Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKELANDS LAND MANAGEMENT LIMITED
Company Information for

BLAKELANDS LAND MANAGEMENT LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01550455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Blakelands Land Management Ltd
BLAKELANDS LAND MANAGEMENT LIMITED was founded on 1981-03-12 and has its registered office in Croydon. The organisation's status is listed as "Active". Blakelands Land Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLAKELANDS LAND MANAGEMENT LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in CV35
 
Filing Information
Company Number 01550455
Company ID Number 01550455
Date formed 1981-03-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKELANDS LAND MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKELANDS LAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SDL ESTATE MANAGEMENT
Company Secretary 2017-12-11
PETER LINLEY DAVID GROVE
Director 1992-02-28
ROSALIND KING
Director 1992-02-28
PAULINE ANN LEWANDOWSKI
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
COOKE WATTS & CO LTD
Company Secretary 2017-08-18 2017-11-14
THELMA J MURPHY LTD
Company Secretary 2014-12-04 2017-08-18
PAUL VICTOR WATKINS
Director 1992-02-28 2015-05-22
PETER JOHN LEWANDOWSKI
Director 1992-02-28 2015-03-10
NEVILLE KENNETH BRODIE
Company Secretary 2013-12-01 2014-11-27
ALISTAIR MARK BRENDAN KINROSS
Company Secretary 2013-01-31 2013-12-01
NEVILLE KENNETH BRODIE
Company Secretary 1992-02-28 2013-01-31
JAMES HUTCHISON
Director 1992-02-28 2013-01-31
PETER ELWIN WILLIAMS
Director 2006-12-01 2013-01-31
MARIA ROSA ADAMO
Director 1996-09-25 2003-12-01
MICHAEL DAVID ELLIS
Director 1997-01-08 2003-12-01
TRACEY CHECKLEY
Director 1992-04-15 2003-07-31
ERICA JANE HOLDEN
Director 1999-06-08 2003-07-31
MARK LEIGHTON HOWELL
Director 1992-02-28 2000-09-30
SUZANNE REBECA HOPWOOD
Director 1997-01-25 2000-01-31
JANET KATHLEEN TIMMS
Director 1992-01-14 1999-06-11
MARK BOWEN
Director 1992-02-28 1998-08-01
FRANCIS HELEN GIBBS
Director 1992-03-09 1995-05-05
KULDIP PAHAL
Director 1992-02-28 1994-02-16
ROBERT CORBETT
Director 1992-02-28 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SDL ESTATE MANAGEMENT 22 BOLTON GARDENS LIMITED Company Secretary 2018-05-01 CURRENT 1998-10-06 Active
SDL ESTATE MANAGEMENT OLD TOWN SQUARE (MANAGEMENT) LIMITED Company Secretary 2017-12-13 CURRENT 2009-10-22 Active
SDL ESTATE MANAGEMENT MAPLE (259) LIMITED Company Secretary 2017-12-12 CURRENT 2005-06-07 Active
PETER LINLEY DAVID GROVE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF LEAMINGTON SPA Director 1992-01-29 CURRENT 1979-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CESSATION OF PAULINE ANN LEWANDOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-25SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25
2022-08-25CH04SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-08-25
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN LEWANDOWSKI
2022-04-25CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMTED on 2022-04-13
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-11-17AP04Appointment of Hml Company Secretarial Services Limted as company secretary on 2021-11-17
2021-11-17TM02Termination of appointment of C P Bigwood Management Llp on 2021-11-17
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 154-155 Great Charles Street Queensway Birmingham B3 3LP England
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-02TM02Termination of appointment of Sdl Estate Management on 2019-01-02
2019-01-02AP04Appointment of C P Bigwood Management Llp as company secretary on 2019-01-02
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2017 FROM SDL BIGWOOD 45 SUMMER ROW BIRMINGHAM B3 1JJ ENGLAND
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ ENGLAND
2017-12-12AP04Appointment of Sdl Estate Management as company secretary on 2017-12-11
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 154 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 154 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS
2017-11-14TM02Termination of appointment of Cooke Watts & Co Ltd on 2017-11-14
2017-08-23AP04Appointment of Cooke Watts & Co Ltd as company secretary on 2017-08-18
2017-08-23TM02Termination of appointment of Thelma J Murphy Ltd on 2017-08-18
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR WATKINS
2015-08-25AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEWANDOWSKI
2015-03-06AR0110/01/15 ANNUAL RETURN FULL LIST
2015-03-06AP04CORPORATE SECRETARY APPOINTED THELMA J MURPHY LTD
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 3 CUMBERLAND COTTAGES SOUTHAM STREET KINETON WARWICKSHIRE CV35 0LN
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE BRODIE
2014-02-04AR0110/01/14 NO MEMBER LIST
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR KINROSS
2014-02-03AP03SECRETARY APPOINTED MR NEVILLE KENNETH BRODIE
2013-11-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHISON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-02-20AR0110/01/13 NO MEMBER LIST
2013-02-19AP03SECRETARY APPOINTED MR ALISTAIR MARK BRENDAN KINROSS
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE BRODIE
2012-11-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AR0110/01/12 NO MEMBER LIST
2011-02-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-23AR0110/01/11 NO MEMBER LIST
2010-01-11AR0110/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELWIN WILLIAMS / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR WATKINS / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWANDOWSKI / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN LEWANDOWSKI / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND KING / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUTCHISON / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LINLEY DAVID GROVE / 10/01/2010
2009-12-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14363aANNUAL RETURN MADE UP TO 10/01/09
2008-01-23363aANNUAL RETURN MADE UP TO 10/01/08
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363aANNUAL RETURN MADE UP TO 10/01/07
2007-02-09288aNEW DIRECTOR APPOINTED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-03363aANNUAL RETURN MADE UP TO 10/01/06
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363(288)DIRECTOR RESIGNED
2005-02-08363sANNUAL RETURN MADE UP TO 10/01/05
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/04
2004-02-14363sANNUAL RETURN MADE UP TO 10/01/04
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-03244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-10363sANNUAL RETURN MADE UP TO 10/01/03
2002-06-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13363sANNUAL RETURN MADE UP TO 10/01/02
2001-03-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-08363sANNUAL RETURN MADE UP TO 10/01/01
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-17363sANNUAL RETURN MADE UP TO 10/01/00
2000-01-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-03363sANNUAL RETURN MADE UP TO 10/01/99
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 48 SOUTHAM ROAD RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TA
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-10363sANNUAL RETURN MADE UP TO 10/01/98
1997-02-10288aNEW DIRECTOR APPOINTED
1997-02-10288aNEW DIRECTOR APPOINTED
1997-02-10363sANNUAL RETURN MADE UP TO 10/01/97
1997-02-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-10288aNEW DIRECTOR APPOINTED
1996-05-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-05-10363sANNUAL RETURN MADE UP TO 10/01/96
1996-03-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BLAKELANDS LAND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAKELANDS LAND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAKELANDS LAND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKELANDS LAND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLAKELANDS LAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKELANDS LAND MANAGEMENT LIMITED
Trademarks
We have not found any records of BLAKELANDS LAND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKELANDS LAND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BLAKELANDS LAND MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BLAKELANDS LAND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKELANDS LAND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKELANDS LAND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.