Blandford House Management Company Limited BLANDFORD FORUM


Blandford House Management Company started in year 1979 as Private Limited Company with registration number 01455419. The Blandford House Management Company company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Blandford Forum at 15 Salisbury Street. Postal code: DT11 7AU.

The firm has 2 directors, namely Stephen G., Jeremy B.. Of them, Jeremy B. has been with the company the longest, being appointed on 22 June 1991 and Stephen G. has been with the company for the least time - from 22 November 2016. At present 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.

Blandford House Management Company Limited Address / Contact

Office Address 15 Salisbury Street
Town Blandford Forum
Post code DT11 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455419
Date of Incorporation Fri, 19th Oct 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Stephen G.

Position: Director

Appointed: 22 November 2016

Forum Lettings

Position: Corporate Secretary

Appointed: 06 January 2006

Jeremy B.

Position: Director

Appointed: 22 June 1991

Kim B.

Position: Director

Appointed: 06 January 2006

Resigned: 22 November 2016

Diane L.

Position: Director

Appointed: 31 December 2004

Resigned: 14 August 2005

Wendy H.

Position: Secretary

Appointed: 19 February 2002

Resigned: 05 January 2006

Anne O.

Position: Secretary

Appointed: 24 January 2001

Resigned: 19 February 2002

Kerry T.

Position: Secretary

Appointed: 25 January 2000

Resigned: 24 January 2001

Anne O.

Position: Director

Appointed: 06 July 1999

Resigned: 19 February 2002

Stephen S.

Position: Secretary

Appointed: 06 July 1999

Resigned: 25 January 2000

Stephen S.

Position: Director

Appointed: 06 July 1999

Resigned: 25 January 2000

Kerry T.

Position: Director

Appointed: 06 July 1999

Resigned: 01 July 2004

Claire J.

Position: Director

Appointed: 28 April 1998

Resigned: 06 July 1999

Stephen G.

Position: Director

Appointed: 05 December 1995

Resigned: 06 July 1999

Stephen G.

Position: Secretary

Appointed: 05 December 1995

Resigned: 06 July 1999

Jonathan R.

Position: Director

Appointed: 22 June 1993

Resigned: 15 July 1997

John W.

Position: Director

Appointed: 22 June 1991

Resigned: 01 August 1992

Jack B.

Position: Director

Appointed: 22 June 1991

Resigned: 18 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 142645
Net Assets Liabilities134165
Other
Creditors1 008480
Net Current Assets Liabilities134165
Total Assets Less Current Liabilities134165

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements