BLUNART PROPERTIES LIMITED
HERTS

Hellopages » Hertfordshire » Hertsmere » WD23 1JR

Company number 03451402
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address 12 PROWSE AVENUE, BUSHEY HEATH, HERTS, WD23 1JR
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 sixty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 996 . The most likely internet sites of BLUNART PROPERTIES LIMITED are www.blunartproperties.co.uk, and www.blunart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brondesbury Park Rail Station is 8.6 miles; to Brentford Rail Station is 10.1 miles; to Gunnersbury Rail Station is 10.1 miles; to Kensington Olympia Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blunart Properties Limited is a Private Limited Company. The company registration number is 03451402. Blunart Properties Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Blunart Properties Limited is 12 Prowse Avenue Bushey Heath Herts Wd23 1jr. . MITCHELL, Peter Barry is a Director of the company. STERN, David is a Director of the company. Secretary STERN, Stuart Salomon Woolf has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blunart properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MITCHELL, Peter Barry
Appointed Date: 02 December 1997
72 years old

Director
STERN, David
Appointed Date: 02 December 1997
80 years old

Resigned Directors

Secretary
STERN, Stuart Salomon Woolf
Resigned: 05 November 2008
Appointed Date: 02 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1997
Appointed Date: 17 October 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1997
Appointed Date: 17 October 1997

Persons With Significant Control

Innerset Securities Limited
Notified on: 17 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

BLUNART PROPERTIES LIMITED Events

01 Dec 2016
Confirmation statement made on 17 October 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 996

31 May 2015
Accounts for a dormant company made up to 31 December 2014
18 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 996

...
... and 50 more events
05 Jan 1998
Secretary resigned
05 Jan 1998
New director appointed
05 Jan 1998
New director appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 6/8 underwood street london N1 7JQ
17 Oct 1997
Incorporation

BLUNART PROPERTIES LIMITED Charges

26 March 2001
Charge deed
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 24 and 26 fernside ave,st leonards…
26 January 1998
Assignment of rental income
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All rents licence or tenancy fees payable by any lessee…
26 January 1998
Legal charge
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that freehold property known…
15 January 1998
Legal charge
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h premises k/a 131, 133 and 135 broadway and land…
15 January 1998
Mortgage debenture
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The goodwill of the business and the benefit of the…
15 January 1998
Assignment of rental income
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All rents licence or tenancy fees payable by any leasee…