Bluntlake Limited FAREHAM


Bluntlake started in year 1987 as Private Limited Company with registration number 02149757. The Bluntlake company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has one director. Jacqueline H., appointed on 10 November 2021. There are currently no secretaries appointed. 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.

Bluntlake Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149757
Date of Incorporation Thu, 23rd Jul 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jacqueline H.

Position: Director

Appointed: 10 November 2021

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 01 October 2019

Annette W.

Position: Director

Appointed: 22 November 2021

Resigned: 30 November 2021

Sarah C.

Position: Director

Appointed: 08 February 2014

Resigned: 20 August 2019

Abbott & Frost Block Management Ltd

Position: Corporate Secretary

Appointed: 01 September 2012

Resigned: 01 October 2019

Saxons Estate Agents

Position: Corporate Secretary

Appointed: 19 December 2011

Resigned: 08 August 2012

Graham T.

Position: Secretary

Appointed: 07 November 2007

Resigned: 19 December 2011

Bruce P.

Position: Secretary

Appointed: 25 November 2004

Resigned: 07 November 2007

Grace E.

Position: Director

Appointed: 25 November 2004

Resigned: 16 November 2021

Gladys T.

Position: Director

Appointed: 16 April 1991

Resigned: 15 July 2005

Grace E.

Position: Secretary

Appointed: 16 April 1991

Resigned: 25 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth653936       
Balance Sheet
Cash Bank On Hand  2 1081 3381 8311 4382 4803 8124 093
Current Assets1 3791 4562 1081 3382 5232 2444 6835 0504 923
Debtors1 3791 456  6928062 2031 238830
Net Assets Liabilities  1 1987731 9639272 079  
Other Debtors    6928066531 238730
Net Assets Liabilities Including Pension Asset Liability653936       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve645928       
Shareholder Funds653936       
Other
Creditors  9105655601 3172 6042 587287
Net Current Assets Liabilities6539361 1987731 9639272 0792 4634 636
Other Creditors  9105655601 3172 6042 58730
Total Assets Less Current Liabilities6539361 1987731 9639272 0792 4634 636
Average Number Employees During Period      111
Trade Creditors Trade Payables        257
Trade Debtors Trade Receivables      1 550 100
Creditors Due Within One Year726520       
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 28th, February 2024
Free Download (6 pages)

Company search