BLAVOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAVOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750741

Incorporation date

12/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon29/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon19/08/2016
Micro company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2015-03-31
dot icon19/06/2015
Auditor's resignation
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon20/02/2015
Registered office address changed from Cardinal House 3Rd Floor 39-40 Albemarle Street London W1S 4TE to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2015-02-20
dot icon19/02/2015
Termination of appointment of Sarah Elizabeth Bertolotti as a secretary on 2015-01-29
dot icon13/02/2015
Full accounts made up to 2014-03-31
dot icon10/06/2014
Auditor's resignation
dot icon07/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/04/2012
Secretary's details changed for Sarah Elizabeth Bertolotti on 2011-12-09
dot icon03/01/2012
Registered office address changed from Suite 3 202 Fulham Road London SW10 9PJ on 2012-01-03
dot icon02/01/2012
Termination of appointment of David Robins as a director
dot icon02/01/2012
Appointment of Mr Donald Colin Goulding as a director
dot icon02/01/2012
Termination of appointment of Richard Ambler as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Andrew Napier as a director
dot icon04/05/2011
Termination of appointment of William Phillips as a secretary
dot icon04/04/2011
Full accounts made up to 2010-03-31
dot icon14/07/2010
Appointment of Sarah Elizabeth Bertolotti as a secretary
dot icon20/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr David James Robins on 2010-04-04
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 08/04/09; full list of members
dot icon15/09/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon14/04/2008
Director's change of particulars / david robins / 14/04/2008
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 08/04/07; no change of members
dot icon15/05/2007
Director resigned
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 08/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 08/04/04; full list of members
dot icon07/01/2004
Director resigned
dot icon18/11/2003
New director appointed
dot icon27/09/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Secretary resigned
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 08/04/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 12/04/02; full list of members
dot icon01/02/2002
New director appointed
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Director resigned
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 12/04/01; full list of members
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Particulars of mortgage/charge
dot icon09/05/2000
Return made up to 12/04/00; full list of members
dot icon08/06/1999
Certificate of change of name
dot icon04/06/1999
Location of register of members
dot icon04/06/1999
Location of register of directors' interests
dot icon04/06/1999
Location of debenture register
dot icon04/06/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon04/06/1999
Registered office changed on 04/06/99 from: 4 aztec row berners road london N1 0PW
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
New director appointed
dot icon12/04/1999
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
13/01/2027
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)
2021
0
562.25K
-
0.00
-
-
2022
0
562.25K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorman, Mark Jocelyn
Director
21/05/1999 - 21/11/2001
9
Goulding, Donald Colin
Director
28/10/2011 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BLAVOD PROPERTIES LIMITED

BLAVOD PROPERTIES LIMITED is an(a) Active company incorporated on 12/04/1999 with the registered office located at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT. 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 BLAVOD PROPERTIES LIMITED?

toggle

BLAVOD PROPERTIES LIMITED is currently Active. It was registered on 12/04/1999 .

Where is BLAVOD PROPERTIES LIMITED located?

toggle

BLAVOD PROPERTIES LIMITED is registered at 201 Temple Chambers 3-7 Temple Avenue, London EC4Y 0DT.

What does BLAVOD PROPERTIES LIMITED do?

toggle

BLAVOD PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAVOD PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with no updates.