About

Registered Number: 03846621
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hyde House, The Hyde, London, NW9 6LH

 

Based in London, Blr Property Management Ltd was founded on 22 September 1999, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIERS, Emily May 05 August 2013 - 1
WATERHOUSE CONSULTANCY LIMITED 04 August 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GALLIERS, John Graham 22 September 1999 02 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 July 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 25 April 2018
CH03 - Change of particulars for secretary 25 April 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 17 November 2005
CERTNM - Change of name certificate 11 October 2005
RESOLUTIONS - N/A 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
CERTNM - Change of name certificate 05 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 13 December 2001
RESOLUTIONS - N/A 25 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
123 - Notice of increase in nominal capital 18 October 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.