BLENDWELL PROPERTIES LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 1RD

Company number 05362476
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address JON AVOL - WATERFORDS, 204 FIELD END ROAD, EASTCOTE, PINNER, MIDDLESEX, ENGLAND, HA5 1RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016. The most likely internet sites of BLENDWELL PROPERTIES LIMITED are www.blendwellproperties.co.uk, and www.blendwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Blendwell Properties Limited is a Private Limited Company. The company registration number is 05362476. Blendwell Properties Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Blendwell Properties Limited is Jon Avol Waterfords 204 Field End Road Eastcote Pinner Middlesex England Ha5 1rd. The cash in hand is £0k. It is £0k against last year. . NIXON, Paul Kinnersley is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary NIXON, Eileen Margaret has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NIXON, David Henry has been resigned. The company operates in "Buying and selling of own real estate".


blendwell properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NIXON, Paul Kinnersley
Appointed Date: 18 November 2014
63 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Secretary
NIXON, Eileen Margaret
Resigned: 15 January 2014
Appointed Date: 11 February 2005

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
NIXON, David Henry
Resigned: 18 November 2014
Appointed Date: 11 February 2005
88 years old

Persons With Significant Control

Mr Paul Kinnersley Nixon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BLENDWELL PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 28 February 2016
19 Sep 2016
Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

11 Feb 2016
Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 11 February 2016
...
... and 28 more events
11 Mar 2005
New director appointed
11 Mar 2005
Registered office changed on 11/03/05 from: 76 whitchurch road cardiff CF14 3LX
11 Mar 2005
Secretary resigned
11 Mar 2005
Director resigned
11 Feb 2005
Incorporation