Blissett House Limited LONDON


Founded in 2001, Blissett House, classified under reg no. 04198456 is an active company. Currently registered at Blissett House SE10 8NT, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Declan B., Simon E. and Daniel K.. In addition one secretary - Aditi M. - is with the firm. At present 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.

Blissett House Limited Address / Contact

Office Address Blissett House
Office Address2 91 Greenwich South Street
Town London
Post code SE10 8NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198456
Date of Incorporation Wed, 11th Apr 2001
Industry Residents property management
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Declan B.

Position: Director

Appointed: 12 April 2016

Simon E.

Position: Director

Appointed: 12 July 2012

Daniel K.

Position: Director

Appointed: 12 July 2012

Aditi M.

Position: Secretary

Appointed: 12 July 2012

Andrew G.

Position: Director

Appointed: 15 January 2010

Resigned: 01 June 2012

Louise O.

Position: Secretary

Appointed: 12 August 2005

Resigned: 12 July 2012

Steven E.

Position: Director

Appointed: 12 August 2005

Resigned: 12 July 2012

Aimee L.

Position: Director

Appointed: 15 February 2005

Resigned: 15 January 2010

Michael P.

Position: Secretary

Appointed: 09 January 2005

Resigned: 12 August 2005

Fiona M.

Position: Director

Appointed: 26 June 2002

Resigned: 14 February 2005

Ian H.

Position: Director

Appointed: 11 April 2001

Resigned: 26 June 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2001

Resigned: 11 April 2001

Michael P.

Position: Director

Appointed: 11 April 2001

Resigned: 12 April 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

Ian H.

Position: Secretary

Appointed: 11 April 2001

Resigned: 09 January 2005

Susannah R.

Position: Director

Appointed: 11 April 2001

Resigned: 31 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets259259259259259
Net Assets Liabilities33333
Other
Creditors1 2011 2261 2261 2861 368
Net Current Assets Liabilities33333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9459709701 0301 112
Total Assets Less Current Liabilities33333

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements