About

Registered Number: 05075330
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bakery 49 Post Street, Godmanchester, Huntingdon, PE29 2AQ,

 

Established in 2004, Blunham Properties Ltd have registered office in Huntingdon, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Andrew Charles Peter 22 February 2010 - 1
ELLIS, Cheryl Ann 26 July 2013 - 1
ELLIS, Andrew Charles Peter 22 February 2010 16 June 2011 1
ELLIS, Peter Donald 16 March 2004 22 February 2010 1
MEIR, Petonella Paula Magdalena 05 February 2007 06 October 2016 1
WORRALL, David Ian 03 July 2006 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Sheila Gertrude 21 November 2005 03 July 2006 1
MEIR, Petronella Paula 03 July 2006 06 October 2016 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 19 December 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 March 2017
AD01 - Change of registered office address 18 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 May 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 09 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 09 August 2013
MR04 - N/A 23 July 2013
MR04 - N/A 04 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 April 2013
AR01 - Annual Return 16 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
DISS16(SOAS) - N/A 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
TM01 - Termination of appointment of director 07 December 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 26 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2011 Outstanding

N/A

Legal charge 26 March 2008 Fully Satisfied

N/A

Third party legal charge 26 March 2008 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Debenture 12 January 2007 Fully Satisfied

N/A

Legal charge 12 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.