Company number 03751638
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 1 THE SPINNEY, FARNSFIELD, NEWARK, NOTTINGHAMSHIRE, NG22 8JH
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 events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of BLOSSOM PROPERTY DEVELOPMENTS LTD are www.blossompropertydevelopments.co.uk, and www.blossom-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Thurgarton Rail Station is 6.3 miles; to Rolleston Rail Station is 6.6 miles; to Lowdham Rail Station is 7.1 miles; to Carlton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blossom Property Developments Ltd is a Private Limited Company.
The company registration number is 03751638. Blossom Property Developments Ltd has been working since 14 April 1999.
The present status of the company is Active. The registered address of Blossom Property Developments Ltd is 1 The Spinney Farnsfield Newark Nottinghamshire Ng22 8jh. . MCHALE, Nigel Paul, Dr is a Secretary of the company. MCHALE, Nigel Paul, Dr is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCHALE, Stephanie Mary has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999
Persons With Significant Control
Dr Nigel Paul Mchale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Stephanie Mary Mchale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLOSSOM PROPERTY DEVELOPMENTS LTD Events
8 October 2010
Legal mortgage
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H flat 3 windsor court holbeck close scarborough…
11 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 113 langdale grove bingham nottingham assigns the goodwill…
6 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 13 westfield lane mansfield nottingham t/no NT250572…
21 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied
on 9 May 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 5 ridding terrace nottingham,. Assigns the goodwill of all…
6 December 2006
Standard security which was presented for registration in scotland on the 6TH december 2006 and
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 140 kirkton avenue blantyre lanarkshire t/n LAN163979.
1 December 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 56 oxcliff scarborough north yorkshire t/n NYK71634…
14 October 2006
Standard security which was presented for registration in scotland on 9 november 2006 and
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects being two up left at 14 glenlee street, hamilton…
4 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Satisfied
on 15 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 9 clarendon house 37-41 bridge street northampton t/n…
31 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of woodlands, station lane, farnsfield…
3 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 waterson avenue mansfield nottingham,. By way of fixed…
5 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 burton rise, walesby, nottinghamshire. By way of fixed…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 easthorpe, southwell. By way of fixed charge the benefit…
19 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 4 burton rise walesby nottinghamshire NG22 9NL.
6 November 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 15 northgate newark nottingham.
31 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Skipton Building Society
Description: 7 priory road mansfield woodhouse nottingham NG19 9LS.
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 31 padley hill mansfield nottingham.
8 August 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 5 priory road mansfield woodhouse nottingham.
6 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 priory road mansfield woodhouse notts NG19 9LS. By way of…
28 March 2003
Legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h property 3 chichester close mansfield nottingham…
4 March 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 31 padley hill mansfield notts. By way of…
6 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 5 priory road…
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 17 garnon street, mansfield…
1 February 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 34 birkland avenue warsop…