Blavod Properties Limited LONDON


Founded in 1999, Blavod Properties, classified under reg no. 03750741 is an active company. Currently registered at 201 Temple Chambers EC4Y 0DT, London the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 9th June 1999 Blavod Properties Limited is no longer carrying the name Braeswick.

The firm has one director. Donald G., appointed on 28 October 2011. There are currently no secretaries appointed. At the moment 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.

Blavod Properties Limited Address / Contact

Office Address 201 Temple Chambers
Office Address2 3-7 Temple Avenue
Town London
Post code EC4Y 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750741
Date of Incorporation Mon, 12th Apr 1999
Industry Dormant Company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Donald G.

Position: Director

Appointed: 28 October 2011

Sarah B.

Position: Secretary

Appointed: 06 July 2010

Resigned: 29 January 2015

David R.

Position: Director

Appointed: 01 November 2003

Resigned: 28 October 2011

William P.

Position: Director

Appointed: 28 August 2003

Resigned: 09 September 2006

William P.

Position: Secretary

Appointed: 28 August 2003

Resigned: 05 July 2010

David W.

Position: Secretary

Appointed: 21 November 2001

Resigned: 28 August 2003

Richard A.

Position: Director

Appointed: 21 November 2001

Resigned: 28 October 2011

David W.

Position: Director

Appointed: 21 November 2001

Resigned: 28 August 2003

Mark D.

Position: Director

Appointed: 21 May 1999

Resigned: 21 November 2001

Andrew N.

Position: Secretary

Appointed: 21 May 1999

Resigned: 21 November 2001

Andrew N.

Position: Director

Appointed: 21 May 1999

Resigned: 31 March 2011

Dennis S.

Position: Secretary

Appointed: 12 April 1999

Resigned: 21 May 1999

Suzanne A.

Position: Director

Appointed: 12 April 1999

Resigned: 21 May 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Distil Plc from London, United Kingdom. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Distil Plc

3-7 Temple Avenue 201 Temple Chambers, London, EC4Y 0DT, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered Uk Companies House
Registration number 03727483
Notified on 3 June 2016
Nature of control: 75,01-100% shares

Company previous names

Braeswick June 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth562 245562 245562 245      
Balance Sheet
Current Assets562 245562 245562 245562 245562 245562 245562 245562 245562 245
Debtors562 245562 245562 245562 245     
Net Assets Liabilities  562 245562 245562 245562 245562 245562 245562 245
Net Assets Liabilities Including Pension Asset Liability562 245562 245562 245      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve562 243562 243       
Shareholder Funds562 245562 245562 245      
Other
Net Current Assets Liabilities562 245562 245562 245562 245562 245562 245562 245562 245562 245
Total Assets Less Current Liabilities562 245562 245562 245562 245562 245562 245562 245562 245562 245
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements