BLUNART PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUNART PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451402

Incorporation date

17/10/1997

Size

Dormant

Contacts

Registered address

Registered address

12 Prowse Avenue, Bushey Heath, Herts WD23 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon16/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon17/07/2023
Termination of appointment of David Stern as a director on 2023-07-12
dot icon17/07/2023
Change of details for Innerset Securities Limited as a person with significant control on 2023-07-12
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon14/08/2022
Director's details changed for Mr David Stern on 2022-07-03
dot icon22/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/11/2020
Satisfaction of charge 5 in full
dot icon17/11/2020
Satisfaction of charge 4 in full
dot icon17/11/2020
Satisfaction of charge 6 in full
dot icon17/11/2020
Satisfaction of charge 2 in full
dot icon17/11/2020
Satisfaction of charge 3 in full
dot icon17/11/2020
Satisfaction of charge 1 in full
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon23/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon31/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon16/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/10/2009
Director's details changed for Peter Barry Mitchell on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr David Stern on 2009-10-29
dot icon14/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/01/2009
Return made up to 17/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / peter mitchell / 01/01/2008
dot icon10/11/2008
Appointment terminated secretary stuart stern
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2007
Return made up to 17/10/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: 7 tauber close elstree hertfordshire WD6 3PE
dot icon07/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/10/2005
Return made up to 17/10/05; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/11/2004
Return made up to 17/10/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/12/2003
Return made up to 17/10/03; no change of members
dot icon14/11/2002
Return made up to 17/10/02; full list of members
dot icon06/11/2002
Registered office changed on 06/11/02 from: gold raymond & co sintacel house 43-45 high road bushey heath hertfordshire WD2 1EE
dot icon06/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/11/2001
Return made up to 17/10/01; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/11/2001
Resolutions
dot icon30/03/2001
Particulars of mortgage/charge
dot icon03/11/2000
Return made up to 17/10/00; full list of members
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/10/2000
Resolutions
dot icon04/11/1999
Return made up to 17/10/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
Return made up to 17/10/98; full list of members
dot icon31/01/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon25/01/1998
Ad 21/01/98--------- £ si 994@1=994 £ ic 2/996
dot icon23/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
New secretary appointed
dot icon13/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon12/12/1997
Registered office changed on 12/12/97 from: 6/8 underwood street london N1 7JQ
dot icon17/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
996.00
-
0.00
-
-
2022
2
996.00
-
0.00
-
-
2022
2
996.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

996.00 £Ascended0.00 % *

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
Stern, David
Director
02/12/1997 - 12/07/2023
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/1997 - 01/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/10/1997 - 01/12/1997
36021
Mitchell, Peter Barry
Director
02/12/1997 - Present
6
Stern, Stuart Salomon Woolf
Secretary
01/12/1997 - 04/11/2008
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUNART PROPERTIES LIMITED

BLUNART PROPERTIES LIMITED is an(a) Active company incorporated on 17/10/1997 with the registered office located at 12 Prowse Avenue, Bushey Heath, Herts WD23 1JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUNART PROPERTIES LIMITED?

toggle

BLUNART PROPERTIES LIMITED is currently Active. It was registered on 17/10/1997 .

Where is BLUNART PROPERTIES LIMITED located?

toggle

BLUNART PROPERTIES LIMITED is registered at 12 Prowse Avenue, Bushey Heath, Herts WD23 1JR.

What does BLUNART PROPERTIES LIMITED do?

toggle

BLUNART PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUNART PROPERTIES LIMITED have?

toggle

BLUNART PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BLUNART PROPERTIES LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-14 with no updates.