BLESSTREE LIMITED

Register to unlock more data on OkredoRegister

BLESSTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01592994

Incorporation date

23/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1981)
dot icon07/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon04/02/2026
Micro company accounts made up to 2025-08-31
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/01/2023
Register inspection address has been changed from 24 Parkgate Crescent Hadley Wood Hertfordshire EN4 0NP England to Mill House Mill Road Wistow Huntingdon PE28 2QQ
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon26/01/2022
Notification of Francesca Schlatter as a person with significant control on 2022-01-24
dot icon26/01/2022
Notification of Rosa Maria Layman as a person with significant control on 2022-01-24
dot icon26/01/2022
Notification of Angelina Breit as a person with significant control on 2022-01-24
dot icon26/01/2022
Registered office address changed from Chestnuts Farm Church Street Wistow Huntingdon Cambridgeshire PE28 2QE England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2022-01-26
dot icon26/01/2022
Withdrawal of a person with significant control statement on 2022-01-26
dot icon26/01/2022
Termination of appointment of Monika Minneci as a director on 2022-01-04
dot icon21/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon17/02/2021
Notification of a person with significant control statement
dot icon17/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon17/02/2021
Cessation of Gaetano Minneci as a person with significant control on 2020-05-01
dot icon17/02/2021
Termination of appointment of Gaetano Minneci as a director on 2020-05-01
dot icon05/02/2021
Micro company accounts made up to 2020-08-31
dot icon11/12/2020
Change of share class name or designation
dot icon11/12/2020
Particulars of variation of rights attached to shares
dot icon11/12/2020
Particulars of variation of rights attached to shares
dot icon27/11/2020
Second filing of Confirmation Statement dated 2016-12-22
dot icon27/11/2020
Second filing of Confirmation Statement dated 2019-12-22
dot icon27/11/2020
Second filing of the annual return made up to 2015-12-22
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/02/2020
22/12/19 Statement of Capital gbp 100
dot icon12/02/2020
Change of details for Mr Gaetano Minneci as a person with significant control on 2019-12-22
dot icon12/02/2020
Director's details changed for Mrs Monika Minneci on 2019-12-22
dot icon12/02/2020
Director's details changed for Mr Gaetano Minneci on 2019-12-22
dot icon12/02/2020
Appointment of Mrs Rosa Maria Layman as a secretary on 2019-12-22
dot icon12/02/2020
Termination of appointment of Monika Minneci as a secretary on 2019-12-22
dot icon12/02/2020
Appointment of Francesca Schlatter as a director on 2019-12-22
dot icon12/02/2020
Registered office address changed from , 5 Fairgreen East, Cockfoster, EN4 0QR, England to Chestnuts Farm Church Street Wistow Huntingdon Cambridgeshire PE28 2QE on 2020-02-12
dot icon04/04/2019
Micro company accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon17/10/2018
Appointment of Mrs Rosa Maria Layman as a director on 2018-10-05
dot icon17/10/2018
Appointment of Mrs Angelina Breit as a director on 2018-10-05
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon12/04/2017
Registered office address changed from , 24 Parkgate Crescent, Hadley Wood, Hertfordshire, EN4 0NP to Chestnuts Farm Church Street Wistow Huntingdon Cambridgeshire PE28 2QE on 2017-04-12
dot icon12/04/2017
Confirmation statement made on 2016-12-22 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/03/2013
Registered office address changed from , 49 Allington Road, London, NW4 3EA on 2013-03-08
dot icon08/03/2013
Register inspection address has been changed from 49 Allington Road London NW4 3EA England
dot icon08/03/2013
Director's details changed for Mrs Monika Minneci on 2013-02-01
dot icon08/03/2013
Director's details changed for Mr Gaetano Minneci on 2013-02-01
dot icon08/03/2013
Secretary's details changed for Mrs Monika Minneci on 2013-02-01
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Director's details changed for Mrs Monika Minneci on 2010-01-04
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Mr Gaetano Minneci on 2010-01-04
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Location of debenture register
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/02/2008
Return made up to 22/12/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon31/12/2003
Return made up to 22/12/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon16/01/2003
Return made up to 22/12/02; full list of members
dot icon29/01/2002
Registered office changed on 29/01/02 from: c/o papas cafe, 667 finchley road, london NW2 2HN
dot icon29/01/2002
Return made up to 22/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Conve 25/06/01
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/01/2000
Return made up to 22/12/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/01/1999
Return made up to 22/12/98; full list of members
dot icon21/01/1999
Location of register of members address changed
dot icon29/05/1998
Accounts for a small company made up to 1997-08-31
dot icon25/01/1998
Return made up to 22/12/97; full list of members
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon17/06/1997
Accounts for a small company made up to 1996-08-31
dot icon20/01/1997
Return made up to 22/12/96; full list of members
dot icon19/10/1996
Director's particulars changed
dot icon19/10/1996
Secretary's particulars changed
dot icon19/10/1996
Director's particulars changed
dot icon30/07/1996
Registered office changed on 30/07/96 from: rusell square house, 10/12 russell square, london, WC1B 5EL
dot icon22/01/1996
Accounts for a small company made up to 1995-08-31
dot icon09/01/1996
Return made up to 22/12/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-08-31
dot icon06/01/1995
Return made up to 22/12/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 22/12/93; full list of members
dot icon26/05/1993
Accounts for a small company made up to 1992-08-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: chancery house, room 327, chancery lane, london WC2
dot icon08/01/1993
Return made up to 22/12/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-08-31
dot icon16/12/1991
Return made up to 22/12/91; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-08-31
dot icon15/07/1991
Return made up to 22/12/90; full list of members
dot icon06/04/1990
Accounts for a small company made up to 1989-08-31
dot icon06/04/1990
Return made up to 22/12/89; full list of members
dot icon10/02/1989
Accounts for a small company made up to 1988-08-31
dot icon10/02/1989
Director resigned;new director appointed
dot icon10/02/1989
Return made up to 25/11/88; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-08-31
dot icon11/04/1988
Return made up to 02/12/87; full list of members
dot icon21/01/1987
Accounts for a small company made up to 1986-08-31
dot icon21/01/1987
Return made up to 28/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1981
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
31/08/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
236.76K
-
0.00
-
-
2022
3
186.64K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angelina Breit
Director
05/10/2018 - Present
-
Francesca Schlatter
Director
22/12/2019 - Present
-
Layman, Rosa Maria
Director
05/10/2018 - Present
4
Layman, Rosa Maria
Secretary
22/12/2019 - Present
-

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 BLESSTREE LIMITED

BLESSTREE LIMITED is an(a) Active company incorporated on 23/10/1981 with the registered office located at Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AF. There are currently 4 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 BLESSTREE LIMITED?

toggle

BLESSTREE LIMITED is currently Active. It was registered on 23/10/1981 .

Where is BLESSTREE LIMITED located?

toggle

BLESSTREE LIMITED is registered at Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AF.

What does BLESSTREE LIMITED do?

toggle

BLESSTREE 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 BLESSTREE LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-27 with updates.