BLAKE COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | BLAKE COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03868443 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BLAKE COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Blake Court Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2024 |
| Overdue | No |
What are the latest filings for BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Graham Paul Alcock as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Percy George Boxall as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Aline Hudson as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 29, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Saul Jeremy Caplan as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Maurice Caplan as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mrs Susan Eileen Mcmahon as a secretary on Oct 28, 2019 | 2 pages | AP03 | ||
Termination of appointment of Percy George Boxall as a secretary on Oct 28, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Susan Eileen Mcmahon as a director on Jan 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Winifred Mary Young Burgess as a director on Jan 18, 2018 | 1 pages | TM01 | ||
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Blake Court Admirals Walk Shoeburyness Southend-on-Sea Essex SS3 9FN on Nov 20, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Oct 12, 2018 | 1 pages | AD01 | ||
Who are the officers of BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMAHON, Susan Eileen | Secretary | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Flat 5 Blake Court Essex England | 264565320001 | |||||||
| ALCOCK, Graham Paul | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Retired | 327653590001 | ||||
| BRIGNALL, Colin Ernest | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Graphic Designer | 67078500002 | ||||
| BUTT, Theresa Margaret | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Retired | 109598830002 | ||||
| CAPLAN, Saul Jeremy | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | United Kingdom | British | Director | 115249500001 | ||||
| MCMAHON, Susan Eileen | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Flat 5 Blake Court Essex England | England | British | Company Director | 264565100001 | ||||
| BOXALL, Percy George | Secretary | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | British | 87502590001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| BOXALL, Percy George | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Company Secretary | 87502590001 | ||||
| BURGESS, Winifred Mary Young | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Administrator | 70607080002 | ||||
| CAPLAN, Geoffrey Maurice | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | Solicitor | 67078460003 | ||||
| DOBKINS, Terence | Director | Flat 4 Blake Court Admirals Walk, Shoeburyness SS3 9FN Southend On Sea Essex | British | Company Director | 67078390001 | |||||
| HUDSON, Aline | Director | Admirals Walk Shoeburyness SS3 9FN Southend-On-Sea Blake Court Essex England | England | British | None | 155534080003 | ||||
| ILSLEY, June | Director | Flat 1 Blake Court 120 Admirals Walk, Shoeburyness SS3 9FN Southend On Sea Essex | British | Retired | 67656450001 | |||||
| STICKLAND, Leslie Francis | Director | Flat 2 Blake Court 120 Admirals Walk SS3 9FN Shoeburyness Essex | British | Retired Tax | 87502540001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
What are the latest statements on persons with significant control for BLAKE COURT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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