BLESSINGTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLESSINGTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07321947

Incorporation date

21/07/2010

Size

Small

Contacts

Registered address

Registered address

Unit 29 Rassau Industrial Estate, Rassau, Ebbw Vale, Gwent NP23 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon27/01/2026
Appointment of a liquidator
dot icon22/01/2026
Order of court - restore and wind up
dot icon22/01/2026
Order of court to wind up
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon13/05/2023
Accounts for a small company made up to 2022-02-28
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Compulsory strike-off action has been discontinued
dot icon19/10/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Accounts for a small company made up to 2021-02-28
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon11/02/2021
Accounts for a small company made up to 2020-02-29
dot icon04/09/2020
Termination of appointment of Edward Timmins as a director on 2020-08-24
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon26/06/2020
Notification of Dermot Brady as a person with significant control on 2016-04-06
dot icon26/06/2020
Cessation of A.B. Group Packaging Ireland Limited as a person with significant control on 2016-04-06
dot icon06/12/2019
Audited abridged accounts made up to 2019-02-28
dot icon21/11/2019
Termination of appointment of Laurence Anthony Ritchie as a director on 2017-06-20
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon03/12/2018
Audited abridged accounts made up to 2018-02-28
dot icon10/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-02-28
dot icon24/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon26/01/2017
Memorandum and Articles of Association
dot icon06/01/2017
Resolutions
dot icon14/12/2016
Registration of charge 073219470007, created on 2016-12-05
dot icon05/12/2016
Accounts for a small company made up to 2016-02-29
dot icon23/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon23/06/2016
Auditor's resignation
dot icon09/11/2015
Accounts for a small company made up to 2015-02-28
dot icon28/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Dermot Brady on 2014-04-14
dot icon02/12/2014
Accounts for a small company made up to 2014-02-28
dot icon25/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon25/06/2013
Registration of charge 073219470006
dot icon25/06/2013
Registration of charge 073219470005
dot icon19/11/2012
Accounts for a small company made up to 2012-02-29
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2012
Accounts for a small company made up to 2011-02-28
dot icon27/03/2012
Current accounting period shortened from 2011-07-31 to 2011-02-28
dot icon22/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
29/02/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Dermot
Director
21/07/2010 - Present
4
Ritchie, Laurence Anthony
Director
21/07/2010 - 20/06/2017
1
Timmins, Edward
Director
21/07/2010 - 24/08/2020
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLESSINGTON PROPERTY LIMITED

BLESSINGTON PROPERTY LIMITED is an(a) Liquidation company incorporated on 21/07/2010 with the registered office located at Unit 29 Rassau Industrial Estate, Rassau, Ebbw Vale, Gwent NP23 5SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLESSINGTON PROPERTY LIMITED?

toggle

BLESSINGTON PROPERTY LIMITED is currently Liquidation. It was registered on 21/07/2010 .

Where is BLESSINGTON PROPERTY LIMITED located?

toggle

BLESSINGTON PROPERTY LIMITED is registered at Unit 29 Rassau Industrial Estate, Rassau, Ebbw Vale, Gwent NP23 5SD.

What does BLESSINGTON PROPERTY LIMITED do?

toggle

BLESSINGTON PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLESSINGTON PROPERTY LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of a liquidator.