BLN PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLN PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05872515

Incorporation date

11/07/2006

Size

Group

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-29
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-10-29
dot icon24/09/2024
Removal of liquidator by court order
dot icon24/09/2024
Appointment of a voluntary liquidator
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-10-29
dot icon01/12/2022
Liquidators' statement of receipts and payments to 2022-10-29
dot icon21/12/2021
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 10 Fleet Place London EC4M 7QS on 2021-12-21
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2021-10-29
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-10-28
dot icon19/10/2020
Liquidators' statement of receipts and payments to 2015-10-29
dot icon19/10/2020
Liquidators' statement of receipts and payments to 2014-10-29
dot icon19/10/2020
Liquidators' statement of receipts and payments to 2017-10-29
dot icon19/10/2020
Liquidators' statement of receipts and payments to 2016-10-29
dot icon29/11/2019
Liquidators' statement of receipts and payments to 2019-10-28
dot icon28/11/2018
Liquidators' statement of receipts and payments to 2018-10-28
dot icon20/11/2018
Resignation of a liquidator
dot icon15/11/2016
Receiver's abstract of receipts and payments to 2016-08-17
dot icon15/11/2016
Notice of ceasing to act as receiver or manager
dot icon15/11/2016
Receiver's abstract of receipts and payments to 2016-06-21
dot icon15/11/2016
Receiver's abstract of receipts and payments to 2015-12-21
dot icon08/01/2016
Receiver's abstract of receipts and payments to 2015-06-21
dot icon23/09/2015
Insolvency filing
dot icon04/08/2015
Insolvency court order
dot icon04/08/2015
Appointment of a voluntary liquidator
dot icon04/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon05/02/2015
Receiver's abstract of receipts and payments to 2014-12-21
dot icon05/02/2015
Receiver's abstract of receipts and payments to 2014-06-21
dot icon17/02/2014
Receiver's abstract of receipts and payments to 2013-12-21
dot icon17/02/2014
Receiver's abstract of receipts and payments to 2013-06-21
dot icon17/02/2014
Receiver's abstract of receipts and payments to 2012-12-21
dot icon17/02/2014
Receiver's abstract of receipts and payments to 2012-06-21
dot icon17/02/2014
Receiver's abstract of receipts and payments to 2011-12-21
dot icon30/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/10/2013
Termination of appointment of Paul Clarke as a secretary
dot icon01/10/2013
Termination of appointment of Paul Clarke as a director
dot icon13/05/2013
Administrator's progress report to 2013-03-31
dot icon07/11/2012
Administrator's progress report to 2012-09-30
dot icon07/11/2012
Notice of extension of time period of the administration
dot icon03/09/2012
Administrator's progress report to 2012-05-02
dot icon31/08/2012
Administrator's progress report to 2012-05-02
dot icon16/05/2012
Notice of extension of time period of the administration
dot icon12/12/2011
Administrator's progress report to 2011-11-02
dot icon06/07/2011
Statement of affairs with form 2.14B
dot icon06/07/2011
Receiver's abstract of receipts and payments to 2011-06-21
dot icon04/07/2011
Statement of administrator's proposal
dot icon13/05/2011
Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 2011-05-13
dot icon13/05/2011
Appointment of an administrator
dot icon26/04/2011
Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 2011-04-26
dot icon10/02/2011
Receiver's abstract of receipts and payments to 2010-12-21
dot icon10/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon03/08/2010
Director's details changed for Charles Ian Price on 2010-07-27
dot icon03/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon03/08/2010
Director's details changed for Paul Clarke on 2010-07-27
dot icon03/08/2010
Secretary's details changed for Paul Clarke on 2010-07-27
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Change of name notice
dot icon22/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon20/04/2010
Group of companies' accounts made up to 2009-03-31
dot icon26/01/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon07/01/2010
Notice of appointment of receiver or manager
dot icon31/07/2009
Return made up to 11/07/09; full list of members
dot icon29/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/07/2008
Return made up to 11/07/08; full list of members
dot icon12/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 11/07/07; full list of members
dot icon24/04/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Statement of affairs
dot icon18/04/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 252/253
dot icon22/02/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Statement of affairs
dot icon08/12/2006
Ad 08/11/06--------- £ si 249@1=249 £ ic 3/252
dot icon07/12/2006
Statement of affairs
dot icon07/12/2006
Ad 22/11/06--------- £ si 2@1=2 £ ic 1/3
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Certificate of change of name
dot icon29/11/2006
Memorandum and Articles of Association
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/07/2006
New secretary appointed;new director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: 41 chalton street london NW1 1JD
dot icon11/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
11/07/2016
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
14/07/2006 - 15/09/2013
52
Price, Denise
Director
14/07/2006 - Present
23
SDG SECRETARIES LIMITED
Nominee Secretary
11/07/2006 - 14/07/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
11/07/2006 - 14/07/2006
4035
Price, Charles Ian
Director
14/07/2006 - Present
30

Persons with Significant Control

0

No PSC data available.

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 BLN PROPERTY DEVELOPMENTS LIMITED

BLN PROPERTY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 11/07/2006 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 3 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 BLN PROPERTY DEVELOPMENTS LIMITED?

toggle

BLN PROPERTY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 11/07/2006 .

Where is BLN PROPERTY DEVELOPMENTS LIMITED located?

toggle

BLN PROPERTY DEVELOPMENTS LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does BLN PROPERTY DEVELOPMENTS LIMITED do?

toggle

BLN PROPERTY DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BLN PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-29.