Blunhill Property Management Limited LONDON


Founded in 1997, Blunhill Property Management, classified under reg no. 03401414 is an active company. Currently registered at 57 Sunderland Road SE23 2PS, London the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

The company has 5 directors, namely Alexander M., James B. and Rosalie W. and others. Of them, Carol H. has been with the company the longest, being appointed on 12 August 1997 and Alexander M. has been with the company for the least time - from 21 February 2019. 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.

Blunhill Property Management Limited Address / Contact

Office Address 57 Sunderland Road
Office Address2 Forest Hill
Town London
Post code SE23 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401414
Date of Incorporation Thu, 10th Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Wed, 30th Apr 2025 (368 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alexander M.

Position: Director

Appointed: 21 February 2019

James B.

Position: Director

Appointed: 01 September 2011

Rosalie W.

Position: Director

Appointed: 02 September 2005

David G.

Position: Director

Appointed: 22 June 2001

Carol H.

Position: Director

Appointed: 12 August 1997

Ebisindei Y.

Position: Secretary

Appointed: 01 February 2009

Resigned: 31 August 2011

James L.

Position: Director

Appointed: 20 July 2007

Resigned: 31 August 2011

Lynne H.

Position: Director

Appointed: 13 December 2001

Resigned: 02 September 2005

Natalie R.

Position: Secretary

Appointed: 22 June 2001

Resigned: 31 January 2009

Carmelita D.

Position: Director

Appointed: 01 June 2001

Resigned: 20 July 2007

David H.

Position: Director

Appointed: 11 February 2000

Resigned: 01 June 2001

Andrew M.

Position: Director

Appointed: 17 November 1999

Resigned: 12 December 2001

Natalie R.

Position: Director

Appointed: 29 May 1999

Resigned: 14 July 2017

Angela L.

Position: Director

Appointed: 26 March 1999

Resigned: 08 November 1999

Matthew D.

Position: Director

Appointed: 21 January 1998

Resigned: 25 March 1999

Susan H.

Position: Director

Appointed: 21 January 1998

Resigned: 22 June 2001

Winston C.

Position: Director

Appointed: 21 January 1998

Resigned: 11 February 2000

Laverne R.

Position: Director

Appointed: 21 January 1998

Resigned: 28 May 1999

Susan H.

Position: Secretary

Appointed: 12 August 1997

Resigned: 22 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 12 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 12 August 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is James B. This PSC has significiant influence or control over this company,.

James B.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-07-31
filed on: 21st, August 2023
Free Download (4 pages)

Company search

Advertisements