Company Information for BLAKENEY PLACE LIMITED
11 WALMGATE, YORK, YO1 9TX,
|
Company Registration Number
01638363
Private Limited Company
Active |
Company Name | |
---|---|
BLAKENEY PLACE LIMITED | |
Legal Registered Office | |
11 WALMGATE YORK YO1 9TX Other companies in LS14 | |
Company Number | 01638363 | |
---|---|---|
Company ID Number | 01638363 | |
Date formed | 1982-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 13:18:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANYA LOUISE MATHEWSON |
||
KINGLEY GARTH BOULTON |
||
MARGARET ELLEN DILLON |
||
ROBERT GEORGE GARVEY |
||
JUNE MARY HARGREAVES |
||
MOHAMMED ZAFFAR IQBAL |
||
KIN FAI KAM |
||
ISOBEL CAROLINE MARY MOZLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL ANN REA |
Director | ||
DOLORES CHARLESWORTH |
Company Secretary | ||
DEANNE STEPHANIE HALL |
Company Secretary | ||
ALAN DAVID REED |
Director | ||
ZOE LOUISE TOWNSEND |
Company Secretary | ||
ELIZABETH METCALF |
Company Secretary | ||
JOAN MACDONALD HUGHES |
Director | ||
PHILIP METCALFE |
Director | ||
PETER RICHARD TWYMAN |
Director | ||
TIMOTHY JOHN MUDD |
Company Secretary | ||
JAMES JOSEPH SEMLYEN |
Director | ||
JENNIFER DIXON |
Company Secretary | ||
PETER EDWARD WANLEY WATSON |
Company Secretary | ||
JOAN MACDONALD HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE BUILDINGS PRESERVATION TRUST LIMITED | Director | 1990-10-09 | CURRENT | 1980-01-10 | Active | |
INCLUSIVE INNOVATIONS LIMITED | Director | 2006-07-22 | CURRENT | 2006-07-19 | Active - Proposal to Strike off | |
PROACTIV ECARD LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-10 | Dissolved 2013-12-24 | |
MOZLEY CONSULTING LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
Director's details changed for Mrs Margaret Ellen Dillon on 2023-02-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE MARY HARGREAVES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELEANOR RACHEL SEMLYEN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM 11 Walmgate Walmgate York YO1 9TX England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LETTERS PROPERTY MANAGEMENT LTD on 2020-08-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR ALEXANDER JAMES THOMPSON | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAFFAR IQBAL | |
TM02 | Termination of appointment of Anya Louise Mathewson on 2019-01-16 | |
AP04 | Appointment of Letters Property Management Ltd as company secretary on 2019-01-16 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL ANN REA | |
AP03 | Appointment of Ms Anya Louise Mathewson as company secretary on 2017-12-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEANNE HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM Watson Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Dolores Charlesworth as company secretary on 2016-10-07 | |
CH01 | Director's details changed for Dr Kin Fai Kam on 2016-04-28 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELLEN DILLON / 30/11/2015 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELLEN DILLON | |
AP01 | DIRECTOR APPOINTED HAZEL ANN REA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ZAFFAR IQBAL / 30/11/2015 | |
AP01 | DIRECTOR APPOINTED MOHAMMED ZAFFAR IQBAL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID REED | |
AP01 | DIRECTOR APPOINTED DR KIN FAI KAM | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 03/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ZOE TOWNSEND | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH METCALF | |
AP03 | SECRETARY APPOINTED MISS ZOE LOUISE TOWNSEND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 25 BLAKENEY PLACE YORK YO10 3HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O ELIZABETH METCALF 50 WHEATFIELD LANE HAXBY YORK NORTH YORKSHIRE YO32 2YX | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 03/12/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH METCALF / 13/01/2013 | |
AR01 | 03/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN HUGHES | |
AR01 | 03/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 18 BLAKENEY PLACE HESLINGTON ROAD YORK YO10 3HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP METCALFE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TWYMAN | |
AR01 | 03/12/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ELIZABETH METCALF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MUDD | |
AP01 | DIRECTOR APPOINTED ISOBEL CAROLINE MARY MOZLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SEMLYEN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 5 PECKITT STREET YORK NORTH YORKSHIRE YO1 9SF | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD TWYMAN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH SEMLYEN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID REED / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP METCALFE / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MACDONALD HUGHES / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY HARGREAVES / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT GEORGE GARVEY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KINGLEY GARTH BOULTON / 14/01/2010 | |
288b | APPOINTMENT TERMINATE, DIRECTOR JENNIFER DIXON LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR | |
288a | SECRETARY APPOINTED TIMOTHY JOHN MUDD | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/12/06; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: WHITE ROSE PROPERTY MANAGEMENT FAWCETT HOUSE 201 ACOMB ROAD YORK YO24 4HD | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/12/04; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 03/12/01; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/12/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/99 | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-07-01 | £ 617 |
---|
Creditors and other liabilities
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 BLAKENEY PLACE LIMITED
Called Up Share Capital | 2012-07-01 | £ 28 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 13,649 |
Current Assets | 2012-07-01 | £ 13,649 |
Fixed Assets | 2012-07-01 | £ 216 |
Shareholder Funds | 2012-07-01 | £ 13,248 |
Tangible Fixed Assets | 2012-07-01 | £ 216 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLAKENEY PLACE LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |