Blazer Court Limited RUISLIP


Founded in 1990, Blazer Court, classified under reg no. 02556604 is an active company. Currently registered at First Floor, Jebsen House HA4 7BD, Ruislip the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Simon M., Peter L. and Nicola S.. In addition one secretary - Peter L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blazer Court Limited Address / Contact

Office Address First Floor, Jebsen House
Office Address2 53-61 High Street
Town Ruislip
Post code HA4 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556604
Date of Incorporation Thu, 8th Nov 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter L.

Position: Secretary

Appointed: 27 September 2016

Simon M.

Position: Director

Appointed: 27 September 2016

Peter L.

Position: Director

Appointed: 27 September 2016

Nicola S.

Position: Director

Appointed: 27 September 2016

Lenna N.

Position: Secretary

Resigned: 01 January 1993

Simon C.

Position: Director

Appointed: 27 September 2016

Resigned: 17 July 2018

Ellen S.

Position: Director

Appointed: 01 March 2012

Resigned: 27 September 2016

Timothy S.

Position: Secretary

Appointed: 14 May 2001

Resigned: 27 September 2016

Jssp Limited

Position: Secretary

Appointed: 18 March 1999

Resigned: 14 May 2001

Timothy S.

Position: Secretary

Appointed: 01 May 1996

Resigned: 18 March 1999

Rita A.

Position: Director

Appointed: 01 February 1995

Resigned: 01 March 2012

Anthony M.

Position: Director

Appointed: 01 February 1995

Resigned: 11 March 2009

Trevor M.

Position: Director

Appointed: 01 February 1995

Resigned: 27 September 2016

Timothy S.

Position: Director

Appointed: 01 February 1995

Resigned: 27 September 2016

Pennsec Limited

Position: Corporate Secretary

Appointed: 01 February 1995

Resigned: 01 May 1996

Frederick M.

Position: Director

Appointed: 28 February 1994

Resigned: 01 February 1995

Duncan M.

Position: Director

Appointed: 15 February 1993

Resigned: 01 February 1995

Dennis S.

Position: Director

Appointed: 15 February 1993

Resigned: 28 February 1994

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 January 1993

Resigned: 01 February 1995

Lenna N.

Position: Director

Appointed: 31 March 1992

Resigned: 15 February 1993

Helen O.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Norman W.

Position: Director

Appointed: 31 March 1992

Resigned: 01 February 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Eljayess Enterprises Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eljayess Enterprises Limited

C/O The Secretary The Liberal Jewish Synagogue, 28 St John's Wood Road, London, NW8 7HA, United Kingdom

Legal authority English
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 02221701
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors200200200200200200200200200
Other Debtors200200200200200200200200200
Other
Average Number Employees During Period 34433333
Total Assets Less Current Liabilities200200200200200200200200200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, December 2023
Free Download (6 pages)

Company search