LITTLEOVER (BLAIR HOUSE) PROPERTIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 01212637
Status Active
Incorporation Date 15 May 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 QUEEN STREET, DERBY, DERBYSHIRE, DE1 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 September 2016 with no updates; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of LITTLEOVER (BLAIR HOUSE) PROPERTIES LIMITED are www.littleoverblairhouseproperties.co.uk, and www.littleover-blair-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Littleover Blair House Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01212637. Littleover Blair House Properties Limited has been working since 15 May 1975. The present status of the company is Active. The registered address of Littleover Blair House Properties Limited is 49 Queen Street Derby Derbyshire De1 3de. . ZUPNIK, Maria Natalia is a Secretary of the company. VESTEY, Josephine Mildred Frith is a Director of the company. Secretary FLINT, Keith John has been resigned. Secretary JAGGERS, Anthony John has been resigned. Secretary PARKINSON, Keith Alan has been resigned. Secretary RAI, Ajaib Singh has been resigned. Director ALLCOCK, Joan Edna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ZUPNIK, Maria Natalia
Appointed Date: 11 November 2013

Director
VESTEY, Josephine Mildred Frith
Appointed Date: 05 October 1995
86 years old

Resigned Directors

Secretary
FLINT, Keith John
Resigned: 24 May 2006

Secretary
JAGGERS, Anthony John
Resigned: 01 August 2013
Appointed Date: 24 August 2011

Secretary
PARKINSON, Keith Alan
Resigned: 01 October 2007
Appointed Date: 13 June 2006

Secretary
RAI, Ajaib Singh
Resigned: 24 August 2011
Appointed Date: 01 October 2007

Director
ALLCOCK, Joan Edna
Resigned: 05 October 1995
82 years old

Persons With Significant Control

Mrs Josephine Mildred Frith Vestey
Notified on: 7 September 2016
86 years old
Nature of control: Has significant influence or control

LITTLEOVER (BLAIR HOUSE) PROPERTIES LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with no updates
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 May 2015
10 Sep 2015
Annual return made up to 7 September 2015 no member list
...
... and 72 more events
28 Oct 1987
Annual return made up to 09/09/87

12 Aug 1987
Secretary resigned;new secretary appointed

04 Mar 1987
Annual return made up to 03/09/86

04 Mar 1987
Secretary resigned;new secretary appointed

27 Sep 1986
Full accounts made up to 31 May 1986