BLUMAN CONSTRUCT LTD

Register to unlock more data on OkredoRegister

BLUMAN CONSTRUCT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723368

Incorporation date

14/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 West Ring The Cardinals, Tongham, Farnham GU10 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-10-31
dot icon03/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-10-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon12/12/2022
Appointment of Mr Georgi Hristov Kirov as a director on 2022-12-12
dot icon12/12/2022
Notification of Georgi Hristov Kirov as a person with significant control on 2022-12-12
dot icon12/12/2022
Termination of appointment of Maya Hristova Kirova-Petkova as a director on 2022-12-12
dot icon12/12/2022
Cessation of Maya Hristova Kirova-Petkova as a person with significant control on 2022-12-12
dot icon20/09/2022
Registered office address changed from 38 Ravenswood Gardens Isleworth TW7 4JG England to 5 West Ring the Cardinals Tongham Farnham GU10 1EF on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Maya Hristova Kirova-Petkova on 2022-09-10
dot icon20/09/2022
Change of details for Mrs Maya Hristova Kirova-Petkova as a person with significant control on 2022-09-10
dot icon16/05/2022
Micro company accounts made up to 2021-10-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-10-31
dot icon26/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon13/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/05/2019
Registered office address changed from 27B Warren Road London E10 5PZ England to 38 Ravenswood Gardens Isleworth TW7 4JG on 2019-05-27
dot icon25/03/2019
Notification of Maya Hristova Kirova-Petkova as a person with significant control on 2019-02-01
dot icon25/03/2019
Cessation of Veneta Kirova as a person with significant control on 2019-02-01
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/03/2019
Termination of appointment of Veneta Kirova as a director on 2019-02-01
dot icon25/03/2019
Appointment of Mrs Maya Hristova Kirova-Petkova as a director on 2019-02-01
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon18/10/2018
Cessation of Georgi Kirov as a person with significant control on 2017-10-15
dot icon18/10/2018
Termination of appointment of George Kirov as a director on 2018-10-15
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/02/2018
Registered office address changed from 38 Ravenswood Gardens Isleworth TW7 4JG England to 27B Warren Road London E10 5PZ on 2018-02-10
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/07/2017
Termination of appointment of Veneta Kirova as a secretary on 2017-07-16
dot icon14/12/2016
Registered office address changed from 7 st. Christophers Close Isleworth Middlesex TW7 4NP to 38 Ravenswood Gardens Isleworth TW7 4JG on 2016-12-14
dot icon14/12/2016
Director's details changed for George Kirov on 2016-12-11
dot icon14/12/2016
Director's details changed for Veneta Kirova on 2016-12-13
dot icon02/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon29/07/2013
Certificate of change of name
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/07/2013
Director's details changed for George Kirov on 2013-03-10
dot icon27/07/2013
Registered office address changed from 11 Charleville Road London W14 9JL United Kingdom on 2013-07-27
dot icon05/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Registered office address changed from 25 Wigram Square London E17 4AB on 2011-12-01
dot icon01/12/2011
Director's details changed for George Kirov on 2011-11-25
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Veneta Kirova on 2009-10-01
dot icon03/12/2009
Director's details changed for Veneta Kirova on 2009-10-01
dot icon03/12/2009
Director's details changed for George Kirov on 2009-10-01
dot icon02/08/2009
Registered office changed on 02/08/2009 from 81 pullman court london SW2 4ST
dot icon02/08/2009
Director's change of particulars / george kirov / 21/07/2009
dot icon27/11/2008
Secretary's change of particulars / veneta kirova / 14/11/2008
dot icon27/11/2008
Registered office changed on 27/11/2008 from flat 8 46 pearson way mitcham london CR4 2GF
dot icon27/11/2008
Director's change of particulars / george kirov / 14/11/2008
dot icon14/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.45K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirova-Petkova, Maya Hristova
Director
01/02/2019 - 12/12/2022
-
Kirov, Georgi Hristov
Director
12/12/2022 - Present
-
Kirova, Veneta
Secretary
14/10/2008 - 16/07/2017
-
Kirova, Veneta
Director
14/10/2008 - 01/02/2019
-
Kirov, George
Director
14/10/2008 - 15/10/2018
-

Persons with Significant Control

5
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 BLUMAN CONSTRUCT LTD

BLUMAN CONSTRUCT LTD is an(a) Active company incorporated on 14/10/2008 with the registered office located at 5 West Ring The Cardinals, Tongham, Farnham GU10 1EF. 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 BLUMAN CONSTRUCT LTD?

toggle

BLUMAN CONSTRUCT LTD is currently Active. It was registered on 14/10/2008 .

Where is BLUMAN CONSTRUCT LTD located?

toggle

BLUMAN CONSTRUCT LTD is registered at 5 West Ring The Cardinals, Tongham, Farnham GU10 1EF.

What does BLUMAN CONSTRUCT LTD do?

toggle

BLUMAN CONSTRUCT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUMAN CONSTRUCT LTD?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2024-10-31.