BLONDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLONDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339806

Incorporation date

24/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 05339806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon15/05/2023
Registered office address changed to PO Box 4385, 05339806 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-15
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon01/09/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon01/09/2019
Notification of David John Hadfield as a person with significant control on 2016-04-06
dot icon07/08/2019
Confirmation statement made on 2018-01-24 with no updates
dot icon07/08/2019
Confirmation statement made on 2017-01-24 with updates
dot icon09/07/2019
Compulsory strike-off action has been discontinued
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2014-01-31
dot icon06/11/2015
Registered office address changed from C/O Keith Willis Associates Ltd Gothic House Barker Gate Nottingham NG1 1JU to John Hadfield Old Stables Main Road Hawksworth Nottingham NG13 9DD on 2015-11-06
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon13/08/2014
Registered office address changed from The Clock Tower Talbot Street Nottingham Nottinghamshire NG1 5GG to C/O Keith Willis Associates Ltd Gothic House Barker Gate Nottingham NG1 1JU on 2014-08-13
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon09/07/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/10/2013
Termination of appointment of Margaret Hadfield as a director
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/07/2012
Compulsory strike-off action has been discontinued
dot icon09/07/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon21/04/2011
Director's details changed for David John Hadfield on 2011-04-15
dot icon21/04/2011
Secretary's details changed for David John Hadfield on 2011-04-15
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/03/2008
Return made up to 24/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/01/2007
Return made up to 24/01/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/10/2006
Registered office changed on 24/10/06 from: 2A peveril drive nottingham NG7 1DE
dot icon27/02/2006
Return made up to 24/01/06; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconNext confirmation date
24/01/2020
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
dot iconNext due on
31/10/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2005 - 24/01/2005
99600
Mr David John Hadfield
Director
24/01/2005 - Present
3
Hadfield, David John
Secretary
24/01/2005 - Present
4
Hadfield, Margaret Jane
Director
24/01/2005 - 12/09/2013
3

Persons with Significant Control

1
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 BLONDE PROPERTIES LIMITED

BLONDE PROPERTIES LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at 4385, 05339806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BLONDE PROPERTIES LIMITED?

toggle

BLONDE PROPERTIES LIMITED is currently Active. It was registered on 24/01/2005 .

Where is BLONDE PROPERTIES LIMITED located?

toggle

BLONDE PROPERTIES LIMITED is registered at 4385, 05339806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLONDE PROPERTIES LIMITED do?

toggle

BLONDE PROPERTIES 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 BLONDE PROPERTIES LIMITED?

toggle

The latest filing was on 15/05/2023: Registered office address changed to PO Box 4385, 05339806 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-15.