BLAND GROUP PROPERTIES LIMITED
Overview
| Company Name | BLAND GROUP PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01031864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLAND GROUP PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BLAND GROUP PROPERTIES LIMITED located?
| Registered Office Address | Encombe House Estate Office Corfe Caslte BH20 5LW Wareham Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLAND GROUP PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADOGAN HOLIDAYS LIMITED | Aug 26, 1993 | Aug 26, 1993 |
| GIBRALTAR HOLIDAYS LIMITED | Sep 16, 1986 | Sep 16, 1986 |
| HOUSE OF BELLINGHAM(U.K.)LIMITED(THE) | Nov 19, 1971 | Nov 19, 1971 |
What are the latest accounts for BLAND GROUP PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BLAND GROUP PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ian Mackie as a secretary on Jan 29, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sarah Ann Tomlinson as a secretary on Jan 29, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW | 1 pages | AD04 | ||||||||||
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW on Nov 07, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr James Peter Gaggero on May 28, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Mr Ian Mackie on Nov 22, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Mr Ian Mackie as a secretary on Oct 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Louise Mayhew as a secretary on Oct 18, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Henry Michael Game as a director on Feb 23, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of BLAND GROUP PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOMLINSON, Sarah Ann | Secretary | Estate Office Corfe Caslte BH20 5LW Wareham Encombe House Dorset England | 279100800001 | |||||||
| GAGGERO, James Peter George | Director | Estate Office Corfe Castle BH20 5LW Wareham Encombe House Dorset England | United Kingdom | British | 133601430002 | |||||
| ATTWOOD, Christopher | Secretary | 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Southwinds Kent | 146060280001 | |||||||
| BLUNDEN, Lee David | Secretary | 9 The Laurels BH22 9TB Ferndown Dorset | British | 47119720002 | ||||||
| HEATH, David Ronald | Secretary | 129 Stakes Road Purbrook PO7 5PD Waterlooville Hampshire | British | 10334550001 | ||||||
| MACKIE, Ian | Secretary | Irish Town GX11 1AA Gibraltar Cloister Building United Kingdom | 216551100001 | |||||||
| MALE, Barry William | Secretary | The Lake House Old Hollow RH10 4TA Rowfant Sussex | British | 43524120002 | ||||||
| MAYHEW, Nicola Louise | Secretary | Fitzgerald Close PO15 7DZ Whiteley, Fareham 3 Hampshire United Kingdom | 164924830001 | |||||||
| READ, Timothy George | Secretary | 105 Olympic Way Fair Oak SO50 8QS Eastleigh Hampshire | British | 82236180001 | ||||||
| REYNOLDS, Susan Mary | Secretary | 18 Chessel Avenue Bitterne SO19 4DX Southampton | British | 64692680002 | ||||||
| REYNOLDS, Susan Mary | Secretary | 72 Athelstan Road SO19 4DD Southampton Hampshire | British | 64692680001 | ||||||
| THOMSON, Simon Patrick | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 151018500001 | |||||||
| WEST, Ian Robert Kenneth | Secretary | 15 Windover Close Bitterne SO19 5JS Southampton Hampshire | British | 20875520001 | ||||||
| ALLEN, Thomas William | Director | 36 Chelwood Gardens TW9 4JQ Richmond Surrey | United Kingdom | British | 126978240001 | |||||
| ATTWOOD, Christopher Raymond | Director | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | England | British | 106529990001 | |||||
| BLUNDEN, Lee David | Director | 9 The Laurels BH22 9TB Ferndown Dorset | United Kingdom | British | 47119720002 | |||||
| CHAPMAN, Neil | Director | Flat 4 5 Brunswick Terrace BN3 1HN Hove East Sussex | England | British | 43006170002 | |||||
| DAVID, Gary | Director | Upper Sutton Farm House Thorncross Lane, Brighstone PO30 4PW Newport Isle Of Wight | British | 63223900002 | ||||||
| GAGGERO, Joseph James | Director | Cloister Buildings PO BOX 403 FOREIGN Irish Town Gibraltar Europe | British | 11079290004 | ||||||
| GAME, Henry Michael | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 140368320002 | |||||
| HUGHES, Henry Stuart | Director | 3 Broadwater Court Broadwater Down TN2 5PB Tunbridge Wells Kent | British | 38934050001 | ||||||
| KENT, Joss | Director | 16 Bute Gardens W6 7DX London | United Kingdom | British | 110344820001 | |||||
| KENWORTHY, Peter | Director | 5 Bakehouse Barn Close RH12 5JE Horsham West Sussex | England | British | 47694840001 | |||||
| LAWRENCE, Geoffrey Edward | Director | 9 Buldowne Walk Sway SO41 6DU Lymington Hampshire | British | 123055680001 | ||||||
| MATHIESON, Douglas | Director | Hill Lane SO15 4AF Southampton 151 Hampshire | British | 133540640001 | ||||||
| MAY, Iain Richard Campbell | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | 32619030003 | |||||
| OSBORNE, John Graham | Director | 73 Honeycrock Lane Salfords RH1 5DG Redhill Surrey | British | 56259410001 | ||||||
| RHODES, Stephen Graham | Director | 1 Scarborough Close SM2 7EA Sutton Surrey | United Kingdom | British | 110694320001 | |||||
| RILEY, John Joseph | Director | 24 Weald Close RH13 6HE Horsham West Sussex | British | 124777030001 | ||||||
| SHEATE, David | Director | Fibbards Road SO42 7RD Brockenhurst Ivyholme Hampshire | United Kingdom | British | 133540250001 |
Who are the persons with significant control of BLAND GROUP PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bland Group Uk Holdings Limited | Apr 06, 2016 | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLAND GROUP PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 21, 2013 Delivered On Aug 28, 2013 | Satisfied | ||
Brief description Cadogan house, 37 commercial road, southampton t/no HP294362. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Apr 19, 2000 Delivered On May 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re cadogan holidays limited business premium account number 70329886. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0