BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01710830

Incorporation date

30/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/03/2025
Cessation of Pamela Beryl Ascroft as a person with significant control on 2025-03-14
dot icon14/03/2025
Termination of appointment of Pamela Beryl Ashcroft as a director on 2025-03-14
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Russell Toole as a director on 2021-10-14
dot icon14/10/2021
Cessation of Russell Toole as a person with significant control on 2021-10-14
dot icon11/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon24/05/2018
Notification of Russell Toole as a person with significant control on 2018-05-24
dot icon24/05/2018
Notification of Ross Graham Rodway as a person with significant control on 2018-05-24
dot icon24/05/2018
Notification of Pamela Beryl Ascroft as a person with significant control on 2018-05-24
dot icon24/05/2018
Withdrawal of a person with significant control statement on 2018-05-24
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Director's details changed for Mrs Pamela Beryl Hawkes on 2016-01-01
dot icon26/05/2016
Annual return made up to 2016-05-22 no member list
dot icon26/05/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-04-12
dot icon26/05/2016
Appointment of Essex Properties Ltd as a secretary on 2016-04-13
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Appointment of Mrs Pamela Beryl Hawkes as a director on 2015-06-01
dot icon02/06/2015
Annual return made up to 2015-05-22 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Nicola Suzanne Bullard as a director on 2014-07-29
dot icon30/05/2014
Annual return made up to 2014-05-22 no member list
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Mr Ross Graham Rodway as a director
dot icon07/06/2013
Termination of appointment of Richard Cooper as a director
dot icon28/05/2013
Annual return made up to 2013-05-22 no member list
dot icon28/05/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon28/05/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Director's details changed for Nicola Suzanne Bullard on 2011-06-24
dot icon04/08/2011
Director's details changed for Richard David Cooper on 2011-06-24
dot icon15/06/2011
Appointment of Russell Toole as a director
dot icon07/06/2011
Annual return made up to 2011-05-22 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Termination of appointment of Russell Toole as a director
dot icon22/06/2010
Appointment of a director
dot icon27/05/2010
Annual return made up to 2010-05-22 no member list
dot icon27/05/2010
Director's details changed for Nicola Suzanne Bullard on 2010-05-01
dot icon27/05/2010
Director's details changed for Russell Toole on 2010-05-01
dot icon27/05/2010
Director's details changed for Richard David Cooper on 2010-05-01
dot icon22/01/2010
Director's details changed for Nicola Suzanne Searles on 2009-12-04
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Appointment terminated director noreen clements
dot icon27/05/2009
Annual return made up to 22/05/09
dot icon19/05/2009
Director appointed richard david cooper
dot icon19/05/2009
Director appointed nicola suzanne searles
dot icon19/05/2009
Appointment terminated director brian robbins
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Annual return made up to 22/05/08
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Resolutions
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Director resigned
dot icon08/09/2007
Location of register of members
dot icon08/09/2007
Registered office changed on 08/09/07 from: essex properties trinity house 1-3 trinty square south woodham ferrers chelmsford essex CM3 5JX
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon31/05/2007
Annual return made up to 22/05/07
dot icon31/05/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon14/06/2006
Annual return made up to 22/05/06
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon12/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon23/06/2005
Annual return made up to 22/05/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon07/06/2004
Annual return made up to 22/05/04
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon23/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/10/2003
Registered office changed on 17/10/03 from: 15 hogarth court rembrandt grove springfield chelmsford essex CM1 6GE
dot icon13/05/2003
Annual return made up to 22/05/03
dot icon24/03/2003
Director resigned
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Annual return made up to 22/05/02
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Registered office changed on 19/06/02 from: 16 warrior square southend on sea SS1 2WS
dot icon09/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon20/09/2001
Annual return made up to 22/05/01
dot icon16/08/2001
Total exemption small company accounts made up to 2000-03-31
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Secretary resigned;director resigned
dot icon06/09/2000
Annual return made up to 22/05/00
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
New director appointed
dot icon16/03/1999
Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Annual return made up to 22/05/98
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Annual return made up to 22/05/97
dot icon20/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/06/1996
Annual return made up to 22/05/96
dot icon13/02/1996
New director appointed
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Annual return made up to 22/05/95
dot icon06/06/1995
Director resigned
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Annual return made up to 22/05/94
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/09/1993
Secretary resigned;new director appointed
dot icon08/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/06/1993
Annual return made up to 22/05/93
dot icon07/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/06/1992
Annual return made up to 22/05/92
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Annual return made up to 22/05/91
dot icon09/08/1990
Accounts for a small company made up to 1990-03-31
dot icon09/08/1990
Annual return made up to 22/05/90
dot icon04/07/1990
Accounts for a small company made up to 1989-03-31
dot icon20/03/1989
Accounts for a small company made up to 1988-03-31
dot icon20/03/1989
Annual return made up to 21/02/89
dot icon27/04/1988
New director appointed
dot icon28/03/1988
Full accounts made up to 1987-03-31
dot icon28/03/1988
Annual return made up to 22/02/88
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Annual return made up to 23/07/86
dot icon13/10/1986
Registered office changed on 13/10/86 from: 50 lancaster road enfield middlesex
dot icon03/09/1986
Accounts for a small company made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ESSEX PROPERTIES LTD
Corporate Secretary
12/04/2016 - Present
35
Mr Russell Toole
Director
16/01/2008 - 31/03/2010
-
Mr Russell Toole
Director
31/03/2010 - 13/10/2021
-
Mr Russell Toole
Director
12/05/2004 - 16/01/2008
-
Burchell, Wayne David
Director
29/01/1996 - 02/11/1999
2

Persons with Significant Control

4
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 BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/1983 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. 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 BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED?

toggle

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/1983 .

Where is BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.