BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AJ
Company number 05368931
Status Active
Incorporation Date 18 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Ian Wallis on 9 September 2016. The most likely internet sites of BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED are www.blakenhamparkipswichmanagementcompany.co.uk, and www.blakenham-park-ipswich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Thurston Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakenham Park Ipswich Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05368931. Blakenham Park Ipswich Management Company Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Blakenham Park Ipswich Management Company Limited is Unit 5 Brunel Business Court Bury St Edmunds Suffolk England Ip32 7aj. . WILSON, Daniel is a Secretary of the company. DEWHURST, Andrew John is a Director of the company. TAYLOR, Lorraine is a Director of the company. WALLIS, Ian is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary LAUGHARNE, Richard James has been resigned. Secretary LAUGHARNE, Richard James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOWERS, Kim Margaret has been resigned. Director BLOWERS, Kim Margaret has been resigned. Director BRYDEN, Victoria has been resigned. Director DYSON, Jonathan has been resigned. Director LAUGHARNE, Richard James has been resigned. Director LAUGHARNE, Richard James has been resigned. Director LAUGHARNE, Richard James has been resigned. Director LOVELL, Kevin has been resigned. Director MAYHEW, Charlotte Hilary has been resigned. Director MCPHERSON, Iain Duncan has been resigned. Director PATERSON, Louise Nicola has been resigned. Director PATERSON, Louise Nicola has been resigned. Director PEDDELTY, Ross has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Daniel
Appointed Date: 14 May 2010

Director
DEWHURST, Andrew John
Appointed Date: 14 May 2010
51 years old

Director
TAYLOR, Lorraine
Appointed Date: 25 October 2013
60 years old

Director
WALLIS, Ian
Appointed Date: 25 October 2013
70 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 13 May 2010
Appointed Date: 17 August 2009

Secretary
LAUGHARNE, Richard James
Resigned: 17 August 2009
Appointed Date: 19 January 2009

Secretary
LAUGHARNE, Richard James
Resigned: 10 November 2008
Appointed Date: 18 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2005
Appointed Date: 18 February 2005

Director
BLOWERS, Kim Margaret
Resigned: 19 June 2009
Appointed Date: 19 January 2009
66 years old

Director
BLOWERS, Kim Margaret
Resigned: 10 November 2008
Appointed Date: 18 February 2005
66 years old

Director
BRYDEN, Victoria
Resigned: 22 December 2009
Appointed Date: 08 October 2009
45 years old

Director
DYSON, Jonathan
Resigned: 14 April 2016
Appointed Date: 12 May 2010
66 years old

Director
LAUGHARNE, Richard James
Resigned: 20 August 2010
Appointed Date: 07 May 2010
76 years old

Director
LAUGHARNE, Richard James
Resigned: 14 September 2009
Appointed Date: 19 January 2009
76 years old

Director
LAUGHARNE, Richard James
Resigned: 10 November 2008
Appointed Date: 18 February 2005
76 years old

Director
LOVELL, Kevin
Resigned: 25 October 2013
Appointed Date: 14 May 2010
47 years old

Director
MAYHEW, Charlotte Hilary
Resigned: 01 April 2010
Appointed Date: 13 October 2009
42 years old

Director
MCPHERSON, Iain Duncan
Resigned: 29 August 2014
Appointed Date: 12 May 2010
52 years old

Director
PATERSON, Louise Nicola
Resigned: 27 May 2009
Appointed Date: 19 January 2009
45 years old

Director
PATERSON, Louise Nicola
Resigned: 10 November 2008
Appointed Date: 18 February 2005
45 years old

Director
PEDDELTY, Ross
Resigned: 02 August 2012
Appointed Date: 14 May 2010
45 years old

Persons With Significant Control

Mr Daniel Ernest Wilson
Notified on: 7 September 2016
55 years old
Nature of control: Has significant influence or control

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Director's details changed for Mr Ian Wallis on 9 September 2016
19 Sep 2016
Director's details changed for Miss Lorraine Taylor on 9 September 2016
19 Sep 2016
Director's details changed for Mr Andrew John Dewhurst on 9 September 2016
...
... and 65 more events
09 Mar 2006
Accounts for a dormant company made up to 28 February 2006
09 Mar 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 Feb 2006
Annual return made up to 18/02/06
28 Feb 2005
Secretary resigned
18 Feb 2005
Incorporation