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

BLAZEBELL PROPERTY MANAGEMENT LIMITED

52 LONSDALE ROAD, NOTTING HILL, KENSINGTON, LONDON, W11 2DE,
Company Registration Number
02893430
Private Limited Company
Active

Company Overview

About Blazebell Property Management Ltd
BLAZEBELL PROPERTY MANAGEMENT LIMITED was founded on 1994-02-01 and has its registered office in London. The organisation's status is listed as "Active". Blazebell Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLAZEBELL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
52 LONSDALE ROAD
NOTTING HILL, KENSINGTON
LONDON
W11 2DE
Other companies in SW10
 
Filing Information
Company Number 02893430
Company ID Number 02893430
Date formed 1994-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 19:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZEBELL PROPERTY 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 BLAZEBELL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GATEWAY CORPORATE SOLUTIONS LIMITED
Company Secretary 2018-09-01
GEORGIA ARENA
Director 2005-10-05
OLIVIER DE LAMARLIERE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE NICOLA WILLIAM
Company Secretary 2017-01-31 2018-09-01
FARRAR PROPERTY MANAGEMENT LIMITED
Company Secretary 2003-06-02 2017-01-31
THIERRY JEAN-MICHEL CAMPET
Director 2005-09-27 2009-11-14
NICHOLAS STEPHANE PANITZA
Director 1996-02-23 2007-09-28
NIKOLAS GEORGE KALIVAS
Director 1996-07-29 2005-09-20
SALLY CAROLINE EWART
Company Secretary 1995-12-01 2003-06-02
JULIAN AUREL CHRISTOPHER COX
Director 1994-02-01 1996-07-29
RICCARDO LUCA MARITI
Director 1994-02-01 1996-07-29
JULIAN AUREL CHRISTOPHER COX
Company Secretary 1994-02-01 1995-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-01 1994-02-01
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-01 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGIA ARENA 41/43 COURTFIELD ROAD MANAGEMENT CO. LIMITED Director 2005-10-05 CURRENT 1984-06-18 Active
OLIVIER DE LAMARLIERE 41/43 COURTFIELD ROAD MANAGEMENT CO. LIMITED Director 2010-01-01 CURRENT 1984-06-18 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
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 40 Kensington Church Street London W8 4BX England
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-31TM02Termination of appointment of Gateway Corporate Solutions Limited on 2020-07-01
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England
2020-09-01AP04Appointment of Raglan Limited as company secretary on 2020-08-20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM02Termination of appointment of Maxine Nicola William on 2018-09-01
2018-09-10AP04Appointment of Gateway Corporate Solutions Limited as company secretary on 2018-09-01
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 10 Gloucester Road London SW7 4RB England
2018-09-10TM02Termination of appointment of Maxine Nicola William on 2018-09-01
2018-09-10AP04Appointment of Gateway Corporate Solutions Limited as company secretary on 2018-09-01
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 10 Gloucester Road London SW7 4RB England
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA ARENA
2018-03-09PSC07CESSATION OF MAXINE NICOLA WILLIAM AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09AP03Appointment of Ms Maxine Nicola William as company secretary on 2017-01-31
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM The Studio 16 Cavaye Place London SW10 9PT
2017-02-09TM02Termination of appointment of Farrar Property Management Limited on 2017-01-31
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 18
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 18
2014-04-11AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0101/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10AR0101/02/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0101/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04AR0101/02/10 FULL LIST
2010-02-01AP01DIRECTOR APPOINTED OLIVIER DE LAMARLIERE
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY CAMPET
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-26288bDIRECTOR RESIGNED
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-03-07363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-06-19288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 152 FULHAM ROAD LONDON SW10 9PR
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-04-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10363aRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-16363aRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1999-01-2588(2)RAD 15/01/99--------- £ SI 1@18=18 £ IC 17/35
1998-12-2088(2)RAD 18/11/98--------- £ SI 1@1=1 £ IC 16/17
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-01SRES04NC INC ALREADY ADJUSTED 23/02/96
1998-02-11363aRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-27ELRESS366A DISP HOLDING AGM 23/02/96
1997-02-27ELRESS252 DISP LAYING ACC 23/02/96
1997-02-19363aRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-11288NEW DIRECTOR APPOINTED
1996-08-27288DIRECTOR RESIGNED
1996-08-27288DIRECTOR RESIGNED
1996-06-20288NEW DIRECTOR APPOINTED
1996-02-23363xRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-12-21225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
1995-12-21287REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 41/43 COURTFIELD ROAD LONDON SW7 4DB
1995-12-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLAZEBELL PROPERTY 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 BLAZEBELL PROPERTY 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
BLAZEBELL PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 BLAZEBELL PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLAZEBELL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZEBELL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BLAZEBELL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZEBELL PROPERTY 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 (98000 - Residents property management) as BLAZEBELL PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLAZEBELL PROPERTY 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 BLAZEBELL PROPERTY 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 BLAZEBELL PROPERTY 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.