BLAKES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr James Desmond Dunleavy on 2025-06-18

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DESMOND DUNLEAVY

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN THERESA DUNLEAVY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

25/07/1925 July 2019 CESSATION OF ANN GERALDINE DOBSON AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE LINDA DUNLEAVY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANN DOBSON

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS PAULINE LINDA DUNLEAVY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JAMES DESMOND DUNLEAVY

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS MARIAN THERESA DUNLEAVY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 520

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE GOLDMAN

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 88 BROOKMANS AVENUE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QQ ENGLAND

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 31 OAKDALE SOUTHGATE LONDON N14 5RA UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GERALDINE DOBSON / 05/12/2011

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 99 BERKELEY COURT MARYLEBONE ROAD LONDON NW1 5NE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN DOBSON / 28/07/2008

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 7 PELICAN WHARF 58 WAPPING WALL WAPPING LONDON E1W 3SL

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN DOBSON / 28/07/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 12 WOODLAND AVENUE HUTTON BRENTWOOD ESSEX CM13 1EA

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/07/007 July 2000 EXEMPTION FROM APPOINTING AUDITORS 26/06/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 121 CHASE SIDE SOUTHGATE LONDON N14 5HN

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: PREMIER HOUSE 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: SUITE 20193 72 NEW BOND STREET LONDON W1Y 9DD

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 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