About

Registered Number: 04805879
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 265 Preston Road, Harrow, Middlesex, HA3 0PS,

 

Established in 2003, Blakes Homes Ltd have registered office in Middlesex, it has a status of "Active". The current directors of the business are Blakes, Howard, Blakes, Jayne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKES, Howard 20 June 2003 - 1
BLAKES, Jayne 20 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
PSC04 - N/A 25 June 2020
PSC04 - N/A 24 June 2020
AA - Annual Accounts 24 March 2020
PSC04 - N/A 09 March 2020
CH03 - Change of particulars for secretary 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 02 August 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.