Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAND GROUP PROPERTIES LIMITED
Company Information for

BLAND GROUP PROPERTIES LIMITED

ENCOMBE HOUSE ESTATE OFFICE, CORFE CASLTE, WAREHAM, DORSET, BH20 5LW,
Company Registration Number
01031864
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bland Group Properties Ltd
BLAND GROUP PROPERTIES LIMITED was founded on 1971-11-19 and has its registered office in Wareham. The organisation's status is listed as "Active - Proposal to Strike off". Bland Group Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLAND GROUP PROPERTIES LIMITED
 
Legal Registered Office
ENCOMBE HOUSE ESTATE OFFICE
CORFE CASLTE
WAREHAM
DORSET
BH20 5LW
Other companies in RH6
 
Previous Names
CADOGAN HOLIDAYS LIMITED19/02/2013
Filing Information
Company Number 01031864
Company ID Number 01031864
Date formed 1971-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-06 10:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAND GROUP PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAND GROUP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
JAMES PETER GEORGE GAGGERO
Director 1991-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2011-11-18 2016-10-18
HENRY MICHAEL GAME
Director 2010-03-26 2016-02-23
NEIL CHAPMAN
Director 2008-06-01 2013-02-14
SIMON PATRICK THOMSON
Company Secretary 2010-04-12 2011-11-18
STEPHEN GRAHAM RHODES
Director 2009-03-02 2010-11-30
CHRISTOPHER RAYMOND ATTWOOD
Director 2006-01-16 2010-07-01
CHRISTOPHER ATTWOOD
Company Secretary 2009-10-09 2010-04-12
IAIN RICHARD CAMPBELL MAY
Director 2008-09-10 2010-03-31
DAVID SHEATE
Director 2008-09-10 2010-03-31
SUSAN MARY REYNOLDS
Company Secretary 2000-03-23 2009-10-09
DOUGLAS MATHIESON
Director 2008-09-10 2009-05-31
THOMAS WILLIAM ALLEN
Director 2006-02-08 2009-02-27
GEOFFREY EDWARD LAWRENCE
Director 2007-06-28 2008-09-03
JOHN JOSEPH RILEY
Director 2007-09-05 2008-01-18
JOSS KENT
Director 2006-01-16 2007-05-24
JOSEPH JAMES GAGGERO
Director 1991-03-17 2006-11-22
GARY DAVID
Director 1993-06-28 2006-04-06
PETER KENWORTHY
Director 1999-11-23 2004-04-16
JOHN GRAHAM OSBORNE
Director 1993-06-28 1999-09-30
LEE DAVID BLUNDEN
Company Secretary 1995-08-01 1999-03-23
SUSAN MARY REYNOLDS
Company Secretary 1999-03-23 1999-03-23
LEE DAVID BLUNDEN
Director 1997-04-01 1999-03-23
HENRY STUART HUGHES
Director 1995-07-01 1997-07-01
IAN ROBERT KENNETH WEST
Company Secretary 1994-06-28 1995-07-21
BARRY WILLIAM MALE
Company Secretary 1993-10-13 1994-06-17
TIMOTHY GEORGE READ
Company Secretary 1991-04-16 1993-10-13
DAVID RONALD HEATH
Company Secretary 1991-03-17 1991-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO ENCOMBE LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-12DS01Application to strike the company off the register
2021-01-29TM02Termination of appointment of Ian Mackie on 2021-01-29
2021-01-29AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-01-29
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-11-07AD04Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2018-05-29CH01Director's details changed for Mr James Peter Gaggero on 2018-05-28
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 727500
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 727500
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MICHAEL GAME
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 727500
2015-03-26AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 727500
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010318640002
2013-10-31RES01ADOPT ARTICLES 31/10/13
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010318640002
2013-07-09CH01Director's details changed for Mr Henry Michael Game on 2013-07-08
2013-04-02AR0119/03/13 ANNUAL RETURN FULL LIST
2013-02-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-19RES15CHANGE OF NAME 12/02/2013
2013-02-19CERTNMCompany name changed cadogan holidays LIMITED\certificate issued on 19/02/13
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN
2013-02-14RES15CHANGE OF NAME 12/02/2013
2013-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-25AD02SAIL ADDRESS CREATED
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012
2012-03-19AR0119/03/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP03SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON
2011-03-31AR0120/03/11 FULL LIST
2010-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2010-05-06AR0120/03/10 FULL LIST
2010-05-05AP03SECRETARY APPOINTED MR SIMON PATRICK THOMSON
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWOOD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEATE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MAY
2010-03-26AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010
2009-10-10AP03SECRETARY APPOINTED MR CHRISTOPHER ATTWOOD
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN REYNOLDS
2009-09-30123GBP NC 500000/727500 28/09/09
2009-09-3088(2)AD 28/09/09 GBP SI 227500@1=227500 GBP IC 500000/727500
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MATHIESON
2009-05-11288aDIRECTOR APPOINTED STEPHEN GRAHAM RHODES
2009-05-04363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM CADOGAN HOUSE 37 COMMERCIAL ROAD SOUTHAMPTON SO15 1GG
2009-04-01363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ALLEN
2008-09-29288aDIRECTOR APPOINTED IAIN MAY
2008-09-25288aDIRECTOR APPOINTED DOUGLAS MATHIESON
2008-09-25288aDIRECTOR APPOINTED DAVID SHEATE
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY LAWRENCE
2008-07-09288aDIRECTOR APPOINTED NEIL CHAPMAN
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-27123NC INC ALREADY ADJUSTED 28/03/08
2008-05-27RES04GBP NC 100000/500000 28/03/2008
2008-05-2788(2)AD 31/03/08 GBP SI 400000@1=400000 GBP IC 100000/500000
2008-03-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLAND GROUP PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAND GROUP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAND GROUP PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BLAND GROUP PROPERTIES LIMITED registering or being granted any patents
Domain Names

BLAND GROUP PROPERTIES LIMITED owns 3 domain names.

travelpatrol.co.uk   cadoganholidays.co.uk   cadogantravel.co.uk  

Trademarks
We have not found any records of BLAND GROUP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAND GROUP PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLAND GROUP PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLAND GROUP PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAND GROUP PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAND GROUP PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.