BLENDCOURT LIMITED

Register to unlock more data on OkredoRegister

BLENDCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765842

Incorporation date

19/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bridle Close, 1st Floor, Kingston Upon Thames, Surrey KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon02/12/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Registered office address changed from , Collingham House 12 Gladstone Road, Wimbledon, London, SW19 1QT, England to 8 8 Bridle Close First Floor Kingston upon Thames Surrey KT1 2JW on 2025-05-06
dot icon06/05/2025
Registered office address changed from 8 8 Bridle Close First Floor Kingston upon Thames Surrey KT1 2JW England to 8 Bridle Close 1st Floor Kingston upon Thames Surrey KT1 2JW on 2025-05-06
dot icon19/11/2024
Director's details changed for Mr. Alexander David Neil on 2024-09-01
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon19/11/2024
Director's details changed for Mr. Alexander David Neil on 2024-09-01
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-11-06 with updates
dot icon05/01/2024
Director's details changed for Mr. Colin David Neil on 2023-11-06
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon21/03/2023
Second filing of Confirmation Statement dated 2016-11-06
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Registered office address changed from , the White House 57 - 63 Church Road, London, SW19 5SB to Collingham House 12 Gladstone Road Wimbledon London SW19 1QT on 2018-04-12
dot icon18/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon15/12/2017
Satisfaction of charge 027658420020 in full
dot icon14/12/2017
Satisfaction of charge 027658420017 in full
dot icon14/12/2017
Satisfaction of charge 027658420016 in full
dot icon14/12/2017
Satisfaction of charge 027658420019 in full
dot icon14/12/2017
Satisfaction of charge 027658420018 in full
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Registration of charge 027658420021, created on 2017-07-19
dot icon24/07/2017
Registration of charge 027658420022, created on 2017-07-19
dot icon24/07/2017
Registration of charge 027658420023, created on 2017-07-19
dot icon24/07/2017
Registration of charge 027658420024, created on 2017-07-19
dot icon27/06/2017
Satisfaction of charge 15 in full
dot icon27/06/2017
Satisfaction of charge 9 in full
dot icon27/06/2017
Satisfaction of charge 14 in full
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Registration of charge 027658420020, created on 2016-06-09
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD to The White House 57 - 63 Church Road London SW19 5SB on 2015-09-08
dot icon15/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr. Colin David Neil on 2014-11-06
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Registration of charge 027658420019
dot icon30/07/2013
Registration of charge 027658420018
dot icon20/07/2013
Registration of charge 027658420017
dot icon18/07/2013
Registration of charge 027658420016
dot icon08/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon14/11/2012
Register inspection address has been changed
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr. Alexander David Neil on 2011-10-01
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Colin Neil on 2009-11-18
dot icon05/02/2010
Director's details changed for Alexander David Neil on 2009-11-18
dot icon05/02/2010
Director's details changed for Mrs Marion Josephine Neil on 2009-11-18
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from, 69 southampton row, london, WC1B 4ET
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 06/11/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 06/11/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 06/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 06/11/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 06/11/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon03/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon23/01/2002
Return made up to 06/11/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon03/11/2000
Accounts made up to 1999-12-31
dot icon03/11/2000
Return made up to 06/11/00; full list of members
dot icon14/01/2000
Return made up to 06/11/99; full list of members
dot icon29/10/1999
Accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 06/11/98; full list of members
dot icon04/09/1998
Accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 06/11/97; change of members
dot icon06/11/1997
Accounts made up to 1996-12-31
dot icon25/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon02/12/1996
Return made up to 06/11/96; full list of members
dot icon24/10/1996
Accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 06/11/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 06/11/94; no change of members
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
New director appointed
dot icon18/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Particulars of mortgage/charge
dot icon05/02/1994
Return made up to 19/11/93; full list of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: 14/16 gt portland street, london, W1N 6BL
dot icon30/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Director resigned
dot icon23/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon23/12/1992
Accounting reference date notified as 31/12
dot icon23/12/1992
Ad 19/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon02/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon30/11/1992
Registered office changed on 30/11/92 from: 140 tabernacle street, london, EC2A 4SD
dot icon19/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-83.39 % *

* during past year

Cash in Bank

£42,828.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
844.16K
-
0.00
257.84K
-
2022
2
845.50K
-
0.00
42.83K
-
2022
2
845.50K
-
0.00
42.83K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

845.50K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.83K £Descended-83.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neil, Alexander David, Mr.
Director
28/04/1994 - Present
-
Neil, Marion Josephine
Secretary
01/06/1993 - Present
-
Neil, Marion Josephine
Director
19/11/1992 - Present
-
Neil, Colin David, Mr.
Director
19/11/1992 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLENDCOURT LIMITED

BLENDCOURT LIMITED is an(a) Active company incorporated on 19/11/1992 with the registered office located at 8 Bridle Close, 1st Floor, Kingston Upon Thames, Surrey KT1 2JW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDCOURT LIMITED?

toggle

BLENDCOURT LIMITED is currently Active. It was registered on 19/11/1992 .

Where is BLENDCOURT LIMITED located?

toggle

BLENDCOURT LIMITED is registered at 8 Bridle Close, 1st Floor, Kingston Upon Thames, Surrey KT1 2JW.

What does BLENDCOURT LIMITED do?

toggle

BLENDCOURT LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BLENDCOURT LIMITED have?

toggle

BLENDCOURT LIMITED had 2 employees in 2022.

What is the latest filing for BLENDCOURT LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-06 with updates.