BLOSSOM PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BLOSSOM PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751638

Incorporation date

14/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kingfisher Newark Road, Eakring, Newark NG22 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon21/05/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon11/11/2024
Registered office address changed from 9 the Rise Southwell NG25 0RZ England to Kingfisher Newark Road Eakring Newark NG22 0DB on 2024-11-11
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon15/06/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-01
dot icon14/09/2023
Register inspection address has been changed from 1 the Spinney Farnsfield Newark NG22 8JH England to 9 the Rise Southwell NG25 0RZ
dot icon27/05/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon15/02/2023
Statement of capital following an allotment of shares on 2022-11-01
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Change of share class name or designation
dot icon14/02/2023
Resolutions
dot icon16/12/2022
Registered office address changed from 1 the Spinney Farnsfield Newark Nottinghamshire NG22 8JH to 9 the Rise Southwell NG25 0RZ on 2022-12-16
dot icon16/10/2022
Confirmation statement made on 2022-09-14 with updates
dot icon27/09/2022
Change of details for Dr Nigel Paul Mchale as a person with significant control on 2022-08-11
dot icon11/08/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon22/07/2022
Register(s) moved to registered office address 1 the Spinney Farnsfield Newark Nottinghamshire NG22 8JH
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon28/09/2021
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 1 the Spinney Farnsfield Newark NG22 8JH
dot icon30/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon24/06/2017
Registration of charge 037516380026, created on 2017-06-23
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/09/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/09/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Stephanie Mary Mchale as a director on 2015-05-08
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park Nottingham NG9 6RZ on 2011-05-03
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 25
dot icon28/05/2010
Registered office address changed from 1 the Spinney Farnsfield Newark Nottinghamshire NG22 8JH on 2010-05-28
dot icon27/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/05/2010
Director's details changed for Stephanie Mary Mchale on 2010-04-14
dot icon27/05/2010
Director's details changed for Nigel Paul Mchale on 2010-04-14
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/05/2009
Return made up to 14/04/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Return made up to 14/04/08; full list of members
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/04/2008
Director and secretary's change of particulars / nigel mchale / 10/04/2008
dot icon24/04/2008
Director's change of particulars / stephanie mchale / 10/04/2008
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon24/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/01/2008
Registered office changed on 22/01/08 from: woodlands station lane, farnsfield newark nottinghamshire NG22 8LB
dot icon07/07/2007
Particulars of mortgage/charge
dot icon17/05/2007
Return made up to 14/04/07; no change of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 14/04/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon04/11/2005
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 14/04/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Ad 26/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Full accounts made up to 2003-04-30
dot icon08/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 14/04/03; full list of members
dot icon29/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Certificate of change of name
dot icon07/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon09/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon31/08/2002
Particulars of mortgage/charge
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon09/04/2001
Return made up to 14/04/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 14/04/00; full list of members
dot icon20/04/1999
Registered office changed on 20/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon14/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-89.61 % *

* during past year

Cash in Bank

£1,697.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.21K
-
0.00
4.52K
-
2022
1
122.67K
-
0.00
16.34K
-
2023
1
121.18K
-
0.00
1.70K
-
2023
1
121.18K
-
0.00
1.70K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

121.18K £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Descended-89.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/04/1999 - 14/04/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/04/1999 - 14/04/1999
10915
Dr Nigel Paul Mchale
Director
26/04/2004 - Present
2
Mrs Stephanie Mary Mchale
Director
14/04/1999 - 08/05/2015
2
Mchale, Nigel Paul, Dr
Secretary
14/04/1999 - Present
-

Persons with Significant Control

2
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 BLOSSOM PROPERTY DEVELOPMENTS LTD

BLOSSOM PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 14/04/1999 with the registered office located at Kingfisher Newark Road, Eakring, Newark NG22 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOSSOM PROPERTY DEVELOPMENTS LTD?

toggle

BLOSSOM PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 14/04/1999 .

Where is BLOSSOM PROPERTY DEVELOPMENTS LTD located?

toggle

BLOSSOM PROPERTY DEVELOPMENTS LTD is registered at Kingfisher Newark Road, Eakring, Newark NG22 0DB.

What does BLOSSOM PROPERTY DEVELOPMENTS LTD do?

toggle

BLOSSOM PROPERTY DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLOSSOM PROPERTY DEVELOPMENTS LTD have?

toggle

BLOSSOM PROPERTY DEVELOPMENTS LTD had 1 employees in 2023.

What is the latest filing for BLOSSOM PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-14 with no updates.