BLENPARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLENPARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849977

Incorporation date

29/09/1999

Size

Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon19/01/2024
Director's details changed for Mr Andrew Edward Bliss on 2024-01-01
dot icon19/12/2023
Appointment of Mr William Patrick Tuffy as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr James Neil Thomson as a director on 2023-12-19
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon04/07/2022
Accounts for a small company made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon09/07/2021
Accounts for a small company made up to 2020-09-30
dot icon07/07/2021
Termination of appointment of Gulam Mohamed Patel as a director on 2021-06-30
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon23/10/2017
Termination of appointment of Jonathan Hager as a director on 2017-10-10
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon15/08/2017
Appointment of Mr Howard Alan Pearlman as a director on 2017-08-08
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon14/03/2016
Director's details changed for Mr David Alan Pearlman on 2016-03-09
dot icon13/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon23/06/2015
Satisfaction of charge 7 in full
dot icon23/06/2015
Satisfaction of charge 15 in full
dot icon23/06/2015
Satisfaction of charge 16 in full
dot icon23/06/2015
Satisfaction of charge 8 in full
dot icon23/06/2015
Satisfaction of charge 17 in full
dot icon23/06/2015
Satisfaction of charge 9 in full
dot icon23/06/2015
Satisfaction of charge 10 in full
dot icon23/06/2015
Satisfaction of charge 12 in full
dot icon23/06/2015
Satisfaction of charge 20 in full
dot icon23/06/2015
Satisfaction of charge 11 in full
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon23/06/2015
Satisfaction of charge 22 in full
dot icon23/06/2015
Satisfaction of charge 18 in full
dot icon23/06/2015
Satisfaction of charge 19 in full
dot icon23/06/2015
Satisfaction of charge 21 in full
dot icon23/06/2015
Satisfaction of charge 25 in full
dot icon23/06/2015
Satisfaction of charge 4 in full
dot icon23/06/2015
Satisfaction of charge 23 in full
dot icon23/06/2015
Satisfaction of charge 26 in full
dot icon23/06/2015
Satisfaction of charge 27 in full
dot icon23/06/2015
Satisfaction of charge 5 in full
dot icon23/06/2015
Satisfaction of charge 6 in full
dot icon23/06/2015
Satisfaction of charge 24 in full
dot icon23/06/2015
Satisfaction of charge 13 in full
dot icon23/06/2015
Satisfaction of charge 14 in full
dot icon23/06/2015
Satisfaction of charge 28 in full
dot icon23/06/2015
Satisfaction of charge 29 in full
dot icon23/06/2015
Satisfaction of charge 30 in full
dot icon23/06/2015
Satisfaction of charge 36 in full
dot icon23/06/2015
Satisfaction of charge 38 in full
dot icon23/06/2015
Satisfaction of charge 40 in full
dot icon23/06/2015
Satisfaction of charge 39 in full
dot icon23/06/2015
Satisfaction of charge 43 in full
dot icon23/06/2015
Satisfaction of charge 42 in full
dot icon23/06/2015
Satisfaction of charge 54 in full
dot icon23/06/2015
Satisfaction of charge 44 in full
dot icon23/06/2015
Satisfaction of charge 37 in full
dot icon23/06/2015
Satisfaction of charge 41 in full
dot icon23/06/2015
Satisfaction of charge 48 in full
dot icon23/06/2015
Satisfaction of charge 34 in full
dot icon23/06/2015
Satisfaction of charge 47 in full
dot icon23/06/2015
Satisfaction of charge 55 in full
dot icon23/06/2015
Satisfaction of charge 33 in full
dot icon23/06/2015
Satisfaction of charge 35 in full
dot icon22/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon17/04/2015
Director's details changed for Mr Jonathan Hager on 2015-04-17
dot icon17/04/2015
Secretary's details changed for Howard Alan Pearlman on 2015-04-17
dot icon17/04/2015
Director's details changed for Gulam Mohamed Patel on 2015-04-17
dot icon28/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 55
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/09/2010
Appointment of Howard Alan Pearlman as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a director
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon22/06/2010
Appointment of Jonathan Hager as a director
dot icon15/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon09/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 29/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 54
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon24/10/2007
Return made up to 29/09/07; full list of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
New director appointed
dot icon08/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon08/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 29/09/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon23/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon07/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Return made up to 29/09/04; full list of members
dot icon02/10/2004
Particulars of mortgage/charge
dot icon02/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon01/07/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 29/09/03; full list of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Director's particulars changed
dot icon14/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Return made up to 29/09/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon02/05/2002
Director's particulars changed
dot icon27/03/2002
Particulars of mortgage/charge
dot icon09/10/2001
Return made up to 29/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon04/07/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 29/09/00; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon23/10/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Director's particulars changed
dot icon04/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon12/11/1999
Director resigned
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
New director appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ
dot icon29/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, Patrick
Director
27/10/1999 - 30/08/2010
52
Hager, Jonathan
Director
21/06/2010 - 09/10/2017
51
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/09/1999 - 27/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/09/1999 - 27/10/1999
36021
Pearlman, David Alan
Director
28/10/1999 - Present
212

Persons with Significant Control

1
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 BLENPARK PROPERTIES LIMITED

BLENPARK PROPERTIES LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 7 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 BLENPARK PROPERTIES LIMITED?

toggle

BLENPARK PROPERTIES LIMITED is currently Active. It was registered on 29/09/1999 .

Where is BLENPARK PROPERTIES LIMITED located?

toggle

BLENPARK PROPERTIES LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BLENPARK PROPERTIES LIMITED do?

toggle

BLENPARK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLENPARK PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.