BLAND GROUP PROPERTIES LIMITED

BLAND GROUP PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLAND GROUP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01031864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLAND GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADOGAN HOLIDAYS LIMITEDAug 26, 1993Aug 26, 1993
    GIBRALTAR HOLIDAYS LIMITEDSep 16, 1986Sep 16, 1986
    HOUSE OF BELLINGHAM(U.K.)LIMITED(THE)Nov 19, 1971Nov 19, 1971

    What are the latest accounts for BLAND GROUP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for BLAND GROUP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ian Mackie as a secretary on Jan 29, 2021

    1 pagesTM02

    Appointment of Mrs Sarah Ann Tomlinson as a secretary on Jan 29, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW

    1 pagesAD04

    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 pagesAD01

    Director's details changed for Mr James Peter Gaggero on May 28, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    7 pagesCS01

    Secretary's details changed for Mr Ian Mackie on Nov 22, 2016

    1 pagesCH03

    Appointment of Mr Ian Mackie as a secretary on Oct 18, 2016

    2 pagesAP03

    Termination of appointment of Nicola Louise Mayhew as a secretary on Oct 18, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 727,500
    SH01

    Termination of appointment of Henry Michael Game as a director on Feb 23, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 727,500
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Who are the officers of BLAND GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Sarah Ann
    Estate Office
    Corfe Caslte
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    Secretary
    Estate Office
    Corfe Caslte
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    279100800001
    GAGGERO, James Peter George
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    Director
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    United KingdomBritish133601430002
    ATTWOOD, Christopher
    1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Southwinds
    Kent
    Secretary
    1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Southwinds
    Kent
    146060280001
    BLUNDEN, Lee David
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    Secretary
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    British47119720002
    HEATH, David Ronald
    129 Stakes Road
    Purbrook
    PO7 5PD Waterlooville
    Hampshire
    Secretary
    129 Stakes Road
    Purbrook
    PO7 5PD Waterlooville
    Hampshire
    British10334550001
    MACKIE, Ian
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    Secretary
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    216551100001
    MALE, Barry William
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    Secretary
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    British43524120002
    MAYHEW, Nicola Louise
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    Secretary
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    164924830001
    READ, Timothy George
    105 Olympic Way
    Fair Oak
    SO50 8QS Eastleigh
    Hampshire
    Secretary
    105 Olympic Way
    Fair Oak
    SO50 8QS Eastleigh
    Hampshire
    British82236180001
    REYNOLDS, Susan Mary
    18 Chessel Avenue
    Bitterne
    SO19 4DX Southampton
    Secretary
    18 Chessel Avenue
    Bitterne
    SO19 4DX Southampton
    British64692680002
    REYNOLDS, Susan Mary
    72 Athelstan Road
    SO19 4DD Southampton
    Hampshire
    Secretary
    72 Athelstan Road
    SO19 4DD Southampton
    Hampshire
    British64692680001
    THOMSON, Simon Patrick
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    151018500001
    WEST, Ian Robert Kenneth
    15 Windover Close
    Bitterne
    SO19 5JS Southampton
    Hampshire
    Secretary
    15 Windover Close
    Bitterne
    SO19 5JS Southampton
    Hampshire
    British20875520001
    ALLEN, Thomas William
    36 Chelwood Gardens
    TW9 4JQ Richmond
    Surrey
    Director
    36 Chelwood Gardens
    TW9 4JQ Richmond
    Surrey
    United KingdomBritish126978240001
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Director
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    EnglandBritish106529990001
    BLUNDEN, Lee David
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    Director
    9 The Laurels
    BH22 9TB Ferndown
    Dorset
    United KingdomBritish47119720002
    CHAPMAN, Neil
    Flat 4
    5 Brunswick Terrace
    BN3 1HN Hove
    East Sussex
    Director
    Flat 4
    5 Brunswick Terrace
    BN3 1HN Hove
    East Sussex
    EnglandBritish43006170002
    DAVID, Gary
    Upper Sutton Farm House
    Thorncross Lane, Brighstone
    PO30 4PW Newport
    Isle Of Wight
    Director
    Upper Sutton Farm House
    Thorncross Lane, Brighstone
    PO30 4PW Newport
    Isle Of Wight
    British63223900002
    GAGGERO, Joseph James
    Cloister Buildings PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    Director
    Cloister Buildings PO BOX 403
    FOREIGN Irish Town
    Gibraltar
    Europe
    British11079290004
    GAME, Henry Michael
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritish140368320002
    HUGHES, Henry Stuart
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    Director
    3 Broadwater Court
    Broadwater Down
    TN2 5PB Tunbridge Wells
    Kent
    British38934050001
    KENT, Joss
    16 Bute Gardens
    W6 7DX London
    Director
    16 Bute Gardens
    W6 7DX London
    United KingdomBritish110344820001
    KENWORTHY, Peter
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    Director
    5 Bakehouse Barn Close
    RH12 5JE Horsham
    West Sussex
    EnglandBritish47694840001
    LAWRENCE, Geoffrey Edward
    9 Buldowne Walk
    Sway
    SO41 6DU Lymington
    Hampshire
    Director
    9 Buldowne Walk
    Sway
    SO41 6DU Lymington
    Hampshire
    British123055680001
    MATHIESON, Douglas
    Hill Lane
    SO15 4AF Southampton
    151
    Hampshire
    Director
    Hill Lane
    SO15 4AF Southampton
    151
    Hampshire
    British133540640001
    MAY, Iain Richard Campbell
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritish32619030003
    OSBORNE, John Graham
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    Director
    73 Honeycrock Lane
    Salfords
    RH1 5DG Redhill
    Surrey
    British56259410001
    RHODES, Stephen Graham
    1 Scarborough Close
    SM2 7EA Sutton
    Surrey
    Director
    1 Scarborough Close
    SM2 7EA Sutton
    Surrey
    United KingdomBritish110694320001
    RILEY, John Joseph
    24 Weald Close
    RH13 6HE Horsham
    West Sussex
    Director
    24 Weald Close
    RH13 6HE Horsham
    West Sussex
    British124777030001
    SHEATE, David
    Fibbards Road
    SO42 7RD Brockenhurst
    Ivyholme
    Hampshire
    Director
    Fibbards Road
    SO42 7RD Brockenhurst
    Ivyholme
    Hampshire
    United KingdomBritish133540250001

    Who are the persons with significant control of BLAND GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bland Group Uk Holdings Limited
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Apr 06, 2016
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number6433017
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BLAND GROUP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    • Dec 27, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)

    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