BLUNDELLS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUNDELLS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446938

Incorporation date

06/12/2007

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/08/2023
Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Statement of capital on 2022-06-09
dot icon09/06/2022
Statement by Directors
dot icon09/06/2022
Solvency Statement dated 31/05/22
dot icon09/06/2022
Resolutions
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified The TM02 was removed from the public register on 24/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/10/2016
Termination of appointment of Graham Richard Bell as a director on 2016-10-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Termination of appointment of Shirley Law as a secretary on 2016-02-01
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Secretary's details changed for Shirley Law on 2015-06-01
dot icon01/06/2015
Director's details changed for Mr. Gareth Rhys Williams on 2015-06-01
dot icon01/06/2015
Termination of appointment of Robert Alan Scarff as a director on 2015-05-29
dot icon10/12/2014
Secretary's details changed for Shirley Law on 2011-07-18
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2014-01-09
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon29/07/2013
Director's details changed for Mr. Robert Alan Scarff on 2013-07-24
dot icon24/05/2013
Satisfaction of charge 6 in full
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2012-12-24
dot icon21/12/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon18/07/2012
Director's details changed for Mr. Robert Alan Scarff on 2012-06-01
dot icon18/07/2012
Director's details changed for Mr. Robert Alan Scarff on 2012-06-01
dot icon17/07/2012
Director's details changed for Mr Graham Richard Bell on 2012-06-01
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2011
Appointment of Shirley Law as a secretary
dot icon17/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/08/2011
Appointment of Mr Robert Alan Scarff as a director
dot icon09/08/2011
Termination of appointment of David Vaughan as a director
dot icon09/08/2011
Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 2011-08-09
dot icon09/08/2011
Termination of appointment of Margaret Hough as a secretary
dot icon09/08/2011
Termination of appointment of Michael Blundell as a director
dot icon09/08/2011
Termination of appointment of Ian Appleyard as a director
dot icon09/08/2011
Termination of appointment of Peter Lee as a director
dot icon09/08/2011
Termination of appointment of Andrew Winter as a director
dot icon09/08/2011
Termination of appointment of Steven Hinshelwood as a director
dot icon09/08/2011
Termination of appointment of Paul Cocker as a director
dot icon09/08/2011
Appointment of Mr Gareth Rhys Williams as a director
dot icon09/08/2011
Appointment of Mr Graham Richard Bell as a director
dot icon02/08/2011
Auditor's resignation
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon29/12/2009
Director's details changed for Paul Cocker on 2009-11-30
dot icon29/12/2009
Director's details changed for Mr Andrew David Winter on 2009-11-30
dot icon29/12/2009
Director's details changed for Steven George Hinshelwood on 2009-11-30
dot icon29/12/2009
Director's details changed for Ian Ramos Appleyard on 2009-11-30
dot icon29/12/2009
Director's details changed for Peter Lee on 2009-11-30
dot icon29/12/2009
Director's details changed for David Vaughan on 2009-11-30
dot icon29/12/2009
Director's details changed for Matthew Blundell on 2009-11-30
dot icon16/07/2009
Ad 08/07/09\gbp si [email protected]=73.33\gbp ic 1000/1073.33\
dot icon16/07/2009
S-div
dot icon16/07/2009
Resolutions
dot icon02/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/12/2008
Return made up to 06/12/08; full list of members
dot icon22/12/2008
Director's change of particulars / andrew winter / 01/07/2008
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Director appointed peter lee
dot icon16/04/2008
Director appointed david vaughan
dot icon29/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon23/12/2007
New secretary appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
Registered office changed on 23/12/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/12/2007
Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/12/2007
Memorandum and Articles of Association
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon06/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

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 BLUNDELLS PROPERTY SERVICES LIMITED

BLUNDELLS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 BLUNDELLS PROPERTY SERVICES LIMITED?

toggle

BLUNDELLS PROPERTY SERVICES LIMITED is currently Active. It was registered on 06/12/2007 .

Where is BLUNDELLS PROPERTY SERVICES LIMITED located?

toggle

BLUNDELLS PROPERTY SERVICES LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BLUNDELLS PROPERTY SERVICES LIMITED do?

toggle

BLUNDELLS PROPERTY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUNDELLS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.