Blenstock Flat Management Company Limited CHELMSFORD


Blenstock Flat Management Company started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01710830. The Blenstock Flat Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Chelmsford at 11 Reeves Way. Postal code: CM3 5XF.

The firm has 2 directors, namely Pamela A., Ross R.. Of them, Ross R. has been with the company the longest, being appointed on 7 August 2013 and Pamela A. has been with the company for the least time - from 1 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blenstock Flat Management Company Limited Address / Contact

Office Address 11 Reeves Way
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710830
Date of Incorporation Wed, 30th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Essex Properties Ltd

Position: Corporate Secretary

Appointed: 13 April 2016

Pamela A.

Position: Director

Appointed: 01 June 2015

Ross R.

Position: Director

Appointed: 07 August 2013

James S.

Position: Secretary

Appointed: 30 April 2013

Resigned: 12 April 2016

Russell T.

Position: Director

Appointed: 01 April 2010

Resigned: 14 October 2021

Richard C.

Position: Director

Appointed: 09 May 2009

Resigned: 06 June 2013

Nicola B.

Position: Director

Appointed: 09 May 2009

Resigned: 29 July 2014

Russell T.

Position: Director

Appointed: 17 January 2008

Resigned: 01 April 2010

Carol S.

Position: Secretary

Appointed: 28 May 2007

Resigned: 30 April 2013

Essex Properties

Position: Corporate Secretary

Appointed: 06 October 2005

Resigned: 29 May 2007

John L.

Position: Director

Appointed: 07 October 2004

Resigned: 26 January 2007

Noreen C.

Position: Director

Appointed: 31 August 2004

Resigned: 18 August 2009

Russell T.

Position: Director

Appointed: 13 May 2004

Resigned: 17 January 2008

David W.

Position: Secretary

Appointed: 13 May 2004

Resigned: 06 October 2005

Barry M.

Position: Secretary

Appointed: 08 June 2002

Resigned: 13 May 2004

David W.

Position: Director

Appointed: 07 April 2002

Resigned: 03 December 2007

Barry M.

Position: Director

Appointed: 18 March 2002

Resigned: 13 May 2004

Ronald C.

Position: Director

Appointed: 03 August 2000

Resigned: 22 March 2002

Russell T.

Position: Secretary

Appointed: 16 November 1999

Resigned: 22 March 2002

Brian R.

Position: Director

Appointed: 16 November 1999

Resigned: 09 May 2009

Wayne B.

Position: Director

Appointed: 30 January 1996

Resigned: 03 November 1999

Roger T.

Position: Secretary

Appointed: 14 March 1995

Resigned: 03 November 1999

Roger T.

Position: Director

Appointed: 14 March 1995

Resigned: 03 November 1999

Sally M.

Position: Secretary

Appointed: 09 August 1993

Resigned: 28 February 1995

Sally M.

Position: Director

Appointed: 09 August 1993

Resigned: 28 February 1995

Roger B.

Position: Director

Appointed: 09 August 1993

Resigned: 28 February 1995

Elizabeth M.

Position: Secretary

Appointed: 22 May 1991

Resigned: 09 August 1993

John S.

Position: Director

Appointed: 22 May 1991

Resigned: 17 March 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Ross R. This PSC has 25-50% voting rights. Another entity in the PSC register is Pamela A. This PSC and has 25-50% voting rights. Moving on, there is Russell T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Ross R.

Notified on 24 May 2018
Nature of control: 25-50% voting rights

Pamela A.

Notified on 24 May 2018
Nature of control: 25-50% voting rights

Russell T.

Notified on 24 May 2018
Ceased on 14 October 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, November 2023
Free Download (3 pages)

Company search