BLAKELAW SECRETARIES LIMITED

BLAKELAW SECRETARIES LIMITED

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

    Company NameBLAKELAW SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01914417
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLAKELAW SECRETARIES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLAKELAW SECRETARIES LIMITED located?

    Registered Office Address
    New Kings Court Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAKELAW SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELLCO LIMITEDMay 16, 1985May 16, 1985

    What are the latest accounts for BLAKELAW SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BLAKELAW SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for BLAKELAW SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Stephen Thomas Archibald as a director on Dec 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Termination of appointment of James Edward Hawkeswood as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Jamie Piers Sutton as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Mathew Christopher Wilson as a director on Oct 05, 2022

    2 pagesAP01

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Stokes as a director on Sep 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Lawrence Stephen Phillips as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Termination of appointment of Christopher Carr as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Registered office address changed from Harbour Court North Harbour Compass Road Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on Feb 04, 2020

    1 pagesAD01

    Termination of appointment of Christopher Patrick Dolan as a director on Oct 28, 2019

    1 pagesTM01

    Appointment of Mr Christopher Carr as a director on Oct 28, 2019

    2 pagesAP01

    Confirmation statement made on Aug 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Appointment of Mr Matthew Simon Clarke as a director on May 23, 2019

    2 pagesAP01

    Who are the officers of BLAKELAW SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNELLS SECRETARIAL SERVICES LIMITED
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    Oxfordshire
    United Kingdom
    Secretary
    West Way
    OX2 0FB Oxford
    Seacourt Tower
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3440292
    56066410006
    ARCHIBALD, Stephen Thomas
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor139618260002
    CLARKE, Matthew Simon
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishAccountant258825080001
    HEPWORTH, Mark Bowden
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor59189510004
    KAY, Martin Colin
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    EnglandBritishSolicitor57466490003
    MISCAMPBELL, Andrew Ian Farquharson
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor100182470002
    SHIMMIN, Kathryn Jane
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    EnglandBritishSolicitor74980340002
    SPICELEY, Gemma
    New Kings Court, Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Blake Lapthorn
    Hampshire
    United Kingdom
    Director
    New Kings Court, Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Blake Lapthorn
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor163094790003
    STYCHE-PATEL, Manoj
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor112509200002
    TREHERNE, Simon Grant
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor66204180003
    WILSON, Mathew Christopher
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor286149290001
    WILSON, Michael Vernon
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor188800870001
    CHA, Walter Jen Bang
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    BritishSolicitor63471720003
    WILLIAMS, Caroline Ann
    4 Grand Parade
    PO1 2NF Portsmouth
    Hampshire
    Secretary
    4 Grand Parade
    PO1 2NF Portsmouth
    Hampshire
    BritishSolicitor57286170003
    ABBOTT, Neil Richard Donald
    Netherland
    Southfield Lane
    BH24 4AX Burley
    Hampshire
    Director
    Netherland
    Southfield Lane
    BH24 4AX Burley
    Hampshire
    United KingdomBritishSolicitor62621680002
    ANDERSON, Elizabeth Louise
    5 Norfolk Street
    Southsea
    PO5 4DR Portsmouth
    Hampshire
    Director
    5 Norfolk Street
    Southsea
    PO5 4DR Portsmouth
    Hampshire
    United KingdomBritishSolicitor115991990001
    BARLOW, Colin Peter
    12 Auriol Drive
    Bedhampton
    PO9 3LR Havant
    Hampshire
    Director
    12 Auriol Drive
    Bedhampton
    PO9 3LR Havant
    Hampshire
    BritishSolicitor17601700001
    BROOK, Niall Patrick
    Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    75
    Hampshire
    United Kingdom
    Director
    Cranbourne Drive
    Otterbourne
    SO21 2ES Winchester
    75
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor170708850003
    CARR, Christopher James Alexander
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor263825050001
    CHA, Walter Jen Bang
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor63471720003
    CHANT, Mary Louise
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor1758610008
    COWELL, Anne Malcolm
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor50634640001
    CRAFT, Maxwell Charles
    25 Festing Grove
    Southsea
    PO4 9QB Portsmouth
    Hampshire
    Director
    25 Festing Grove
    Southsea
    PO4 9QB Portsmouth
    Hampshire
    EnglandBritishSolicitor8665090001
    CRAIG, Nigel Stuart
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    Director
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    EnglandEnglishSolicitor141395410001
    DAVIS, Elizabeth Jane
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor90584330001
    DOLAN, Christopher Patrick
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor26350370001
    DOLAN, Christopher Patrick
    39 Anthonys Avenue
    Lilliput
    BH14 8JQ Poole
    Dorset
    Director
    39 Anthonys Avenue
    Lilliput
    BH14 8JQ Poole
    Dorset
    United KingdomBritishSolicitor26350370001
    FISHWICK, David Reginald Alexander
    32 Kensington Park Road
    W11 3BU London
    Director
    32 Kensington Park Road
    W11 3BU London
    BritishSolicitor17601720001
    FOSTER, Robert Edward
    55 Five Mile Drive
    OX2 8HR Oxford
    Oxfordshire
    Director
    55 Five Mile Drive
    OX2 8HR Oxford
    Oxfordshire
    BritishSolicitor95642500001
    GILL, Ian William
    7 Eaton Close
    SW1W 8JX London
    Director
    7 Eaton Close
    SW1W 8JX London
    United KingdomBritishSolicitor62621640002
    GRANT, Mark Stephen
    New Kings Court, Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Blake Lapthorn
    Hampshire
    United Kingdom
    Director
    New Kings Court, Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Blake Lapthorn
    Hampshire
    United Kingdom
    EnglandBritishSolicitor265207500001
    HAWKESWOOD, James Edward
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor156674020001
    HIRST, Martin Roy Forbes
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritishSolicitor138420330002
    KEEPING, Hilary Jane
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritishLegal Executive119527490001
    KEITLEY, Nicholas John Robert
    Stedhams Cottage
    South Hill
    SO32 3PB Droxford
    Hampshire
    Director
    Stedhams Cottage
    South Hill
    SO32 3PB Droxford
    Hampshire
    United KingdomBritishSolicitor142813720001

    Who are the persons with significant control of BLAKELAW SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Road
    PO6 4ST Portsmouth
    Harbour Court
    England
    Apr 06, 2016
    Compass Road
    PO6 4ST Portsmouth
    Harbour Court
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc392078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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