BLAZEBELL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLAZEBELL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893430

Incorporation date

01/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

52 Lonsdale Road, Notting Hill, Kensington, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon14/04/2026
Notification of a person with significant control statement
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Confirmation statement made on 2025-12-03 with updates
dot icon31/03/2026
Termination of appointment of Georgia Pamela Arena as a director on 2026-03-31
dot icon31/03/2026
Cessation of Georgia Arena as a person with significant control on 2026-03-31
dot icon31/03/2026
Statement of capital following an allotment of shares on 2024-12-13
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Director's details changed for Georgia Arena on 2026-01-13
dot icon21/10/2025
Micro company accounts made up to 2024-12-31
dot icon20/10/2025
Director's details changed for Georgia Arena on 2025-10-20
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon04/09/2023
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon31/03/2021
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2020-07-01
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/11/2020
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 40 Kensington Church Street London W8 4BX on 2020-11-10
dot icon01/09/2020
Appointment of Raglan Limited as a secretary on 2020-08-20
dot icon18/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/11/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon10/09/2018
Registered office address changed from 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon19/07/2018
Notification of Georgia Arena as a person with significant control on 2018-01-01
dot icon09/03/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-03-09
dot icon09/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/11/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2017
Appointment of Ms Maxine Nicola William as a secretary on 2017-01-31
dot icon09/02/2017
Termination of appointment of Farrar Property Management Limited as a secretary on 2017-01-31
dot icon09/02/2017
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Gloucester Road London SW7 4RB on 2017-02-09
dot icon22/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Appointment of Olivier De Lamarliere as a director
dot icon19/11/2009
Termination of appointment of Thierry Campet as a director
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 01/02/09; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 01/02/08; full list of members
dot icon26/10/2007
Director resigned
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 01/02/07; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 01/02/06; full list of members
dot icon14/03/2006
Director resigned
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon07/03/2005
Return made up to 01/02/05; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon06/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 01/02/00; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 01/02/99; full list of members
dot icon25/01/1999
Ad 15/01/99--------- £ si 1@18=18 £ ic 17/35
dot icon20/12/1998
Ad 18/11/98--------- £ si 1@1=1 £ ic 16/17
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Resolutions
dot icon11/02/1998
Return made up to 01/02/98; full list of members
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon23/02/1996
Return made up to 01/02/96; full list of members
dot icon21/12/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon21/12/1995
Registered office changed on 21/12/95 from: 41/43 courtfield road london SW7 4DB
dot icon21/12/1995
Secretary resigned;new secretary appointed
dot icon01/12/1995
Accounts for a small company made up to 1995-02-28
dot icon04/04/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Secretary resigned;new director appointed
dot icon08/03/1994
New secretary appointed;director resigned;new director appointed
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Registered office changed on 08/03/94 from: classic house 174-180 old street london EC1V 9BP
dot icon01/02/1994
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
31/12/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
-
18.00
-
0.00
-
-
2022
-
18.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
01/09/2018 - 01/07/2020
369
Arena, Georgia
Director
05/10/2005 - 31/03/2026
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/1994 - 01/02/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/02/1994 - 01/02/1994
36021
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - 31/01/2017
52

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+
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 BLAZEBELL PROPERTY MANAGEMENT LIMITED

BLAZEBELL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/1994 with the registered office located at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE. There are currently 2 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 BLAZEBELL PROPERTY MANAGEMENT LIMITED?

toggle

BLAZEBELL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/02/1994 .

Where is BLAZEBELL PROPERTY MANAGEMENT LIMITED located?

toggle

BLAZEBELL PROPERTY MANAGEMENT LIMITED is registered at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE.

What does BLAZEBELL PROPERTY MANAGEMENT LIMITED do?

toggle

BLAZEBELL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLAZEBELL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of a person with significant control statement.