BLOMLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLOMLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05836822

Incorporation date

05/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12 Meadow Way, West Hanney, Wantage, Oxfordshire OX12 0GYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon18/04/2026
Director's details changed for Ms Kathy Jean Blomley on 2026-04-16
dot icon18/04/2026
Notification of Kathy Jean Blomley as a person with significant control on 2023-11-01
dot icon16/04/2026
Change of details for Mr David Nicholas Blomley as a person with significant control on 2023-11-01
dot icon07/01/2026
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon02/04/2024
Secretary's details changed for Mr David Blomley on 2024-04-02
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon23/11/2023
Director's details changed for Ms Kathy Jean Ethelston on 2023-11-23
dot icon03/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon12/12/2022
Registered office address changed from , 4 Lime Kiln, Wantage, Oxfordshire, OX12 9GE, England to 12 Meadow Way West Hanney Wantage Oxfordshire OX12 0GY on 2022-12-12
dot icon12/12/2022
Secretary's details changed for Mr David Blomley on 2022-12-12
dot icon12/12/2022
Change of details for Mr David Blomley as a person with significant control on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr David Blomley on 2022-12-12
dot icon12/12/2022
Director's details changed for Ms Kathy Jean Ethelston on 2022-12-12
dot icon28/09/2022
Appointment of Ms Kathy Jean Ethelston as a director on 2022-09-23
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon13/06/2022
Change of details for Mr David Blomley as a person with significant control on 2022-06-01
dot icon13/06/2022
Director's details changed for Mr David Blomley on 2022-06-01
dot icon13/06/2022
Secretary's details changed for Mr David Blomley on 2022-06-01
dot icon13/06/2022
Registered office address changed from , 1 the Green, East Hanney, Wantage, Oxfordshire, OX12 0HH, United Kingdom to 12 Meadow Way West Hanney Wantage Oxfordshire OX12 0GY on 2022-06-13
dot icon03/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon18/06/2019
Change of details for Mr David Blomley as a person with significant control on 2018-09-14
dot icon18/06/2019
Cessation of Delia Blomley as a person with significant control on 2018-09-14
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Delia Blomley as a director on 2018-09-14
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Registered office address changed from , C/O Smiths Accountants, Unit 114 Boston House Downsview Road, Grove Technology Park, Wantage, Oxfordshire, OX12 9FF, England to 12 Meadow Way West Hanney Wantage Oxfordshire OX12 0GY on 2017-02-15
dot icon15/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr David Blomley on 2016-06-05
dot icon15/06/2016
Director's details changed for Delia Blomley on 2016-06-05
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Registered office address changed from , Kineton House, 31 Horse Fair, Banbury, Oxon, OX16 0AE to 12 Meadow Way West Hanney Wantage Oxfordshire OX12 0GY on 2016-02-09
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 05/06/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 05/06/08; no change of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 05/06/07; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Ad 11/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
Registered office changed on 27/06/06 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
dot icon05/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.83K
-
0.00
18.50K
-
2022
0
235.57K
-
0.00
32.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ethelston, Kathy Jean
Director
23/09/2022 - Present
-
Blomley, David
Director
11/06/2006 - Present
-
Blomley, David
Secretary
11/06/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOMLEY INVESTMENTS LIMITED

BLOMLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 05/06/2006 with the registered office located at 12 Meadow Way, West Hanney, Wantage, Oxfordshire OX12 0GY. 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 BLOMLEY INVESTMENTS LIMITED?

toggle

BLOMLEY INVESTMENTS LIMITED is currently Active. It was registered on 05/06/2006 .

Where is BLOMLEY INVESTMENTS LIMITED located?

toggle

BLOMLEY INVESTMENTS LIMITED is registered at 12 Meadow Way, West Hanney, Wantage, Oxfordshire OX12 0GY.

What does BLOMLEY INVESTMENTS LIMITED do?

toggle

BLOMLEY INVESTMENTS 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 BLOMLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Ms Kathy Jean Blomley on 2026-04-16.