Company NameBlagrove Wealth Management Limited
DirectorsMartin Neil Blagrove and Victoria Hannah Blagrove
Company StatusActive - Proposal to Strike off
Company Number09013911
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Martin Neil Blagrove
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleWealth Consultant
Country of ResidenceEngland
Correspondence AddressSuite 9, The Centre Lower Chapel Hill
Braintree
CM7 3RU
Director NameMrs Victoria Hannah Blagrove
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSuite 9, The Centre Lower Chapel Hill
Braintree
CM7 3RU

Location

Registered Address105 Courtyard Studios
Lakes Innovation Centre
Braintree
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Martin Blagrove
51.00%
Ordinary
49 at £1Victoria Blagrove
49.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

15 February 2021Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre Lower Chapel Hill Braintree CM7 3RU on 15 February 2021 (1 page)
8 December 2020Amended accounts made up to 30 June 2019 (6 pages)
4 December 2020Registered office address changed from C/O C/O Janette Allen Limited Finance House, the Square, Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 (1 page)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 August 2016Administrative restoration application (3 pages)
12 August 2016Annual return made up to 28 April 2016
Statement of capital on 2016-08-12
  • GBP 100
(15 pages)
12 August 2016Administrative restoration application (3 pages)
12 August 2016Annual return made up to 28 April 2016
Statement of capital on 2016-08-12
  • GBP 100
(15 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
19 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)