BLENCATHRA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLENCATHRA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348726

Incorporation date

08/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

59 Rheda Close, Frizington, Cumbria CA26 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2002)
dot icon25/02/2026
Notification of Elsie Caroline Turner as a person with significant control on 2026-02-25
dot icon30/01/2026
Cessation of John Bennett Wilson as a person with significant control on 2025-02-18
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon13/03/2025
Termination of appointment of John Bennett Wilson as a secretary on 2025-02-18
dot icon13/03/2025
Termination of appointment of John Bennett Wilson as a director on 2025-02-18
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/09/2024
Change of details for Mr John Bennett Wilson as a person with significant control on 2023-09-19
dot icon18/09/2024
Director's details changed for Mr John Bennett Wilson on 2023-09-19
dot icon18/09/2024
Secretary's details changed for Mr John Bennett Wilson on 2023-09-19
dot icon18/09/2024
Director's details changed for Mr John Bennett Wilson on 2023-09-19
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon20/07/2024
Registered office address changed from , 31 Eskin Street, Keswick, Cumbria, CA12 4DQ to 59 Rheda Close Frizington Cumbria CA26 3TB on 2024-07-20
dot icon18/07/2024
Elect to keep the directors' residential address register information on the public register
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/11/2018
Termination of appointment of Neil Wilson as a director on 2018-11-15
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Elsie Caroline Turner on 2009-10-01
dot icon29/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Return made up to 08/01/09; full list of members
dot icon08/01/2009
Secretary appointed mr john bennett wilson
dot icon08/01/2009
Appointment terminated director patricia wilson
dot icon08/01/2009
Appointment terminated secretary patricia wilson
dot icon19/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 08/01/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 08/01/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/01/2006
Return made up to 08/01/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 08/01/05; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 08/01/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/11/2003
Director's particulars changed
dot icon07/02/2003
Return made up to 08/01/03; full list of members
dot icon12/04/2002
Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon08/01/2002
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
31/01/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.86K
-
0.00
-
-
2022
3
17.45K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
08/01/2002 - 08/01/2002
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
08/01/2002 - 08/01/2002
419
Mr John Bennett Wilson
Director
08/01/2002 - 18/02/2025
2
Wilson, Patricia Anne
Director
08/01/2002 - 06/12/2008
-
Mr Graham Bennett Wilson
Director
08/01/2002 - Present
2

Persons with Significant Control

3
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 BLENCATHRA PROPERTIES LIMITED

BLENCATHRA PROPERTIES LIMITED is an(a) Active company incorporated on 08/01/2002 with the registered office located at 59 Rheda Close, Frizington, Cumbria CA26 3TB. 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 BLENCATHRA PROPERTIES LIMITED?

toggle

BLENCATHRA PROPERTIES LIMITED is currently Active. It was registered on 08/01/2002 .

Where is BLENCATHRA PROPERTIES LIMITED located?

toggle

BLENCATHRA PROPERTIES LIMITED is registered at 59 Rheda Close, Frizington, Cumbria CA26 3TB.

What does BLENCATHRA PROPERTIES LIMITED do?

toggle

BLENCATHRA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLENCATHRA PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Notification of Elsie Caroline Turner as a person with significant control on 2026-02-25.