BLOSSOMHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLOSSOMHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06365274

Incorporation date

10/09/2007

Size

Dormant

Contacts

Registered address

Registered address

121 Princes Park Avenue, London NW11 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-09-10 with updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-09-10 with updates
dot icon07/09/2020
Director's details changed for Mrs Verette Schimmel on 2020-09-07
dot icon22/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-09-10 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-09-10 with updates
dot icon23/11/2017
Notification of Chana Cooper as a person with significant control on 2016-04-06
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/11/2015
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on 2015-11-17
dot icon11/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from 54-56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-09-01
dot icon18/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Jeffrey Cooper as a secretary
dot icon31/08/2011
Termination of appointment of Truequest Ltd as a director
dot icon31/08/2011
Appointment of Mrs Verette Schimmel as a director
dot icon24/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon03/12/2010
Director's details changed for Truequest Ltd on 2009-10-01
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Annual return made up to 2009-09-10 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2009
Compulsory strike-off action has been discontinued
dot icon03/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/08/2009
Return made up to 10/09/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon10/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Schimmel, Verette
Director
30/08/2011 - Present
17
QA REGISTRARS LIMITED
Corporate Secretary
09/09/2007 - 14/10/2007
983
QA NOMINEES LIMITED
Corporate Director
09/09/2007 - 14/10/2007
964
Cooper, Jeffrey Stanton
Secretary
14/10/2007 - 12/09/2011
2
TRUEQUEST LTD
Corporate Director
14/10/2007 - 29/08/2011
-

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 BLOSSOMHILL PROPERTIES LIMITED

BLOSSOMHILL PROPERTIES LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at 121 Princes Park Avenue, London NW11 0JS. 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 BLOSSOMHILL PROPERTIES LIMITED?

toggle

BLOSSOMHILL PROPERTIES LIMITED is currently Active. It was registered on 10/09/2007 .

Where is BLOSSOMHILL PROPERTIES LIMITED located?

toggle

BLOSSOMHILL PROPERTIES LIMITED is registered at 121 Princes Park Avenue, London NW11 0JS.

What does BLOSSOMHILL PROPERTIES LIMITED do?

toggle

BLOSSOMHILL PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLOSSOMHILL PROPERTIES LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.