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

BLAIRDERRY PROPERTIES LIMITED

47 DORSET STREET, LONDON, W1U 7ND,
Company Registration Number
02994652
Private Limited Company
Active

Company Overview

About Blairderry Properties Ltd
BLAIRDERRY PROPERTIES LIMITED was founded on 1994-11-25 and has its registered office in London. The organisation's status is listed as "Active". Blairderry Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAIRDERRY PROPERTIES LIMITED
 
Legal Registered Office
47 DORSET STREET
LONDON
W1U 7ND
Other companies in W1U
 
Filing Information
Company Number 02994652
Company ID Number 02994652
Date formed 1994-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAIRDERRY 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 BLAIRDERRY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER SPARKS
Company Secretary 2011-04-01
JUDITH ANN CHILTON
Director 2011-11-18
DAVID GARVIN
Director 1994-12-14
MICHAEL SAMUEL PHILIP GARVIN
Director 1994-11-25
ANTHONY PETER SPARKS
Director 1994-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GREVILLE SPARKS
Director 1994-12-14 2011-11-15
LSG SERVICES LIMITED
Company Secretary 2002-11-26 2011-03-31
THOMAS PETER SALISBURY
Company Secretary 1994-12-14 2002-11-26
ELIZABETH CLARINGBOLD
Company Secretary 1994-11-25 1994-12-14
DEBBIE MOORE
Company Secretary 1994-11-25 1994-11-25
DEBBIE MOORE
Nominated Secretary 1994-11-25 1994-11-25
KEVIN THOMAS BROWN
Nominated Director 1994-11-25 1994-11-25
KEVIN THOMAS
Director 1994-11-25 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANN CHILTON JOHN A. SPARKS & CO. LIMITED Director 2016-06-27 CURRENT 1956-07-24 Active
DAVID GARVIN NAMEGRACE LIMITED Director 1994-07-12 CURRENT 1994-07-04 Active
DAVID GARVIN CENTRAL LONDON (ABERCORN PLACE) LIMITED Director 1993-06-24 CURRENT 1993-06-18 Active
DAVID GARVIN CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Director 1992-08-16 CURRENT 1960-10-07 Active
DAVID GARVIN ANDREW COURT (FREEHOLD) LIMITED Director 1990-12-31 CURRENT 1988-09-29 Active
MICHAEL SAMUEL PHILIP GARVIN KITCHEN DEVELOPMENTS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-03-29
MICHAEL SAMUEL PHILIP GARVIN THE GARVIN CONSULTANCY LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
MICHAEL SAMUEL PHILIP GARVIN DUSTCAER PROPERTIES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
MICHAEL SAMUEL PHILIP GARVIN RESIDENTIAL CONSTRUCTIONS LIMITED Director 2003-03-31 CURRENT 1964-01-10 Dissolved 2013-12-24
MICHAEL SAMUEL PHILIP GARVIN SUNEND NOMINEES 1 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN SUNEND NOMINEES 2 LIMITED Director 2002-07-16 CURRENT 2001-11-07 Dissolved 2015-05-19
MICHAEL SAMUEL PHILIP GARVIN NAMEGRACE LIMITED Director 1994-07-12 CURRENT 1994-07-04 Active
MICHAEL SAMUEL PHILIP GARVIN CENTRAL LONDON (ABERCORN PLACE) LIMITED Director 1993-06-18 CURRENT 1993-06-18 Active
MICHAEL SAMUEL PHILIP GARVIN VALDON PROPERTIES LIMITED Director 1992-09-08 CURRENT 1963-01-08 Active
MICHAEL SAMUEL PHILIP GARVIN CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Director 1992-08-16 CURRENT 1960-10-07 Active
MICHAEL SAMUEL PHILIP GARVIN CREEKLYNN LIMITED Director 1992-03-05 CURRENT 1978-02-15 Active
ANTHONY PETER SPARKS SPARKS BOSS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2015-05-26
ANTHONY PETER SPARKS JAS WEST LTD Director 1991-03-21 CURRENT 1988-04-29 Active
ANTHONY PETER SPARKS JOHN A. SPARKS & CO. LIMITED Director 1991-02-07 CURRENT 1956-07-24 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
2023-11-29CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-02-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-03-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-16AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-11AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0125/11/14 ANNUAL RETURN FULL LIST
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY PETER SPARKS on 2014-12-01
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER SPARKS / 01/12/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN CHILTON / 01/12/2014
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-07AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AA01Previous accounting period shortened from 30/04/13 TO 30/11/12
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0125/11/12 ANNUAL RETURN FULL LIST
2011-12-07AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MRS JUDITH ANN CHILTON
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPARKS
2011-12-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AP03Appointment of Mr Anthony Peter Sparks as company secretary
2011-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LSG SERVICES LIMITED
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM Fourth Floor 35 Piccadilly London W1J 0LP
2010-12-03AR0125/11/10 FULL LIST
2010-12-03AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-24AR0125/11/09 FULL LIST
2009-11-27AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-21363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-13363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 35 PICCADILLY LONDON W1J 0LP
2007-01-30363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-12-09363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: C/O JOHN A SPARKS & CO LTD ARDWELL ROAD LONDON SW2 4RT
2002-01-03AUDAUDITOR'S RESIGNATION
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/99
1999-12-09363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-15363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-15363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-28288cSECRETARY'S PARTICULARS CHANGED
1996-12-22363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-26225ACC. REF. DATE EXTENDED FROM 25/03/96 TO 30/04/96
1996-07-26287REGISTERED OFFICE CHANGED ON 26/07/96 FROM: 9 BEDFORD PARK CROYDON CR0 2AP
1996-01-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-30363sRETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS
1995-12-28395PARTICULARS OF MORTGAGE/CHARGE
1995-01-18288NEW DIRECTOR APPOINTED
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 BLAIRDERRY 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 BLAIRDERRY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-10 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 1995-12-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1994-12-14 Satisfied CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 43,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BLAIRDERRY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10,000
Cash Bank In Hand 2012-05-01 £ 4,999
Current Assets 2012-05-01 £ 4,999
Fixed Assets 2012-05-01 £ 427,430
Shareholder Funds 2012-05-01 £ 388,686
Tangible Fixed Assets 2012-05-01 £ 427,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAIRDERRY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAIRDERRY PROPERTIES LIMITED
Trademarks
We have not found any records of BLAIRDERRY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAIRDERRY 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 BLAIRDERRY 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 BLAIRDERRY 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 BLAIRDERRY 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 BLAIRDERRY 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.