About

Registered Number: 03887087
Date of Incorporation: 01/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent, TN8 7BB,

 

Blair & Cramer Properties Ltd was registered on 01 December 1999 with its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Donaldson, Sara, Cramer, Thomas William Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONALDSON, Sara 25 September 2013 - 1
CRAMER, Thomas William Francis 13 July 2012 25 September 2013 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 31 October 2019
PSC07 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
TM01 - Termination of appointment of director 11 December 2018
CH03 - Change of particulars for secretary 11 December 2018
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 30 October 2018
AP01 - Appointment of director 31 July 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
CS01 - N/A 12 December 2017
MR01 - N/A 16 November 2017
MR01 - N/A 16 November 2017
MR01 - N/A 16 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AP03 - Appointment of secretary 09 October 2013
AA01 - Change of accounting reference date 15 August 2013
AR01 - Annual Return 15 January 2013
AP03 - Appointment of secretary 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 09 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 04 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

Mortgage deed 30 July 2009 Fully Satisfied

N/A

Mortgage 22 October 2008 Fully Satisfied

N/A

Mortgage 07 March 2007 Fully Satisfied

N/A

Mortgage 28 February 2006 Fully Satisfied

N/A

Mortgage 11 July 2005 Fully Satisfied

N/A

Mortgage 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.