BLACKSTONE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

22/12/2322 December 2023 Registered office address changed from 40 Berkeley Square London W1J 5AL to The Shard 32 London Bridge Street London SE1 9SG on 2023-12-22

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of Mr. Jeremy Philip Liebster as a director on 2023-10-11

View Document

05/10/235 October 2023 Termination of appointment of James Robert Lock as a director on 2023-10-02

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Farhad Mawji Karim as a director on 2022-01-17

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

22/05/2022 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 31/03/2020

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/08/1616 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1615 June 2016 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/11/1518 November 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED EDWARD ANDREW HORSFORD HODGSON

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

01/07/151 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JAMES LOCK

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STOLL

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SUMERS

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

01/08/141 August 2014 DIRECTOR APPOINTED GUY LUKIN RUDD

View Document

03/07/143 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

02/07/142 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUSTON STOLL / 01/09/2011

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY M SUMERS / 30/05/2012

View Document

27/06/1227 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHAD PIKE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED FARHAD KARIM

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD RUSTAN PIKE / 02/02/2012

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLITZER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR PETER HUSTON STOLL

View Document

14/03/1114 March 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY STUART GRANT

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: STIRLING SQUARE 5-7 CARLTON GARDENS LONDON GREATER LONDON SW1Y 5AD

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: VINTNERS PLACE UPPER THAMES STREET LONDON EC4A 3BJ

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company