson on 2025-06-10
dot icon10/06/2025
Secretary's details changed for Stephen Frank Ronaldson on 2025-06-10
dot icon25/09/2024
Cancellation of shares. Statement of capital on 2024-07-23
dot icon11/09/2024
Purchase of own shares.
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-13 with updates
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2021-04-10
dot icon21/05/2021
Purchase of own shares.
dot icon29/04/2021
Cancellation of shares. Statement of capital on 2021-02-18
dot icon29/04/2021
Cancellation of shares. Statement of capital on 2021-02-18
dot icon08/04/2021
Purchase of own shares.
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon24/04/2019
Secretary's details changed for Stephen Frank Ronaldson on 2019-04-23
dot icon24/04/2019
Director's details changed for Stephen Frank Ronaldson on 2019-04-23
dot icon23/04/2019
Director's details changed for Stephen Frank Ronaldson on 2019-04-23
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon02/08/2018
Director's details changed for Mr Christopher Lewis Powell on 2018-08-02
dot icon31/07/2018
Director's details changed for Mr Neil Alexander Hinds on 2018-07-31
dot icon16/04/2018
Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ England to Salisbury House London Wall London EC2M 5PS on 2018-04-16
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon28/03/2018
Purchase of own shares.
dot icon12/01/2018
Resolutions
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon18/07/2017
Director's details changed for Mr Christopher Lewis Powell on 2016-06-29
dot icon18/07/2017
Change of details for Stephen Frank Ronaldson as a person with significant control on 2016-07-14
dot icon08/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/06/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon06/05/2016
Statement of capital on 2016-05-06
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/04/2016
Solvency Statement dated 29/03/16
dot icon14/04/2016
Resolutions
dot icon31/12/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon26/08/2015
Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 2015-08-26
dot icon26/08/2015
Secretary's details changed for Stephen Frank Ronaldson on 2015-08-26
dot icon26/08/2015
Director's details changed for Stephen Frank Ronaldson on 2015-08-26
dot icon27/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/05/2015
Certificate of change of name
dot icon18/04/2015
Resolutions
dot icon26/03/2015
Memorandum and Articles of Association
dot icon25/02/2015
Cancellation of shares. Statement of capital on 2015-02-02
dot icon25/02/2015
Purchase of own shares.
dot icon25/02/2015
Purchase of own shares.
dot icon13/02/2015
Cancellation of shares. Statement of capital on 2015-01-21
dot icon10/02/2015
Termination of appointment of Anthony Danaher as a director on 2015-01-12
dot icon09/02/2015
Appointment of Mr Neil Alexander Hinds as a director on 2015-01-12
dot icon09/02/2015
Appointment of Stephen Frank Ronaldson as a director on 2015-01-12
dot icon09/02/2015
Resolutions
dot icon31/12/2014
Satisfaction of charge 1 in full
dot icon31/12/2014
Satisfaction of charge 2 in full
dot icon14/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon27/04/2012
Miscellaneous
dot icon27/04/2012
Change of share class name or designation
dot icon27/04/2012
Cancellation of shares. Statement of capital on 2012-04-27
dot icon27/04/2012
Resolutions
dot icon27/04/2012
Purchase of own shares.
dot icon10/04/2012
Miscellaneous
dot icon05/04/2012
Resolutions
dot icon28/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/09/2010
Secretary's details changed for Stephen Frank Ronaldson on 2010-07-13
dot icon08/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/03/2010
Cancellation of shares. Statement of capital on 2010-03-15
dot icon15/03/2010
Purchase of own shares.
dot icon11/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 13/07/09; full list of members
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Return made up to 13/07/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon22/08/2007
Return made up to 13/07/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 13/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/10/2005
New director appointed
dot icon02/08/2005
Return made up to 13/07/05; full list of members
dot icon27/09/2004
Registered office changed on 27/09/04 from: collyer bristow 4 bedford row london WC1R 4DF
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Ad 26/08/04--------- £ si [email protected]=167500 £ ic 40519/208019
dot icon23/09/2004
Ad 26/08/04--------- £ si [email protected]=39520 £ ic 999/40519
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon21/09/2004
Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999
dot icon16/09/2004
Certificate of change of name
dot icon02/09/2004
Particulars of mortgage/charge
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ
dot icon13/07/2004
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-4.67 % *

* during past year

Cash in Bank

£551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
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
2.25M
-
0.00
582.00
-
2022
0
1.93M
-
0.00
578.00
-
2023
0
1.93M
-
0.00
551.00
-
2023
0
1.93M
-
0.00
551.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.93M £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.00 £Descended-4.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinds, Neil Alexander
Director
12/01/2015 - Present
9
Ronaldson, Stephen Frank
Director
12/01/2015 - Present
18
Powell, Christopher Lewis
Director
31/08/2004 - Present
14
Ronaldson, Stephen Frank
Secretary
31/08/2004 - Present
33

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+
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 BLANDFORD STREET LIMITED

BLANDFORD STREET LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at 6th Floor 99 Gresham Street, London, England EC2V 7NG. There are currently 4 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 BLANDFORD STREET LIMITED?

toggle

BLANDFORD STREET LIMITED is currently Active. It was registered on 13/07/2004 .

Where is BLANDFORD STREET LIMITED located?

toggle

BLANDFORD STREET LIMITED is registered at 6th Floor 99 Gresham Street, London, England EC2V 7NG.

What does BLANDFORD STREET LIMITED do?

toggle

BLANDFORD STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLANDFORD STREET LIMITED?

toggle

The latest filing was on 29/09/2025: Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-09-29.