BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056489

Incorporation date

26/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon22/07/2025
Micro company accounts made up to 2025-02-28
dot icon08/04/2025
Appointment of Mr Richard John Flower as a director on 2025-04-07
dot icon08/04/2025
Appointment of Prof David John Taylor as a director on 2025-04-07
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon14/10/2024
Termination of appointment of Keith Simpson as a director on 2024-08-07
dot icon07/08/2024
Micro company accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/01/2024
Director's details changed for Mr Stephen Edward Kendrick on 2024-01-28
dot icon20/09/2023
Micro company accounts made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon22/09/2022
Micro company accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/01/2022
Termination of appointment of Barbara Rosemary Watkis as a director on 2022-01-17
dot icon01/10/2021
Micro company accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon20/12/2020
Micro company accounts made up to 2020-02-28
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-02-28
dot icon25/03/2019
Appointment of Epmg Legal Limited as a secretary on 2019-03-25
dot icon25/03/2019
Termination of appointment of Central Management (Uk) Limited as a secretary on 2019-03-25
dot icon22/03/2019
Appointment of Ms Georgina Louise Bray as a director on 2019-03-21
dot icon22/03/2019
Appointment of Mrs Barbara Rosemary Watkis as a director on 2019-03-21
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Termination of appointment of Veronica Ann Hird as a director on 2017-06-20
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon30/08/2016
Termination of appointment of Trevor James Robinson as a director on 2016-08-24
dot icon20/04/2016
Termination of appointment of John Renshaw as a director on 2016-04-08
dot icon21/03/2016
Annual return made up to 2016-02-26 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon26/03/2015
Appointment of Trevor James Robinson as a director on 2015-03-11
dot icon04/03/2015
Annual return made up to 2015-02-26 no member list
dot icon20/03/2014
Total exemption full accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-26 no member list
dot icon07/11/2013
Appointment of John Renshaw as a director
dot icon24/09/2013
Termination of appointment of Trevor Robinson as a director
dot icon17/06/2013
Appointment of Veronica Ann Hird as a director
dot icon14/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-26 no member list
dot icon20/06/2012
Registered office address changed from R.W. Jarvis & Co Park Dene Wilton Road Melton Mowbray Leicestershire LE13 0UJ United Kingdom on 2012-06-20
dot icon19/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/03/2012
Annual return made up to 2012-02-26 no member list
dot icon29/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/08/2011
Appointment of Keith Simpson as a director
dot icon18/03/2011
Annual return made up to 2011-02-26 no member list
dot icon07/10/2010
Termination of appointment of Kelly French as a director
dot icon07/10/2010
Termination of appointment of Robert Gilbert as a director
dot icon13/08/2010
Appointment of Stephen Edward Kendrick as a director
dot icon13/08/2010
Appointment of Trevor James Robinson as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-26 no member list
dot icon17/02/2010
Appointment of Central Management (Uk) Limited as a secretary
dot icon02/02/2010
Termination of appointment of Lynne Hartshorn as a director
dot icon02/02/2010
Appointment of Kelly Jane French as a director
dot icon20/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon10/03/2009
Registered office changed on 10/03/2009 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon02/03/2009
Appointment terminated director everdirector LIMITED
dot icon02/03/2009
Appointment terminated secretary eversecretary LIMITED
dot icon02/03/2009
Director appointed robert gilbert
dot icon27/02/2009
Director appointed lynne hartshorn
dot icon26/02/2009
Annual return made up to 26/02/09
dot icon10/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon06/03/2008
Annual return made up to 26/02/08
dot icon22/11/2007
Accounts made up to 2007-02-28
dot icon28/02/2007
Annual return made up to 26/02/07
dot icon19/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon25/04/2006
Resolutions
dot icon05/04/2006
Annual return made up to 26/02/06
dot icon02/02/2006
Registered office changed on 02/02/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon31/01/2006
Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
dot icon01/03/2005
Secretary's particulars changed
dot icon01/03/2005
Annual return made up to 26/02/05
dot icon26/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
24/03/2019 - Present
458
CENTRAL MANAGEMENT UK LTD
Corporate Secretary
31/10/2009 - 24/03/2019
40
Simpson, Keith
Director
09/08/2011 - 07/08/2024
6
EVERSECRETARY LIMITED
Nominee Secretary
25/02/2004 - 26/02/2009
507
EVERDIRECTOR LIMITED
Nominee Director
25/02/2004 - 26/02/2009
521

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 BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED

BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 5 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 BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED?

toggle

BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2004 .

Where is BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLASHFIELDS PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.