Company NameBlandmere Limited
Company StatusActive
Company Number01095121
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Raymond Littler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSenior Operations Assistant
Correspondence AddressFlat 5 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMr Stephen Thomas Ogden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence AddressFlat 1 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Secretary NameMr Stephen Thomas Ogden
NationalityBritish
StatusCurrent
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressFlat 1 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMr Roy Leslie Nicol
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(40 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleSel Employed Photographer
Country of ResidenceEngland
Correspondence AddressFlat 2 Laurel Court Laurel Road
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMiss Lauren Elizabeth Mullarkey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Laurel Court Laurel Road
Stockport
Cheshire
SK4 4PP
Director NameMiss Susan Elizabeth Scott
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laurel Court Laurel Road
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMr Khatab Abdul Ghani Hussain Al-Samarae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Torkington Road Gatley
Cheadle
Cheshire
SK8 4PR
Director NameMs Elizabeth Enid Norah Nicol
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 May 2013)
RoleRetired
Correspondence AddressFlat 2 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMs Cynthia Murial Page
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 March 2008)
RoleRetired
Correspondence AddressFlat 3 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMs Geraldine Tarleton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RolePersonnel Manager
Correspondence AddressFlat 4 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMr Douglas George Herne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(18 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 18 December 2018)
RoleRetired
Correspondence AddressFlat 6 Laurel Court
Heaton Moor
Stockport
Cheshire
SK4 4PP
Director NameMiss Karen Jean Woodcock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 1996)
RoleInsolvency Administrator
Correspondence Address4 Laurel Court
Laurel Road Heaton Moor
Stockport
Cheshire
SK4 4PP

Location

Registered Address3 Mellor Road
Cheadle Hulme
Stockport
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Douglas George Herne
16.67%
Ordinary
2 at £1Glenda Sedman
16.67%
Ordinary
2 at £1Raymond Littler
16.67%
Ordinary
2 at £1Roy Leslie Nicol
16.67%
Ordinary
2 at £1Stephen Thomas Ogden
16.67%
Ordinary
2 at £1Tracy Wilson
16.67%
Ordinary

Financials

Year2014
Net Worth£3,458
Cash£4,001
Current Liabilities£860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

23 May 1977Delivered on: 9 June 1977
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at laurel road, heaton moor, stockport, greater manchester, together with buildings erected thereon known as laurel court. Title no. Ch 72690.
Outstanding

Filing History

15 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
27 June 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
24 November 2022Appointment of Mr Karl Andrew Chessell as a director on 21 November 2022 (2 pages)
24 November 2022Termination of appointment of Susan Elizabeth Scott as a director on 21 November 2022 (1 page)
2 November 2022Termination of appointment of Roy Leslie Nicol as a director on 1 November 2022 (1 page)
2 November 2022Appointment of Mr Anthony Joseph Clavin as a director on 1 November 2022 (2 pages)
16 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
13 July 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
6 July 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
2 September 2020Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Mr Khatab Abdul Ghani Hussain Al-Samarae on 2 September 2020 (2 pages)
16 July 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
24 May 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 January 2019Termination of appointment of Douglas George Herne as a director on 18 December 2018 (1 page)
11 January 2019Appointment of Mr Khatab Abdul Ghani Hussain Al-Samarae as a director on 18 December 2018 (2 pages)
11 January 2019Appointment of Miss Susan Elizabeth Scott as a director on 18 December 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 December 2016Appointment of Miss Lauren Elizabeth Mullarkey as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Miss Lauren Elizabeth Mullarkey as a director on 21 December 2016 (2 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(8 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(8 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 12
(8 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12
(8 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12
(8 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12
(8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 12
(8 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 12
(8 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 12
(8 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 12
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 12
(3 pages)
19 June 2013Termination of appointment of Elizabeth Nicol as a director (1 page)
19 June 2013Termination of appointment of Elizabeth Nicol as a director (1 page)
19 June 2013Appointment of Mr Roy Leslie Nicol as a director (2 pages)
19 June 2013Appointment of Mr Roy Leslie Nicol as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2009Return made up to 05/09/09; full list of members (6 pages)
23 September 2009Return made up to 05/09/09; full list of members (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2008Return made up to 05/09/08; full list of members (6 pages)
10 September 2008Return made up to 05/09/08; full list of members (6 pages)
28 August 2008Appointment terminated director cynthia page (1 page)
28 August 2008Appointment terminated director cynthia page (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 September 2007Return made up to 05/09/07; no change of members (8 pages)
27 September 2007Return made up to 05/09/07; no change of members (8 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Return made up to 05/09/05; full list of members (10 pages)
10 October 2005Return made up to 05/09/05; full list of members (10 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 September 2004Return made up to 05/09/04; full list of members (10 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Return made up to 05/09/04; full list of members (10 pages)
14 September 2003Return made up to 05/09/03; full list of members (10 pages)
14 September 2003Return made up to 05/09/03; full list of members (10 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2002Return made up to 05/09/02; full list of members (10 pages)
27 September 2002Return made up to 05/09/02; full list of members (10 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2000Return made up to 05/09/00; full list of members (9 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 05/09/00; full list of members (9 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 October 1999Return made up to 05/09/99; no change of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 05/09/99; no change of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Return made up to 05/09/98; full list of members (8 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Return made up to 05/09/98; full list of members (8 pages)
18 September 1997Return made up to 05/09/97; no change of members (6 pages)
18 September 1997Return made up to 05/09/97; no change of members (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
18 November 1996Return made up to 05/09/96; full list of members (8 pages)
18 November 1996Return made up to 05/09/96; full list of members (8 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1995Return made up to 05/09/95; no change of members (6 pages)
27 November 1995Return made up to 05/09/95; no change of members (6 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)