BLANDMERE LIMITED

Register to unlock more data on OkredoRegister

BLANDMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01095121

Incorporation date

08/02/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Mellor Road, Cheadle Hulme, Stockport SK8 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/11/2022
Termination of appointment of Susan Elizabeth Scott as a director on 2022-11-21
dot icon24/11/2022
Appointment of Mr Karl Andrew Chessell as a director on 2022-11-21
dot icon02/11/2022
Termination of appointment of Roy Leslie Nicol as a director on 2022-11-01
dot icon02/11/2022
Appointment of Mr Anthony Joseph Clavin as a director on 2022-11-01
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon06/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon02/09/2020
Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2020-09-02
dot icon16/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/01/2019
Appointment of Miss Susan Elizabeth Scott as a director on 2018-12-18
dot icon11/01/2019
Appointment of Mr Khatab Abdul Ghani Hussain Al-Samarae as a director on 2018-12-18
dot icon11/01/2019
Termination of appointment of Douglas George Herne as a director on 2018-12-18
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon01/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2016
Appointment of Miss Lauren Elizabeth Mullarkey as a director on 2016-12-21
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon19/06/2013
Appointment of Mr Roy Leslie Nicol as a director
dot icon19/06/2013
Termination of appointment of Elizabeth Nicol as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2009
Return made up to 05/09/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon28/08/2008
Appointment terminated director cynthia page
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/09/2007
Return made up to 05/09/07; no change of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2006
Return made up to 05/09/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2005
Return made up to 05/09/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 05/09/04; full list of members
dot icon14/09/2003
Return made up to 05/09/03; full list of members
dot icon06/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2002
Return made up to 05/09/02; full list of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 05/09/01; full list of members
dot icon09/11/2000
Return made up to 05/09/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon15/10/1999
Return made up to 05/09/99; no change of members
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1998
Return made up to 05/09/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/09/1997
Return made up to 05/09/97; no change of members
dot icon29/11/1996
Director resigned
dot icon18/11/1996
Return made up to 05/09/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
Return made up to 05/09/95; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Return made up to 05/09/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/11/1993
Director resigned;new director appointed
dot icon19/10/1993
Return made up to 05/09/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 05/09/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon23/09/1991
Return made up to 08/08/91; no change of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 11/10/90; full list of members
dot icon03/10/1989
Return made up to 05/09/89; full list of members
dot icon14/09/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Registered office changed on 11/07/89 from: 37A bramhall lane south bramhall stockport cheshire SK7 2DU
dot icon08/05/1989
Return made up to 19/12/88; full list of members
dot icon08/05/1989
New director appointed
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon09/06/1988
Wd 26/04/88 ad 04/04/88--------- £ si 1@1=1 £ ic 6/7
dot icon20/05/1988
Return made up to 10/11/87; full list of members
dot icon04/05/1988
Director resigned;new director appointed
dot icon24/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1986
Return made up to 17/07/85; full list of members
dot icon25/11/1986
Return made up to 17/10/86; full list of members
dot icon01/11/1986
Full accounts made up to 1986-03-31
dot icon01/11/1986
Director resigned;new director appointed
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+15.38 % *

* during past year

Cash in Bank

£8,288.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
4.53K
-
0.00
5.36K
-
2022
0
6.39K
-
0.00
7.18K
-
2023
0
7.80K
-
0.00
8.29K
-
2023
0
7.80K
-
0.00
8.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.80K £Ascended22.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.29K £Ascended15.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clavin, Anthony Joseph
Director
01/11/2022 - Present
5
Scott, Susan Elizabeth
Director
18/12/2018 - 21/11/2022
-
Chessell, Karl Andrew
Director
21/11/2022 - Present
-
Mullarkey, Lauren Elizabeth
Director
21/12/2016 - Present
-
Al-Samarae, Khatab Abdul Ghani Hussain
Director
18/12/2018 - Present
-

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+
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 BLANDMERE LIMITED

BLANDMERE LIMITED is an(a) Active company incorporated on 08/02/1973 with the registered office located at 3 Mellor Road, Cheadle Hulme, Stockport SK8 5AT. 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 BLANDMERE LIMITED?

toggle

BLANDMERE LIMITED is currently Active. It was registered on 08/02/1973 .

Where is BLANDMERE LIMITED located?

toggle

BLANDMERE LIMITED is registered at 3 Mellor Road, Cheadle Hulme, Stockport SK8 5AT.

What does BLANDMERE LIMITED do?

toggle

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

What is the latest filing for BLANDMERE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-05 with updates.