About

Registered Number: 03751638
Date of Incorporation: 14/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Spinney, Farnsfield, Newark, Nottinghamshire, NG22 8JH

 

Founded in 1999, Blossom Property Developments Ltd have registered office in Newark in Nottinghamshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHALE, Nigel Paul, Dr 26 April 2004 - 1
MCHALE, Stephanie Mary 14 April 1999 08 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 15 September 2017
MR01 - N/A 24 June 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 15 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
395 - Particulars of a mortgage or charge 07 July 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 20 November 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 20 December 2003
AA - Annual Accounts 18 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 27 June 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 29 March 2003
CERTNM - Change of name certificate 25 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 25 February 2003
AA - Annual Accounts 09 December 2002
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

Legal mortgage 08 October 2010 Outstanding

N/A

Legal mortgage 11 April 2008 Outstanding

N/A

Legal mortgage 06 July 2007 Outstanding

N/A

Legal mortgage 21 December 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 6TH december 2006 and 06 December 2006 Outstanding

N/A

Legal mortgage 01 December 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 9 november 2006 and 14 October 2006 Outstanding

N/A

Legal mortgage 04 August 2006 Fully Satisfied

N/A

Debenture 31 July 2006 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Legal charge 03 November 2005 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 06 November 2003 Outstanding

N/A

Legal charge 31 October 2003 Outstanding

N/A

Legal charge 22 August 2003 Outstanding

N/A

Legal charge 08 August 2003 Outstanding

N/A

Legal charge 06 June 2003 Outstanding

N/A

Legal charge 28 March 2003 Outstanding

N/A

Legal charge 04 March 2003 Outstanding

N/A

Legal charge 06 February 2003 Outstanding

N/A

Legal charge 15 August 2002 Outstanding

N/A

Legal charge 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.