BLANDY PROPERTIES LIMITED
HIGH WYCOMBE BLANDY ISBILL (PROPERTIES) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5HQ

Company number 00683781
Status Active
Incorporation Date 17 February 1961
Company Type Private Limited Company
Address STERLING HOUSE 5, BUCKINGHAM PLACE BELLFIELD ROAD WEST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 500 . The most likely internet sites of BLANDY PROPERTIES LIMITED are www.blandyproperties.co.uk, and www.blandy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Maidenhead Rail Station is 8.1 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blandy Properties Limited is a Private Limited Company. The company registration number is 00683781. Blandy Properties Limited has been working since 17 February 1961. The present status of the company is Active. The registered address of Blandy Properties Limited is Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire Hp13 5hq. . SHEPHARD-BLANDY, June Elizabeth is a Secretary of the company. BLANDY, Robin Ronnie is a Director of the company. SHEPHARD-BLANDY, June Elizabeth is a Director of the company. Secretary BLANDY, Lillian Mercia has been resigned. Director BLANDY, Katrine Rosamund has been resigned. Director BLANDY, Lillian Mercia has been resigned. Director ISBILL, Bessie Naud has been resigned. Director ISBILL, Edward Leonard has been resigned. Director ISBILL, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEPHARD-BLANDY, June Elizabeth
Appointed Date: 09 September 1995

Director
BLANDY, Robin Ronnie

81 years old

Director

Resigned Directors

Secretary
BLANDY, Lillian Mercia
Resigned: 09 September 1995

Director
BLANDY, Katrine Rosamund
Resigned: 25 March 1997
Appointed Date: 13 May 1996
51 years old

Director
BLANDY, Lillian Mercia
Resigned: 09 September 1995
121 years old

Director
ISBILL, Bessie Naud
Resigned: 25 March 1997
112 years old

Director
ISBILL, Edward Leonard
Resigned: 30 August 2007
86 years old

Director
ISBILL, Michael John
Resigned: 30 August 2007
80 years old

Persons With Significant Control

Mr Robin Ronnie Blandy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Elizabeth Shephard-Blandy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLANDY PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 25 March 2016
03 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 500

22 Oct 2015
Total exemption small company accounts made up to 25 March 2015
29 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500

...
... and 77 more events
26 May 1987
Declaration of satisfaction of mortgage/charge

17 Jan 1987
Full accounts made up to 31 March 1986
17 Jan 1987
Return made up to 11/12/86; full list of members

21 Mar 1983
Accounts made up to 31 March 1982
21 Mar 1983
Accounts made up to 31 March 1982

BLANDY PROPERTIES LIMITED Charges

16 April 2012
Mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 hillcrest road barnstaple t/no DN248817…
16 April 2012
Mortgage
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 prince consort cottages windsor t/no…
16 April 2012
Mortgage deed
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 43 drakefield road london t/no TGL123574…
24 June 1986
Legal charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3/5 king street maidenhead, berkshire.
23 June 1986
Legal charge
Delivered: 24 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Canal wharf, station rd, langley, berks, T.N. bk 193503.
23 June 1986
Legal charge
Delivered: 24 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of the foundry, norwich road, carbrooke, thetford…
18 March 1986
Lease securities assigment and charge
Delivered: 25 March 1986
Status: Satisfied
Persons entitled: Aitken Hane (Guernsey) Limited
Description: All rights title benefit and interest to the company…
7 January 1985
Legal mortgage
Delivered: 23 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of the foundry, norwich road…
30 April 1980
Legal mortgage
Delivered: 3 May 1980
Status: Satisfied
Description: L/H land wharf, langley berkshire.. Floating charge over…