BLANDFIELD PROPERTIES MARTOCK LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0BN

Company number 04592669
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address 5TH FLOOR SALT QUAY HOUSE, 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLANDFIELD PROPERTIES MARTOCK LIMITED are www.blandfieldpropertiesmartock.co.uk, and www.blandfield-properties-martock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Blandfield Properties Martock Limited is a Private Limited Company. The company registration number is 04592669. Blandfield Properties Martock Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Blandfield Properties Martock Limited is 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon Pl4 0bn. . FLETCHER, Amanda is a Secretary of the company. FLETCHER, Adam James is a Director of the company. FLETCHER, Amanda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FLETCHER, Amanda
Appointed Date: 18 November 2002

Director
FLETCHER, Adam James
Appointed Date: 18 November 2002
54 years old

Director
FLETCHER, Amanda
Appointed Date: 18 November 2002
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Blandfield Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLANDFIELD PROPERTIES MARTOCK LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
26 Nov 2003
Particulars of mortgage/charge
14 Feb 2003
Registered office changed on 14/02/03 from: unit 3 endurance house parkway court longbridge road plymouth devon PL6 8LR
20 Jan 2003
Accounting reference date extended from 30/11/03 to 31/03/04
20 Nov 2002
Secretary resigned
18 Nov 2002
Incorporation

BLANDFIELD PROPERTIES MARTOCK LIMITED Charges

12 November 2007
Legal mortgage
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H land on the north west side of cirencester road…
22 October 2007
Legal charge over building contract
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The property interest rights benefit and claims charged to…
16 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: West End Investmenst Limited
Description: Paxton house prospect place swindon.
16 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property k/a paxton house, prospect place, swindon…
13 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land and buildings on the east side of st…
8 October 2004
Charge over building contract
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the company's interest in the building…
29 April 2004
Mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property known as 261-263 corporation road, newport…
1 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cottage, palmer row, weston-super-mare, north somerset…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 high street, westbury-on-trym, bristol. By way of fixed…