About

Registered Number: 04074218
Date of Incorporation: 19/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 50 Doughty Street, Stamford, PE9 1UT,

 

Having been setup in 2000, Blades Property Developers Ltd are based in Stamford. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEADLE, Karl Christopher 10 October 2000 - 1
HINES, Peter Graeme 10 October 2000 29 October 2004 1
Secretary Name Appointed Resigned Total Appointments
SANDERMAN, Susan 01 August 2004 - 1
BEADLE, Sally Louise 10 October 2000 01 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 15 April 2019
PSC04 - N/A 15 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
225 - Change of Accounting Reference Date 11 April 2001
CERTNM - Change of name certificate 23 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.