BLOSSOM HOMES LIMITED

Register to unlock more data on OkredoRegister

BLOSSOM HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10038235

Incorporation date

02/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2016)
dot icon30/04/2025
Progress report in a winding up by the court
dot icon01/06/2024
Progress report in a winding up by the court
dot icon26/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/03/2023
Appointment of a liquidator
dot icon24/03/2023
Registered office address changed from 8 Chapel Garth Ackworth Pontefract West Yorkshire WF7 7NQ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-03-24
dot icon20/02/2023
Order of court to wind up
dot icon16/12/2022
Previous accounting period extended from 2022-03-30 to 2022-09-29
dot icon21/11/2022
Termination of appointment of Craig Phillip Taylor as a director on 2022-11-21
dot icon24/10/2022
Termination of appointment of Danielle Marks as a director on 2022-10-24
dot icon13/06/2022
Change of details for Mr Steven Bernard Kerrigan as a person with significant control on 2022-06-13
dot icon13/06/2022
Change of details for Mrs Marie Diane Kerrigan as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Mrs Marie Diane Kerrigan on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon13/06/2022
Director's details changed for Danielle Marks on 2022-06-13
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-30
dot icon24/06/2021
Appointment of Danielle Marks as a director on 2021-05-19
dot icon24/06/2021
Termination of appointment of Steven Bernard Kerrigan as a director on 2021-05-19
dot icon17/06/2021
Change of details for Mrs Marie Diane Kerrigan as a person with significant control on 2020-04-20
dot icon16/06/2021
Notification of Leonard Design Group Limited as a person with significant control on 2020-04-20
dot icon15/06/2021
Notification of Steven Bernard Kerrigan as a person with significant control on 2020-04-20
dot icon15/06/2021
Cessation of Craig Phillip Taylor as a person with significant control on 2020-04-20
dot icon15/06/2021
Confirmation statement made on 2021-04-20 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-30
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon03/11/2020
Sub-division of shares on 2020-04-20
dot icon03/11/2020
Change of share class name or designation
dot icon03/11/2020
Resolutions
dot icon21/04/2020
Change of details for Mrs Marie Diane Kerrigan as a person with significant control on 2020-04-20
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon21/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon25/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon15/03/2019
Notification of Craig Phillip Taylor as a person with significant control on 2019-01-24
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon29/01/2019
Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon28/01/2019
Notification of Marie Diane Kerrigan as a person with significant control on 2019-01-24
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon18/10/2018
Appointment of Mr Steven Bernard Kerrigan as a director on 2018-10-17
dot icon04/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon02/08/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/07/2017
Appointment of Mrs Marie Diane Kerrigan as a director on 2017-07-28
dot icon31/07/2017
Termination of appointment of Steven Bernard Kerrigan as a director on 2017-07-28
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Certificate of change of name
dot icon02/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
20/04/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
29/09/2022
dot iconNext due on
29/06/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrigan, Marie Diane
Director
28/07/2017 - Present
9
Mr Craig Phillip Taylor
Director
02/03/2016 - 21/11/2022
-

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

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 BLOSSOM HOMES LIMITED

BLOSSOM HOMES LIMITED is an(a) Liquidation company incorporated on 02/03/2016 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 BLOSSOM HOMES LIMITED?

toggle

BLOSSOM HOMES LIMITED is currently Liquidation. It was registered on 02/03/2016 .

Where is BLOSSOM HOMES LIMITED located?

toggle

BLOSSOM HOMES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BLOSSOM HOMES LIMITED do?

toggle

BLOSSOM HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLOSSOM HOMES LIMITED?

toggle

The latest filing was on 30/04/2025: Progress report in a winding up by the court.