BLAXILL ESTATES LIMITED

Hellopages » Greater London » Lewisham » SE23 1BX

Company number 03825857
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 122 STANSTEAD ROAD, LONDON, SE23 1BX
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLAXILL ESTATES LIMITED are www.blaxillestates.co.uk, and www.blaxill-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and two months. The distance to to Balham Rail Station is 4.6 miles; to Bickley Rail Station is 4.8 miles; to Battersea Park Rail Station is 5 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blaxill Estates Limited is a Private Limited Company. The company registration number is 03825857. Blaxill Estates Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Blaxill Estates Limited is 122 Stanstead Road London Se23 1bx. The company`s financial liabilities are £748.08k. It is £-700.65k against last year. The cash in hand is £1250.08k. It is £-652.87k against last year. And the total assets are £1279.68k, which is £-655.28k against last year. PRITCHARD, Peter James is a Secretary of the company. BLAXILL, Celine Raymonde Claire is a Director of the company. BLAXILL, Simon Erwin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blaxill estates Key Finiance

LIABILITIES £748.08k
-49%
CASH £1250.08k
-35%
TOTAL ASSETS £1279.68k
-34%
All Financial Figures

Current Directors

Secretary
PRITCHARD, Peter James
Appointed Date: 16 August 1999

Director
BLAXILL, Celine Raymonde Claire
Appointed Date: 16 August 1999
56 years old

Director
BLAXILL, Simon Erwin
Appointed Date: 16 August 1999
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Mr Simon Erwin Blaxill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Celine Raymonde Blaxill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAXILL ESTATES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,995

04 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
01 Sep 1999
New secretary appointed
01 Sep 1999
Director resigned
01 Sep 1999
Secretary resigned
26 Aug 1999
Ad 18/08/99--------- £ si 998@1=998 £ ic 2/1000
16 Aug 1999
Incorporation

BLAXILL ESTATES LIMITED Charges

11 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 8 August 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 27 tredown road sydenham…
11 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 8 August 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 25 tredown road sydenham…
30 September 1999
Series of debentures
Delivered: 7 October 1999
Status: Satisfied on 5 October 2004
Persons entitled: None
30 September 1999
Series of debentures
Delivered: 7 October 1999
Status: Satisfied on 5 October 2004
Persons entitled: None