About

Registered Number: 03603325
Date of Incorporation: 24/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 88 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.