Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BLANCA DEVELOPMENTS LIMITED
Company Information for

BLANCA DEVELOPMENTS LIMITED

1 BALLYCREGAGH ROAD, CLOUGHMILLS, BALLYMENA, BT44 9LD,
Company Registration Number
NI034952
Private Limited Company
Liquidation

Company Overview

About Blanca Developments Ltd
BLANCA DEVELOPMENTS LIMITED was founded on 1998-10-08 and has its registered office in Ballymena. The organisation's status is listed as "Liquidation". Blanca Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLANCA DEVELOPMENTS LIMITED
 
Legal Registered Office
1 BALLYCREGAGH ROAD
CLOUGHMILLS
BALLYMENA
BT44 9LD
Other companies in BT44
 
Filing Information
Company Number NI034952
Company ID Number NI034952
Date formed 1998-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 29/04/2016
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANCA DEVELOPMENTS 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 BLANCA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2013-03-12
PATRICK WILLIAM SAMUEL BUCHANAN
Director 2006-12-01
STEPHEN ANDREW SAMUEL HAMILL
Director 1999-06-04
PATRICIA LOUISE HENRY
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Director 1998-12-30 2014-05-30
IRENE JANE MCCULLOUGH
Company Secretary 1998-10-08 2013-03-12
MARY CUMMING FRANCEY
Director 2005-02-01 2006-08-08
ALAN JOHN REILLY
Director 1999-07-23 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM SAMUEL BUCHANAN GAEL FORCE RENEWABLES LIMITED Director 2017-10-01 CURRENT 2011-03-29 Active
PATRICK WILLIAM SAMUEL BUCHANAN FERNA DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN FLAGSHIP CONVENIENCE STORE LIMITED Director 2016-03-31 CURRENT 2002-02-08 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN WODNESDAY LIMITED Director 2015-05-12 CURRENT 2014-11-12 Dissolved 2016-02-16
PATRICK WILLIAM SAMUEL BUCHANAN TERRAPENS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
PATRICK WILLIAM SAMUEL BUCHANAN ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN PRIORY MEADOW (HASTINGS) LIMITED Director 2005-08-30 CURRENT 2003-03-25 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN GAVLIN LIMITED Director 2005-06-01 CURRENT 1998-11-12 Liquidation
PATRICK WILLIAM SAMUEL BUCHANAN HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2018-07-264.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-05-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2018
2017-06-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2017
2016-05-054.71(NI)DECLARATION OF SOLVENCY
2016-05-05VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 48
2015-10-20AR0108/10/15 FULL LIST
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 48
2014-10-28AR0108/10/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 48
2013-10-16AR0108/10/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-12AP03SECRETARY APPOINTED MRS PATRICIA HENRY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH
2012-11-13AR0108/10/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-13AR0108/10/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-21AR0108/10/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-12AR0108/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENRY / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM BUCHANAN / 01/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 01/10/2009
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-10-20371S(NI)08/10/08 ANNUAL RETURN SHUTTLE
2008-06-12AC(NI)31/07/07 ANNUAL ACCTS
2007-11-27371S(NI)08/10/07 ANNUAL RETURN SHUTTLE
2007-06-01AC(NI)31/07/06 ANNUAL ACCTS
2007-01-11296(NI)CHANGE OF DIRS/SEC
2006-11-17371S(NI)08/10/06 ANNUAL RETURN SHUTTLE
2006-08-31296(NI)CHANGE OF DIRS/SEC
2006-05-17AC(NI)31/07/05 ANNUAL ACCTS
2005-11-16371S(NI)08/10/05 ANNUAL RETURN SHUTTLE
2005-06-07AC(NI)31/07/04 ANNUAL ACCTS
2005-03-09296(NI)CHANGE OF DIRS/SEC
2004-10-08371S(NI)08/10/04 ANNUAL RETURN SHUTTLE
2004-06-09AC(NI)31/07/03 ANNUAL ACCTS
2003-10-13371S(NI)08/10/03 ANNUAL RETURN SHUTTLE
2003-06-04AC(NI)31/07/02 ANNUAL ACCTS
2002-11-11371S(NI)08/10/02 ANNUAL RETURN SHUTTLE
2002-07-23132(NI)NOT RE CONSOL/DIVN OF SHS
2002-07-23G98-2(NI)RETURN OF ALLOT OF SHARES
2002-07-23RES(NI)SPECIAL/EXTRA RESOLUTION
2002-06-07AC(NI)31/07/01 ANNUAL ACCTS
2001-11-13371S(NI)08/10/01 ANNUAL RETURN SHUTTLE
2001-06-06AC(NI)29/07/00 ANNUAL ACCTS
2000-10-27371S(NI)08/10/00 ANNUAL RETURN SHUTTLE
2000-05-25AC(NI)29/07/99 ANNUAL ACCTS
2000-05-20233(NI)CHANGE OF ARD
1999-11-20371S(NI)08/10/99 ANNUAL RETURN SHUTTLE
1999-11-16296(NI)CHANGE OF DIRS/SEC
1999-10-08RES(NI)SPECIAL/EXTRA RESOLUTION
1999-09-27UDM+A(NI)UPDATED MEM AND ARTS
1999-08-10402(NI)PARS RE MORTAGE
1999-08-10296(NI)CHANGE OF DIRS/SEC
1999-06-26296(NI)CHANGE OF DIRS/SEC
1999-01-09295(NI)CHANGE IN SIT REG ADD
1999-01-09296(NI)CHANGE OF DIRS/SEC
1999-01-09UDM+A(NI)UPDATED MEM AND ARTS
1999-01-05RES(NI)SPECIAL/EXTRA RESOLUTION
1998-10-08ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLANCA DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-29
Fines / Sanctions
No fines or sanctions have been issued against BLANCA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1999-07-30 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 BLANCA DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLANCA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANCA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLANCA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANCA DEVELOPMENTS 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 (99999 - Dormant Company) as BLANCA DEVELOPMENTS 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 BLANCA DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLANCA DEVELOPMENTS LIMITEDEvent Date2016-04-19
Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANCA DEVELOPMENTS 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 BLANCA DEVELOPMENTS 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.