Bladerule Property Management Limited LONDON


Founded in 1984, Bladerule Property Management, classified under reg no. 01823339 is an active company. Currently registered at 140-150 High Road N11 1PG, London the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Vipul G., Saeed K. and David P. and others. Of them, Donald K. has been with the company the longest, being appointed on 30 June 1991 and Vipul G. has been with the company for the least time - from 18 February 2013. 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.

Bladerule Property Management Limited Address / Contact

Office Address 140-150 High Road
Office Address2 New Southgate
Town London
Post code N11 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01823339
Date of Incorporation Mon, 11th Jun 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Vipul G.

Position: Director

Appointed: 18 February 2013

Resigned: 18 February 2013

Saeed K.

Position: Director

Appointed: 01 January 2010

David P.

Position: Director

Appointed: 21 October 2000

Sean K.

Position: Director

Appointed: 25 June 1999

Donald K.

Position: Director

Appointed: 30 June 1991

Faustina B.

Position: Secretary

Resigned: 17 January 1994

Georgina A.

Position: Director

Appointed: 01 January 2010

Resigned: 13 February 2013

Richard B.

Position: Secretary

Appointed: 22 March 2000

Resigned: 14 February 2013

John B.

Position: Director

Appointed: 18 July 1998

Resigned: 21 December 2005

Edward R.

Position: Director

Appointed: 13 March 1995

Resigned: 25 May 1999

Christine J.

Position: Director

Appointed: 07 March 1994

Resigned: 28 May 1998

Christine J.

Position: Secretary

Appointed: 07 March 1994

Resigned: 28 May 1998

Richard B.

Position: Secretary

Appointed: 17 January 1994

Resigned: 07 March 1994

Richard B.

Position: Director

Appointed: 17 January 1994

Resigned: 14 February 2013

Colin R.

Position: Director

Appointed: 19 February 1992

Resigned: 21 October 2000

Mohamed B.

Position: Director

Appointed: 30 June 1991

Resigned: 19 February 1991

Faustina B.

Position: Director

Appointed: 30 June 1991

Resigned: 25 May 1995

Angela B.

Position: Director

Appointed: 30 June 1991

Resigned: 01 July 1993

Philippe C.

Position: Director

Appointed: 30 June 1991

Resigned: 09 October 1993

Mary H.

Position: Director

Appointed: 30 June 1991

Resigned: 13 March 1995

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we found, there is Sean K. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David P. This PSC has significiant influence or control over the company,. Moving on, there is Saeed K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sean K.

Notified on 3 March 2024
Nature of control: significiant influence or control

David P.

Notified on 3 March 2024
Nature of control: significiant influence or control

Saeed K.

Notified on 3 March 2024
Nature of control: significiant influence or control

Vipul G.

Notified on 3 March 2024
Nature of control: significiant influence or control

Donald K.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 0345 0546 7868 3269 89010 50910 985
Current Assets4 4345 9046 8368 72610 56511 13411 585
Debtors40085050400675625600
Net Assets Liabilities4 1045 5746 5237 4378 61010 46811 285
Other
Creditors3303303131 2891 955666300
Net Current Assets Liabilities4 1045 5746 5237 4378 61010 46811 285
Total Assets Less Current Liabilities4 1045 5746 5237 4378 610  

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, January 2021
Free Download (4 pages)

Company search

Advertisements