BLAZE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAZE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04207894

Incorporation date

30/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon13/12/2024
Final Gazette dissolved following liquidation
dot icon13/09/2024
Return of final meeting in a members' voluntary winding up
dot icon31/12/2023
Register inspection address has been changed to 1 Main Street Mapperley Ilkeston DE7 6BY
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Declaration of solvency
dot icon21/12/2023
Registered office address changed from 1 Main Street Mapperley Ilkeston DE7 6BY England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-12-21
dot icon29/11/2023
Micro company accounts made up to 2023-04-30
dot icon12/10/2023
Satisfaction of charge 5 in full
dot icon12/10/2023
Satisfaction of charge 6 in full
dot icon12/10/2023
Satisfaction of charge 7 in full
dot icon12/10/2023
Satisfaction of charge 8 in full
dot icon12/10/2023
Satisfaction of charge 10 in full
dot icon12/10/2023
Satisfaction of charge 042078940011 in full
dot icon12/10/2023
Satisfaction of charge 042078940012 in full
dot icon12/10/2023
Satisfaction of charge 2 in full
dot icon12/10/2023
Satisfaction of charge 4 in full
dot icon29/09/2023
Registered office address changed from Hayeswood Lodge Common Lane Stanley Common Ilkeston Derbyshire DE7 6GG to 1 Main Street Mapperley Ilkeston DE7 6BY on 2023-09-29
dot icon16/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/02/2017
Micro company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/05/2014
Director's details changed for Katie Ruth Hamer on 2013-04-01
dot icon21/05/2014
Director's details changed for Ascot Dan Hamer on 2013-04-01
dot icon17/05/2014
Registration of charge 042078940012
dot icon24/04/2014
Registration of charge 042078940011
dot icon12/02/2014
Satisfaction of charge 3 in full
dot icon23/01/2014
All of the property or undertaking has been released from charge 3
dot icon23/01/2014
All of the property or undertaking has been released from charge 6
dot icon23/01/2014
All of the property or undertaking has been released from charge 7
dot icon23/01/2014
All of the property or undertaking has been released from charge 8
dot icon23/01/2014
All of the property or undertaking has been released from charge 4
dot icon23/01/2014
All of the property or undertaking has been released from charge 5
dot icon23/01/2014
All of the property or undertaking has been released from charge 10
dot icon23/01/2014
All of the property or undertaking has been released from charge 2
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Anthony Hallam as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/06/2011
Director's details changed for Katie Ruth Hamer on 2010-12-15
dot icon19/06/2011
Director's details changed for Ascot Dan Hamer on 2010-12-15
dot icon19/06/2011
Secretary's details changed for Katie Ruth Hamer on 2010-12-15
dot icon04/05/2011
Registered office address changed from 7 Bagot Street West Hallam Ilkeston Derbyshire DE7 6HA on 2011-05-04
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ascot Dan Hamer on 2010-04-30
dot icon19/05/2010
Director's details changed for Anthony John Hallam on 2010-04-30
dot icon19/05/2010
Director's details changed for Katie Ruth Hamer on 2010-04-30
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 30/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 30/04/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/09/2005
Particulars of mortgage/charge
dot icon31/05/2005
Return made up to 30/04/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 30/04/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/06/2003
Return made up to 30/04/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon03/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/09/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon05/12/2001
Ad 26/11/01--------- £ si 39998@1=39998 £ ic 2/40000
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
£ nc 1000/100000 26/11/01
dot icon14/09/2001
Particulars of mortgage/charge
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon30/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
30/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
833.00
-
0.00
-
-
2022
3
2.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/04/2001 - 30/04/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/04/2001 - 30/04/2001
36021
Mr Ascot Dan Hamer
Director
30/04/2001 - Present
-
Hallam, Anthony John
Director
30/04/2001 - 21/05/2013
-
Hamer, Katie Ruth
Secretary
30/04/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAZE PROPERTIES LIMITED

BLAZE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 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 BLAZE PROPERTIES LIMITED?

toggle

BLAZE PROPERTIES LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 13/12/2024.

Where is BLAZE PROPERTIES LIMITED located?

toggle

BLAZE PROPERTIES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BLAZE PROPERTIES LIMITED do?

toggle

BLAZE PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLAZE PROPERTIES LIMITED?

toggle

The latest filing was on 13/12/2024: Final Gazette dissolved following liquidation.