BLENDCOURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLENDCOURT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BLENDCOURT LIMITED was incorporated 31 years ago on 19/11/1992 and has the registered number: 02765842. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BLENDCOURT LIMITED was incorporated 31 years ago on 19/11/1992 and has the registered number: 02765842. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BLENDCOURT LIMITED - LONDON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COLLINGHAM HOUSE 12 GLADSTONE ROAD
LONDON
SW19 1QT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARION JOSEPHINE NEIL | Aug 1940 | British | Director | 1992-11-19 | CURRENT |
MR. COLIN DAVID NEIL | Dec 1938 | British | Director | 1992-11-19 | CURRENT |
MR. ALEXANDER DAVID NEIL | Aug 1975 | British | Director | 1994-04-28 | CURRENT |
MRS MARION JOSEPHINE NEIL | Aug 1940 | British | Secretary | 1993-06-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-11-19 UNTIL 1992-11-19 | RESIGNED | ||
MR PETER ALBERT TEMPERTON | Jun 1935 | British | Director | 1992-11-19 UNTIL 1993-06-01 | RESIGNED |
HAZEL TEMPERTON | May 1941 | Director | 1992-11-19 UNTIL 1993-06-01 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1992-11-19 UNTIL 1993-11-19 | RESIGNED | ||
HAZEL TEMPERTON | May 1941 | Secretary | 1992-11-19 UNTIL 1993-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Colin David Neil | 2016-04-06 | 12/1938 | London |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
Mrs Marion Josephine Neil | 2016-04-06 | 8/1940 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blendcourt Limited | 2023-09-30 | 31-12-2022 | £42,828 Cash |
Blendcourt Limited | 2022-09-16 | 31-12-2021 | £257,839 Cash |
Blendcourt Limited | 2021-09-08 | 31-12-2020 | £35,705 Cash |
BLENDCOURT__LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £37,196 Cash £735,904 equity |
BLENDCOURT__LIMITED - Accounts | 2019-09-19 | 31-12-2018 | £63,006 Cash £731,765 equity |
BLENDCOURT__LIMITED - Accounts | 2018-08-30 | 31-12-2017 | £57,510 Cash £730,255 equity |
BLENDCOURT__LIMITED - Accounts | 2017-07-29 | 31-12-2016 | £14,444 Cash |
BLENDCOURT__LIMITED - Accounts | 2016-11-01 | 31-12-2015 | £26,656 Cash £685,292 equity |
BLENDCOURT__LIMITED - Accounts | 2015-10-29 | 31-12-2014 | £13,550 Cash £452,651 equity |
Blendcourt Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 31-12-2013 | £48,005 Cash £469,564 equity |
Blendcourt Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 31-12-2013 | £48,005 Cash £469,564 equity |