Blanche Properties Ltd INGATESTONE


Blanche Properties started in year 2013 as Private Limited Company with registration number 08734564. The Blanche Properties company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ingatestone at Fairwinds. Postal code: CM4 0BL. Since Monday 20th July 2015 Blanche Properties Ltd is no longer carrying the name Pts 006.

Currently there are 2 directors in the the company, namely Robert A. and Claire A.. In addition one secretary - Claire A. - is with the firm. As of 26 April 2024, there was 1 ex director - Jacqueline C.. There were no ex secretaries.

Blanche Properties Ltd Address / Contact

Office Address Fairwinds
Office Address2 Station Lane
Town Ingatestone
Post code CM4 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08734564
Date of Incorporation Wed, 16th Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Robert A.

Position: Director

Appointed: 27 July 2015

Claire A.

Position: Secretary

Appointed: 27 July 2015

Claire A.

Position: Director

Appointed: 27 July 2015

Jacqueline C.

Position: Director

Appointed: 16 October 2013

Resigned: 27 July 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Claire Louise A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Claire Louise A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pts 006 July 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111     
Balance Sheet
Current Assets   54 3806 24145 1105 048601 542
Net Assets Liabilities   -1 065-15 6241 81811 30968 394
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Description Principal Activities       68 209
Average Number Employees During Period    22  
Creditors   518 1892 116 625154 47578 87685 852
Fixed Assets   462 7442 094 7602 791 1694 166 2643 684 153
Net Current Assets Liabilities   -463 809-2 110 384-2 634 876-71 868515 690
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 960 
Total Assets Less Current Liabilities   -1 065-15 624156 2934 094 3964 199 843
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Number Shares Allotted11 0001     
Par Value Share101     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 16th October 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements