Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEDEW 194 LIMITED
Company Information for

BLAKEDEW 194 LIMITED

MANOR FARM, STOUR PROVOST, GILLINGHAM, DORSET, SP8 5SA,
Company Registration Number
03886035
Private Limited Company
Active

Company Overview

About Blakedew 194 Ltd
BLAKEDEW 194 LIMITED was founded on 1999-11-30 and has its registered office in Gillingham. The organisation's status is listed as "Active". Blakedew 194 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLAKEDEW 194 LIMITED
 
Legal Registered Office
MANOR FARM
STOUR PROVOST
GILLINGHAM
DORSET
SP8 5SA
Other companies in SP8
 
Filing Information
Company Number 03886035
Company ID Number 03886035
Date formed 1999-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEDEW 194 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 BLAKEDEW 194 LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM GILL
Company Secretary 2000-02-23
EDMUND MARTYN PROBYN
Company Secretary 2003-07-01
JEREMY WILLOUGHBY HEMANS
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1999-11-30 2000-11-20
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1999-11-30 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM GILL BLACKDUNE LIMITED Company Secretary 2009-02-25 CURRENT 2003-02-27 Active
IAN WILLIAM GILL MAGUS INVESTMENTS LIMITED Company Secretary 2006-12-10 CURRENT 2006-01-18 Dissolved 2017-02-07
IAN WILLIAM GILL NEWSFAX (BOW) LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Dissolved 2013-12-19
IAN WILLIAM GILL DISHLEY PROPERTIES LIMITED Company Secretary 2000-05-18 CURRENT 1986-12-05 Active
IAN WILLIAM GILL FIXEND LIMITED Company Secretary 2000-02-10 CURRENT 1998-11-12 Dissolved 2015-02-10
IAN WILLIAM GILL CROMAR WHITE DEVELOPMENTS LIMITED Company Secretary 1999-10-06 CURRENT 1964-04-10 Active - Proposal to Strike off
IAN WILLIAM GILL UNDERWAY LIMITED Company Secretary 1999-04-30 CURRENT 1998-11-12 Active
IAN WILLIAM GILL YEOMAN PROPERTY DEVELOPMENTS LIMITED Company Secretary 1997-08-22 CURRENT 1997-08-22 Active
IAN WILLIAM GILL GOLDWAY PROPERTIES LIMITED Company Secretary 1993-10-12 CURRENT 1989-12-12 Active
IAN WILLIAM GILL CLEAVERHOUSE LIMITED Company Secretary 1992-12-31 CURRENT 1987-01-26 Active
EDMUND MARTYN PROBYN NORRICK INVESTMENTS LIMITED Company Secretary 2008-06-03 CURRENT 1973-10-23 Active
EDMUND MARTYN PROBYN SLOANE INVESTMENTS LIMITED Company Secretary 2008-06-03 CURRENT 1971-05-17 Active
EDMUND MARTYN PROBYN INNER TUITION LIMITED Company Secretary 2008-06-03 CURRENT 1972-11-15 Active
EDMUND MARTYN PROBYN WHITE STATION LIMITED Company Secretary 2008-02-25 CURRENT 2002-12-02 Active
EDMUND MARTYN PROBYN PLASTIC COW LIMITED Company Secretary 2007-04-27 CURRENT 2004-02-26 Active - Proposal to Strike off
EDMUND MARTYN PROBYN RED PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 2000-03-13 Active
EDMUND MARTYN PROBYN OPENVIEW LIMITED Company Secretary 2005-02-10 CURRENT 1981-02-06 Active
EDMUND MARTYN PROBYN 1 CRANLEY GARDENS (FREEHOLD) LIMITED Company Secretary 2004-11-23 CURRENT 2002-12-19 Active
EDMUND MARTYN PROBYN NH PRODUCTIONS LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
EDMUND MARTYN PROBYN SKENE CATLING DE LA PENA LTD Company Secretary 2004-03-29 CURRENT 2004-01-16 Active
EDMUND MARTYN PROBYN 190 MELLISON ROAD LIMITED Company Secretary 2004-03-18 CURRENT 2002-01-14 Active
EDMUND MARTYN PROBYN BLACKDUNE LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 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
2024-03-15Director's details changed for Mr Jeremy Willoughby Hemans on 2024-03-15
2024-01-05CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-11-16Termination of appointment of Edmund Martyn Probyn on 2022-10-14
2022-11-16Termination of appointment of Edmund Martyn Probyn on 2022-10-14
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16TM02Termination of appointment of Edmund Martyn Probyn on 2022-10-14
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-29Termination of appointment of Ian William Gill on 2022-04-29
2022-04-29Appointment of Mrs Fiona Maili Hemans as company secretary on 2022-04-28
2022-04-29AP03Appointment of Mrs Fiona Maili Hemans as company secretary on 2022-04-28
2022-04-29TM02Termination of appointment of Ian William Gill on 2022-04-29
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-07DISS40Compulsory strike-off action has been discontinued
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0116/11/15 ANNUAL RETURN FULL LIST
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0116/11/14 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 59 Cadogan Street London SW3 2QJ
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0116/11/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-12-13AR0116/11/12 ANNUAL RETURN FULL LIST
2012-12-13CH01Director's details changed for Mr Jeremy Willoughby Hemans on 2011-01-01
2012-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-12-12AR0116/11/11 ANNUAL RETURN FULL LIST
2011-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-01-12AR0116/11/10 ANNUAL RETURN FULL LIST
2011-01-12CH01Director's details changed for Mr Jeremy Willoughby Hemans on 2010-10-01
2010-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-12-04AR0116/11/09 ANNUAL RETURN FULL LIST
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HEMANS / 01/11/2008
2008-06-19AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-29363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-03363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-02363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: SECOND FLOOR 43 CONDUIT STREET LONDON W1S 2YJ
2004-11-26363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-09288aNEW SECRETARY APPOINTED
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 3 MANCHESTER SQUARE LONDON W1U 3PB
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-04-04225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 11TH FLOOR HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG
2001-01-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-04288bDIRECTOR RESIGNED
2000-12-04288bSECRETARY RESIGNED
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW SECRETARY APPOINTED
2000-02-23WRES01ADOPTARTICLES14/02/00
1999-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLAKEDEW 194 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 BLAKEDEW 194 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAKEDEW 194 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BLAKEDEW 194 LIMITED

Intangible Assets
Patents
We have not found any records of BLAKEDEW 194 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEDEW 194 LIMITED
Trademarks
We have not found any records of BLAKEDEW 194 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEDEW 194 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 (99999 - Dormant Company) as BLAKEDEW 194 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEDEW 194 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 BLAKEDEW 194 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 BLAKEDEW 194 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.