Blazer Court Management Limited NORWICH


Blazer Court Management started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06941730. The Blazer Court Management company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Norwich at 2-4 Lion & Castle Property Management Limited. Postal code: NR1 3JT.

The firm has 5 directors, namely Steven C., Steven S. and Graham R. and others. Of them, Steven C., Steven S., Graham R., Frances G., Stephen B. have been with the company the longest, being appointed on 8 November 2012. 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.

Blazer Court Management Limited Address / Contact

Office Address 2-4 Lion & Castle Property Management Limited
Town Norwich
Post code NR1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06941730
Date of Incorporation Tue, 23rd Jun 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Steven C.

Position: Director

Appointed: 08 November 2012

Steven S.

Position: Director

Appointed: 08 November 2012

Graham R.

Position: Director

Appointed: 08 November 2012

Frances G.

Position: Director

Appointed: 08 November 2012

Stephen B.

Position: Director

Appointed: 08 November 2012

Ivan K.

Position: Director

Appointed: 08 November 2012

Resigned: 02 March 2015

Brown & Co

Position: Corporate Secretary

Appointed: 14 September 2012

Resigned: 09 December 2021

Jeremy F.

Position: Secretary

Appointed: 20 August 2009

Resigned: 14 September 2012

Jeremy F.

Position: Director

Appointed: 20 August 2009

Resigned: 08 November 2012

Edward K.

Position: Director

Appointed: 20 August 2009

Resigned: 08 November 2012

Alison K.

Position: Secretary

Appointed: 23 June 2009

Resigned: 20 August 2009

Joseph K.

Position: Director

Appointed: 23 June 2009

Resigned: 20 August 2009

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we discovered, there is Stephen B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Steven C. This PSC has significiant influence or control over the company,. Moving on, there is Graham R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen B.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: significiant influence or control

Steven C.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: significiant influence or control

Graham R.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: significiant influence or control

Steven S.

Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control: significiant influence or control

Frances G.

Notified on 6 April 2016
Ceased on 22 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets41 99344 43960 581
Other
Creditors 2 32713 969
Net Current Assets Liabilities41 99342 11246 612
Total Assets Less Current Liabilities41 99342 11246 612

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search