Blomfield Amenity Limited LONDON


Blomfield Amenity started in year 1981 as Private Limited Company with registration number 01562680. The Blomfield Amenity company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at The White House. Postal code: SW1V 2NE.

At the moment there are 2 directors in the the company, namely Alok O. and Siobhan T.. In addition one secretary - Finola J. - is with the firm. At the moment 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.

Blomfield Amenity Limited Address / Contact

Office Address The White House
Office Address2 140a Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562680
Date of Incorporation Tue, 19th May 1981
Industry Residents property management
End of financial Year 24th December
Company age 43 years old
Account next due date Tue, 24th Sep 2024 (143 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Finola J.

Position: Secretary

Appointed: 08 May 2012

Alok O.

Position: Director

Appointed: 02 June 2003

Siobhan T.

Position: Director

Appointed: 01 May 1996

Ian W.

Position: Director

Appointed: 16 May 2011

Resigned: 30 August 2020

Tamara P.

Position: Secretary

Appointed: 23 May 2008

Resigned: 08 May 2012

James H.

Position: Secretary

Appointed: 02 June 2003

Resigned: 23 May 2008

Mary N.

Position: Director

Appointed: 02 June 2003

Resigned: 30 September 2016

Hunter T.

Position: Secretary

Appointed: 13 August 2001

Resigned: 31 May 2003

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 21 June 2002

Hunter T.

Position: Director

Appointed: 01 May 1996

Resigned: 31 August 2003

Michael D.

Position: Director

Appointed: 15 April 1992

Resigned: 02 May 1996

Harry S.

Position: Director

Appointed: 15 April 1992

Resigned: 02 May 1996

B B H S Management Limited

Position: Secretary

Appointed: 15 April 1992

Resigned: 13 August 2001

Michael F.

Position: Director

Appointed: 14 August 1991

Resigned: 15 April 1992

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 14 August 1991

Resigned: 15 April 1992

Philip S.

Position: Director

Appointed: 14 August 1991

Resigned: 15 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-24
Balance Sheet
Current Assets14 67316 80417 46019 35320 54120 97219 109
Other
Creditors4201 7084321 7082 2672 0341 848
Net Current Assets Liabilities14 25315 09617 02817 64518 27418 93817 261
Total Assets Less Current Liabilities14 25315 09617 02817 64518 27418 93817 261

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2022-12-24
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements