About

Registered Number: 05179276
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 8 Blagdon Walk, Teddington, Middlesex, TW11 9LN

 

Blagdon House Estate Management Company Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are listed as Kremer, Stephen Christopher, Coelho, Susan Christine, Hosein, Simon, Kilenyi, Thomas, Dr, Stilwell, Dianne Jennifer, Watson, Andrew Carbery in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREMER, Stephen Christopher 06 April 2014 - 1
HOSEIN, Simon 28 January 2009 13 January 2011 1
KILENYI, Thomas, Dr 29 April 2007 17 February 2009 1
STILWELL, Dianne Jennifer 14 January 2009 13 January 2014 1
WATSON, Andrew Carbery 14 July 2004 29 April 2007 1
Secretary Name Appointed Resigned Total Appointments
COELHO, Susan Christine 14 July 2004 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 19 July 2005
225 - Change of Accounting Reference Date 10 May 2005
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.