BLUE LION PLACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BLUE LION PLACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08345347

Incorporation date

03/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middlesex House 130 College Road, 2nd Floor, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2013)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Termination of appointment of Edward John Cooke as a director on 2024-03-04
dot icon05/01/2024
Secretary's details changed for Jfm Block & Estate Management on 2023-12-22
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon20/09/2023
Termination of appointment of Susan Elizabeth Hunter as a director on 2023-09-19
dot icon11/07/2023
Termination of appointment of Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 2023-07-06
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Appointment of Mr Gareth Jones as a director on 2022-11-11
dot icon28/03/2022
Appointment of Mr James Fensom as a director on 2022-03-22
dot icon14/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 C Harrow HA1 1BQ England to Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ on 2021-05-11
dot icon30/04/2021
Director's details changed for Edward Straw on 2021-04-29
dot icon30/04/2021
Director's details changed for Mr Edward John Cooke on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Simon Victor Robinson on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 2021-04-29
dot icon06/04/2021
Appointment of Jfm Block & Estate Management as a secretary on 2021-04-01
dot icon06/04/2021
Registered office address changed from C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP United Kingdom to C/O Jfm Block & Estate Management Middlesex House 130 C Harrow HA1 1BQ on 2021-04-06
dot icon06/04/2021
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2021-03-31
dot icon16/02/2021
Director's details changed for Mr Edward John Cooke on 2020-12-30
dot icon16/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon24/11/2020
Termination of appointment of Geraint Wyn Rogers as a director on 2020-11-08
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Termination of appointment of Sigrún Davídsdóttir as a director on 2020-08-28
dot icon15/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon15/01/2020
Director's details changed for Sigrún Davídsdóttir on 2020-01-03
dot icon14/01/2020
Director's details changed for Mr Geraint Wyn Rogers on 2020-01-03
dot icon14/01/2020
Director's details changed for Mr Simon Victor Robinson on 2020-01-03
dot icon14/01/2020
Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 2020-01-03
dot icon02/12/2019
Appointment of Susan Elizabeth Hunter as a director on 2019-11-13
dot icon25/11/2019
Appointment of Mr Simon Victor Robinson as a director on 2019-11-13
dot icon25/11/2019
Termination of appointment of Andrew Scott Charles Matthews as a director on 2019-11-13
dot icon25/11/2019
Termination of appointment of Alexandra Dorothy Deane as a director on 2019-11-13
dot icon25/10/2019
Director's details changed
dot icon24/10/2019
Director's details changed for Alexandra Dorothy Deane on 2019-10-23
dot icon24/10/2019
Director's details changed for Edward Straw on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Edward John Cooke on 2019-10-23
dot icon23/10/2019
Registered office address changed from 59-60 Russell Square London WC1B 4HP to C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Andrew Scott Charles Matthews on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Geraint Wyn Rogers on 2019-10-23
dot icon23/10/2019
Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 2019-10-23
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon17/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon06/12/2018
Appointment of Mr Edward John Cooke as a director on 2018-11-08
dot icon21/11/2018
Appointment of Sigrún Davídsdóttir as a director on 2018-11-08
dot icon19/11/2018
Termination of appointment of Simon Nicholas Robinson as a director on 2018-11-08
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Termination of appointment of Gareth Thomas Jones as a director on 2018-05-01
dot icon09/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon29/11/2017
Appointment of Mr Geraint Wyn Rogers as a director on 2017-11-09
dot icon27/11/2017
Termination of appointment of Fiona Mackay as a director on 2017-11-09
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/01/2017
Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 2016-11-17
dot icon29/11/2016
Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 2016-11-17
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon17/11/2014
Resolutions
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon28/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-07-23
dot icon31/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon31/01/2014
Director's details changed for Fiona Mackay on 2014-01-31
dot icon31/01/2014
Director's details changed for Andrew Scott Charles Matthews on 2014-01-31
dot icon31/01/2014
Director's details changed for Gareth Thomas Jones on 2014-01-31
dot icon31/01/2014
Director's details changed for Edward Straw on 2014-01-31
dot icon31/01/2014
Director's details changed for Alexandra Dorothy Deane on 2014-01-31
dot icon09/01/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon06/12/2013
Appointment of Mr Simon Nicholas Robinson as a director on 2013-11-07
dot icon15/08/2013
Appointment of Edward Straw as a director
dot icon25/07/2013
Appointment of Andrew Scott Charles Matthews as a director
dot icon25/07/2013
Appointment of Fiona Mackay as a director
dot icon03/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon+8.65 % *

* during past year

Cash in Bank

£6,956.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
194.88K
-
0.00
6.40K
-
2022
7
196.76K
-
0.00
6.96K
-
2022
7
196.76K
-
0.00
6.96K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

196.76K £Ascended0.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.96K £Ascended8.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/04/2021 - 11/10/2024
56
BISHOP & SEWELL SECRETARIES LIMITED
Corporate Secretary
03/01/2013 - 31/03/2021
148
Jones, Gareth
Director
11/11/2022 - Present
-
Hunter, Susan Elizabeth
Director
13/11/2019 - 19/09/2023
6
Matthews, Andrew Scott Charles
Director
25/06/2013 - 13/11/2019
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE LION PLACE FREEHOLD LIMITED

BLUE LION PLACE FREEHOLD LIMITED is an(a) Active company incorporated on 03/01/2013 with the registered office located at Middlesex House 130 College Road, 2nd Floor, Harrow HA1 1BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE LION PLACE FREEHOLD LIMITED?

toggle

BLUE LION PLACE FREEHOLD LIMITED is currently Active. It was registered on 03/01/2013 .

Where is BLUE LION PLACE FREEHOLD LIMITED located?

toggle

BLUE LION PLACE FREEHOLD LIMITED is registered at Middlesex House 130 College Road, 2nd Floor, Harrow HA1 1BQ.

What does BLUE LION PLACE FREEHOLD LIMITED do?

toggle

BLUE LION PLACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BLUE LION PLACE FREEHOLD LIMITED have?

toggle

BLUE LION PLACE FREEHOLD LIMITED had 7 employees in 2022.

What is the latest filing for BLUE LION PLACE FREEHOLD LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.