Company NameBlakemar Properties Limited
DirectorPeter Clive Harland
Company StatusActive
Company Number05660954
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Clive Harland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRickard Luckin Limited 1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Jane Anne Harland
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRickard Luckin Limited 1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Clive Harland
100.00%
Ordinary

Financials

Year2014
Net Worth£929,170
Cash£6,789
Current Liabilities£26,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

10 August 2018Delivered on: 15 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 102 southbourne grove westcliff on sea.
Outstanding
5 October 2016Delivered on: 19 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 98 alexandra road southend on sea essex.
Outstanding
5 October 2016Delivered on: 19 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 99 nelson street southend on sea essex.
Outstanding
11 October 2016Delivered on: 17 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 18 the drive, rochford, essex, SS4 1QB and registered at the land registry under title number EX700033.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: Peter Harland Jane Harland & Standard Life Trustee Company Limited as Trustees of the Avionicare Limited Ssas

Classification: Legal charge
Secured details: All monies due or to become due from the company or avionicare limited to the trustees.
Particulars: 419 arterial road leigh on sea essex t/no EX133474 98 alexandra road southend on sea essex t/no EX155586 and 99 milton street southend on sea essex t/no EX133643.
Outstanding
17 July 2007Delivered on: 25 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 southbourne grove, chalkwell, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2007Delivered on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 cumberland avenue, benfleet, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 October 2023Notification of Blake Conrad Roger Harland as a person with significant control on 2 November 2022 (2 pages)
9 October 2023Cessation of Keith Edward Bell as a person with significant control on 2 November 2022 (1 page)
9 October 2023Notification of Keith Edward Bell as a person with significant control on 2 January 2019 (2 pages)
9 October 2023Change of details for Mr Peter Clive Harland as a person with significant control on 28 June 2016 (2 pages)
9 October 2023Notification of Marcus James Peter Harland as a person with significant control on 2 November 2022 (2 pages)
9 October 2023Notification of Peter Clive Harland as a person with significant control on 2 November 2022 (2 pages)
9 October 2023Cessation of Ian Stewart Campbell as a person with significant control on 2 November 2022 (1 page)
9 October 2023Notification of Peter Clive Harland as a person with significant control on 6 April 2016 (2 pages)
9 October 2023Notification of William John Gould as a person with significant control on 2 January 2019 (2 pages)
9 October 2023Cessation of William John Gould as a person with significant control on 2 November 2022 (1 page)
9 October 2023Notification of Ian Stewart Campbell as a person with significant control on 2 January 2019 (2 pages)
9 October 2023Cessation of Peter Clive Harland as a person with significant control on 2 January 2019 (1 page)
9 October 2023Withdrawal of a person with significant control statement on 9 October 2023 (2 pages)
9 October 2023Notification of Jamie Alex Nice as a person with significant control on 2 November 2022 (2 pages)
16 February 2023Confirmation statement made on 22 December 2022 with updates (5 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
4 January 2022Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 4 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 January 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
26 January 2021Director's details changed for Mr Peter Clive Harland on 26 January 2021 (2 pages)
26 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 26 January 2021 (1 page)
26 January 2021Secretary's details changed for Mrs Jane Anne Harland on 26 January 2021 (1 page)
22 December 2020Cessation of Jane Anne Harland as a person with significant control on 2 January 2019 (1 page)
22 December 2020Notification of a person with significant control statement (2 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
21 December 2018Change of details for Jane Ann Harland as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Change of details for a person with significant control (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 September 2018Satisfaction of charge 2 in full (2 pages)
12 September 2018Satisfaction of charge 1 in full (2 pages)
15 August 2018Registration of charge 056609540007, created on 10 August 2018 (17 pages)
19 July 2018Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages)
19 July 2018Secretary's details changed for Jane Ann Harland on 19 July 2018 (1 page)
4 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
4 January 2018Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 January 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Registration of charge 056609540006, created on 5 October 2016 (17 pages)
19 October 2016Registration of charge 056609540005, created on 5 October 2016 (18 pages)
19 October 2016Registration of charge 056609540005, created on 5 October 2016 (18 pages)
19 October 2016Registration of charge 056609540006, created on 5 October 2016 (17 pages)
17 October 2016Registration of charge 056609540004, created on 11 October 2016 (16 pages)
17 October 2016Registration of charge 056609540004, created on 11 October 2016 (16 pages)
1 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 100
(3 pages)
26 July 2016Satisfaction of charge 3 in full (1 page)
26 July 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
24 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 22/12/08; no change of members (3 pages)
15 January 2009Return made up to 22/12/08; no change of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 22/12/07; no change of members (2 pages)
21 January 2008Return made up to 22/12/07; no change of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
10 February 2007Return made up to 22/12/06; full list of members (6 pages)
10 February 2007Return made up to 22/12/06; full list of members (6 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)