BLOSSOMFIELD GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BLOSSOMFIELD GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06327036

Incorporation date

27/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10/34 Blossomfield Road, Solihull, West Midlands B91 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon03/08/2022
Termination of appointment of Christine Mary Page Horswill as a director on 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/03/2022
Termination of appointment of Raymond Sands as a director on 2022-03-05
dot icon06/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/05/2021
Termination of appointment of Nicola Ann Cutler as a director on 2021-05-28
dot icon30/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/08/2019
Notification of Ian Charles Williams as a person with significant control on 2018-10-11
dot icon09/08/2019
Withdrawal of a person with significant control statement on 2019-08-09
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/06/2017
Termination of appointment of John Mark Taylor as a director on 2017-05-28
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/12/2013
Appointment of Miss Nicola Ann Cutler as a director
dot icon09/12/2013
Appointment of Mr Martyn Leslie Allen as a director
dot icon27/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon15/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Ian Williams as a secretary
dot icon15/08/2012
Director's details changed for John Mark Taylor on 2012-06-30
dot icon12/07/2012
Termination of appointment of William Cutler as a director
dot icon17/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/12/2010
Termination of appointment of Jon Tomlinson as a director
dot icon16/11/2010
Appointment of Mr Raymond Sands as a director
dot icon16/11/2010
Appointment of Mr Ian Williams as a secretary
dot icon16/11/2010
Appointment of Mr Ian Williams as a secretary
dot icon24/10/2010
Termination of appointment of Sarah Perrins as a director
dot icon23/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Ian Charles Williams on 2010-07-27
dot icon21/08/2010
Director's details changed for John Mark Taylor on 2010-07-27
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon18/02/2010
Appointment of Mrs Sarah Judith Markwick Perrins as a director
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from 10-34 blossomfield road solihull west midlands B91 1NZ
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Location of register of members
dot icon24/07/2009
Memorandum and Articles of Association
dot icon24/07/2009
Resolutions
dot icon08/07/2009
Registered office changed on 08/07/2009 from 10-34 blossomfield road solihull west midlands B91 1NZ
dot icon08/07/2009
Appointment terminated director timothy kedge
dot icon27/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/03/2009
Director appointed timothy kedle
dot icon04/02/2009
Registered office changed on 04/02/2009 from 1323 stratford road hall green birmingham west midlands B28 9HH
dot icon31/10/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon28/10/2008
Director appointed mr william lawrence cutler
dot icon23/10/2008
Director appointed christine mary page horswill
dot icon23/10/2008
Director appointed jon brent tomlinson
dot icon23/10/2008
Director appointed barbara rose graham
dot icon19/08/2008
Return made up to 27/07/08; full list of members
dot icon19/08/2008
Location of register of members
dot icon18/08/2008
Appointment terminated secretary roger young
dot icon31/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Secretary resigned;director resigned
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
New director appointed
dot icon27/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.97K
-
0.00
-
-
2022
0
11.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Williams, Ian Charles
Director
27/07/2007 - Present
1
Allen, Martyn Leslie
Director
25/11/2013 - Present
1
Graham, Barbara Rose
Director
12/10/2008 - Present
1

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 BLOSSOMFIELD GARDENS FREEHOLD LIMITED

BLOSSOMFIELD GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at 10/34 Blossomfield Road, Solihull, West Midlands B91 1NZ. 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 BLOSSOMFIELD GARDENS FREEHOLD LIMITED?

toggle

BLOSSOMFIELD GARDENS FREEHOLD LIMITED is currently Active. It was registered on 27/07/2007 .

Where is BLOSSOMFIELD GARDENS FREEHOLD LIMITED located?

toggle

BLOSSOMFIELD GARDENS FREEHOLD LIMITED is registered at 10/34 Blossomfield Road, Solihull, West Midlands B91 1NZ.

What does BLOSSOMFIELD GARDENS FREEHOLD LIMITED do?

toggle

BLOSSOMFIELD GARDENS FREEHOLD 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 BLOSSOMFIELD GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.