Blakes Properties Ltd was founded on 24 July 1998 and are based in Hatfield in Hertfordshire, it's status at Companies House is "Active". The current directors of the organisation are Dunleavy, James Desmond, Dunleavy, Marian Theresa, Dunleavy, Pauline Linda, Goldman, Josephine Patricia, Dobson, Alan Keith. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNLEAVY, James Desmond | 10 May 2017 | - | 1 |
DUNLEAVY, Marian Theresa | 10 May 2017 | - | 1 |
DUNLEAVY, Pauline Linda | 10 May 2017 | - | 1 |
DOBSON, Alan Keith | 31 July 1998 | 19 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDMAN, Josephine Patricia | 15 February 2003 | 25 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
PSC01 - N/A | 13 July 2020 | |
PSC01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 30 July 2019 | |
PSC01 - N/A | 25 July 2019 | |
PSC07 - N/A | 25 July 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 24 July 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 25 July 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AA - Annual Accounts | 09 December 2016 | |
SH06 - Notice of cancellation of shares | 02 October 2016 | |
TM02 - Termination of appointment of secretary | 02 September 2016 | |
MR04 - N/A | 02 September 2016 | |
MR04 - N/A | 02 September 2016 | |
MR04 - N/A | 02 September 2016 | |
MR04 - N/A | 02 September 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
AD01 - Change of registered office address | 25 July 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 26 August 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 21 December 2008 | |
353 - Register of members | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 11 November 2005 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 06 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 10 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
AA - Annual Accounts | 22 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
363s - Annual Return | 17 September 2001 | |
AA - Annual Accounts | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
225 - Change of Accounting Reference Date | 11 January 2001 | |
363s - Annual Return | 12 September 2000 | |
363s - Annual Return | 11 August 2000 | |
RESOLUTIONS - N/A | 07 July 2000 | |
AA - Annual Accounts | 07 July 2000 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
395 - Particulars of a mortgage or charge | 06 October 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
363s - Annual Return | 13 August 1999 | |
287 - Change in situation or address of Registered Office | 13 April 1999 | |
287 - Change in situation or address of Registered Office | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1998 | |
288b - Notice of resignation of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
287 - Change in situation or address of Registered Office | 06 August 1998 | |
NEWINC - New incorporation documents | 24 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1999 | Fully Satisfied |
N/A |
Legal charge | 09 September 1999 | Fully Satisfied |
N/A |