BLAST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644247

Incorporation date

05/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon08/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon10/12/2024
Director's details changed for Mr Paul William Hevingham on 2024-04-18
dot icon10/12/2024
Secretary's details changed for Sheila Jane Sawyer on 2024-05-23
dot icon11/07/2024
Director's details changed for Mr Paul William Hevingham on 2024-04-18
dot icon15/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/09/2021
Satisfaction of charge 056442470007 in full
dot icon10/09/2021
Satisfaction of charge 056442470008 in full
dot icon24/06/2021
Satisfaction of charge 056442470009 in full
dot icon18/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon07/12/2020
Director's details changed for Mr Robert Harvey Sawyer on 2020-09-02
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
dot icon02/10/2019
Satisfaction of charge 056442470005 in full
dot icon02/10/2019
Registration of charge 056442470009, created on 2019-09-30
dot icon01/10/2019
Satisfaction of charge 056442470006 in full
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/09/2019
Registration of charge 056442470007, created on 2019-09-12
dot icon16/09/2019
Registration of charge 056442470008, created on 2019-09-12
dot icon21/08/2019
Satisfaction of charge 056442470004 in full
dot icon21/08/2019
Satisfaction of charge 056442470003 in full
dot icon20/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon17/09/2018
Secretary's details changed for Sheila Jane Sawyer on 2018-09-17
dot icon27/06/2018
Secretary's details changed for Sheila Jane Sawyer on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Robert Harvey Sawyer on 2018-06-27
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/09/2017
Notification of a person with significant control statement
dot icon25/09/2017
Cessation of Ashlar Group Ltd as a person with significant control on 2017-09-21
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/09/2016
Registration of charge 056442470006, created on 2016-09-08
dot icon08/09/2016
Registration of charge 056442470005, created on 2016-09-05
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Satisfaction of charge 2 in full
dot icon01/02/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Registration of charge 056442470003, created on 2016-01-20
dot icon21/01/2016
Registration of charge 056442470004, created on 2016-01-20
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Director's details changed for Mr Robert Harvey Sawyer on 2015-04-16
dot icon23/09/2015
Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to 69 High Street Bideford Devon EX39 2AT on 2015-09-23
dot icon28/04/2015
Secretary's details changed for Sheila Jane Sawyer on 2015-03-16
dot icon28/04/2015
Director's details changed for Mr Robert Harvey Sawyer on 2015-03-16
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Laurence Jordan Benedict Beere as a director on 2014-03-31
dot icon01/10/2014
Appointment of Mr Paul John Ealey as a director on 2014-03-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Secretary's details changed for Sheila Jane Sawyer on 2008-12-31
dot icon23/02/2010
Director's details changed for Robert Harvey Sawyer on 2008-12-31
dot icon23/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Certificate of change of name
dot icon05/02/2009
Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/10/2008
Accounting reference date shortened from 31/08/2008 to 31/12/2007
dot icon12/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon06/06/2008
Appointment terminated director sheila sawyer
dot icon06/06/2008
Secretary appointed sheila jane sawyer
dot icon06/06/2008
Appointment terminated secretary robert sawyer
dot icon06/06/2008
Director appointed robert harvey sawyer
dot icon15/03/2008
Return made up to 05/12/07; full list of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Ad 01/02/08--------- £ si 298@1=298 £ ic 301/599
dot icon14/02/2008
Ad 01/02/08--------- £ si 300@1=300 £ ic 1/301
dot icon05/02/2008
Nc inc already adjusted 31/01/08
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon11/12/2006
Ad 30/10/06--------- £ si 1@1=1
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon31/03/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Registered office changed on 07/12/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Secretary resigned
dot icon05/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-81.23 % *

* during past year

Cash in Bank

£54,780.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
1.94M
-
0.00
291.92K
-
2022
0
2.00M
-
0.00
54.78K
-
2022
0
2.00M
-
0.00
54.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00M £Ascended3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.78K £Descended-81.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
05/12/2005 - 05/12/2005
383
BOURSE NOMINEES LIMITED
Corporate Director
05/12/2005 - 05/12/2005
327
Sawyer, Robert Harvey
Director
20/05/2008 - Present
27
Sawyer, Robert Harvey
Director
05/12/2005 - 01/02/2008
27
Ealey, Paul John
Director
31/03/2014 - Present
12

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 BLAST PROPERTIES LIMITED

BLAST PROPERTIES LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There are currently 7 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 BLAST PROPERTIES LIMITED?

toggle

BLAST PROPERTIES LIMITED is currently Active. It was registered on 05/12/2005 .

Where is BLAST PROPERTIES LIMITED located?

toggle

BLAST PROPERTIES LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does BLAST PROPERTIES LIMITED do?

toggle

BLAST PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLAST PROPERTIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-05 with updates.