Company NameBlazebell Property Management Limited
DirectorsGeorgia Arena and Olivier De Lamarliere
Company StatusActive
Company Number02893430
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorgia Arena
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3 41-43 Courtfield Road
London
SW7 4DB
Director NameOlivier De Lamarliere
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(15 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleBank
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 41 Courtfield Road
London
SW7 4DB
Secretary NameRaglan Limited (Corporation)
StatusCurrent
Appointed20 August 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address40 Kensington Church Street
London
W8 4BX
Director NameMr Julian Aurel Christopher Cox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
41-43 Courtfield Road
London
SW7 4DB
Director NameRiccardo Luca Mariti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleProperty Management
Correspondence Address43 Courtfield Road
London
SW7 4DB
Secretary NameMr Julian Aurel Christopher Cox
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11
41-43 Courtfield Road
London
SW7 4DB
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameMr Nicholas Stephane Panitza
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1996(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2007)
RoleBanker
Correspondence AddressFlat 16
41-43 Courtfield Road
London
SW7 4DB
Director NameDr Nikolas George Kalivas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 September 2005)
RoleSchoolmaster
Correspondence AddressFlat 5 41-43 Courtfield Road
London
SW7 4DB
Director NameThierry Jean-Michel Campet
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2005(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2009)
RoleMarketing Director
Correspondence AddressFlat 9 41-43 Courtfield Road
London
SW7 4DB
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed31 January 2017(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(9 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2017)
Correspondence Address152 Fulham Road
London
SW10 9PR
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed01 September 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2020)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Contact

Telephone020 73410220
Telephone regionLondon

Location

Registered Address52 Lonsdale Road
Notting Hill, Kensington
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Athanasia Athina Tania Panagiotopoulou
5.56%
Ordinary
1 at £1Francis John Denis Mckay
5.56%
Ordinary
1 at £1Georgia Arena & Anton Tonev
5.56%
Ordinary
1 at £1Judith Sau Wah Lo & Joy Wah Ronald Lo
5.56%
Ordinary
1 at £1Maria Linda Facchinetti
5.56%
Ordinary
1 at £1Mr Jack Gian Kember
5.56%
Ordinary
1 at £1Mrs Kristina Vitaly Chapala Barker & Mr William Nicholas Dagg Barker
5.56%
Ordinary
1 at £1Natasha Milkica Jacoby
5.56%
Ordinary
1 at £1Nicholas Stephane Panitza
5.56%
Ordinary
1 at £1Nickolas George Kalivas
5.56%
Ordinary
1 at £1Olivier De Lamarliere
5.56%
Ordinary
1 at £1Olivier De Lamarliere & Agathe De Lamarliere
5.56%
Ordinary
1 at £1Rosa Bivona Tarantini & Guiseppe Bivona Tarantini
5.56%
Ordinary
1 at £1S.n. Hraiki
5.56%
Ordinary
1 at £1Scarsdale Capital Inc
5.56%
Ordinary
1 at £1Turhan Boro
5.56%
Ordinary
2 at £1Countess Of Dalhousie
11.11%
Ordinary

Financials

Year2014
Turnover£658
Net Worth£18
Current Liabilities£26,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

4 September 2023Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 March 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 March 2021Confirmation statement made on 1 February 2021 with updates (6 pages)
31 March 2021Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 July 2020 (1 page)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 November 2020Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 40 Kensington Church Street London W8 4BX on 10 November 2020 (1 page)
1 September 2020Appointment of Raglan Limited as a secretary on 20 August 2020 (3 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Registered office address changed from 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
19 July 2018Notification of Georgia Arena as a person with significant control on 1 January 2018 (2 pages)
9 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 March 2018Cessation of Maxine Nicola William as a person with significant control on 9 March 2018 (1 page)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Appointment of Ms Maxine Nicola William as a secretary on 31 January 2017 (2 pages)
9 February 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Gloucester Road London SW7 4RB on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Farrar Property Management Limited as a secretary on 31 January 2017 (1 page)
9 February 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Gloucester Road London SW7 4RB on 9 February 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Farrar Property Management Limited as a secretary on 31 January 2017 (1 page)
9 February 2017Appointment of Ms Maxine Nicola William as a secretary on 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18
(7 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 18
(7 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
(6 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(6 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(6 pages)
11 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 18
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
1 February 2010Appointment of Olivier De Lamarliere as a director (3 pages)
1 February 2010Appointment of Olivier De Lamarliere as a director (3 pages)
19 November 2009Termination of appointment of Thierry Campet as a director (1 page)
19 November 2009Termination of appointment of Thierry Campet as a director (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 March 2009Return made up to 01/02/09; full list of members (9 pages)
10 March 2009Return made up to 01/02/09; full list of members (9 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 April 2008Return made up to 01/02/08; full list of members (9 pages)
29 April 2008Return made up to 01/02/08; full list of members (9 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 April 2007Return made up to 01/02/07; full list of members (10 pages)
17 April 2007Return made up to 01/02/07; full list of members (10 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 01/02/06; full list of members (10 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 01/02/06; full list of members (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
7 March 2005Return made up to 01/02/05; full list of members (9 pages)
7 March 2005Return made up to 01/02/05; full list of members (9 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
7 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 01/02/04; full list of members (9 pages)
25 February 2004Return made up to 01/02/04; full list of members (9 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
6 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 01/02/03; full list of members (10 pages)
20 February 2003Return made up to 01/02/03; full list of members (10 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2002Return made up to 01/02/02; full list of members (9 pages)
6 February 2002Return made up to 01/02/02; full list of members (9 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (7 pages)
14 February 2001Return made up to 01/02/01; full list of members (9 pages)
14 February 2001Return made up to 01/02/01; full list of members (9 pages)
14 April 2000Full accounts made up to 31 December 1999 (7 pages)
14 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
22 June 1999Full accounts made up to 31 December 1998 (7 pages)
22 June 1999Full accounts made up to 31 December 1998 (7 pages)
16 February 1999Return made up to 01/02/99; full list of members (9 pages)
16 February 1999Return made up to 01/02/99; full list of members (9 pages)
25 January 1999Ad 15/01/99--------- £ si 1@18=18 £ ic 17/35 (2 pages)
25 January 1999Ad 15/01/99--------- £ si 1@18=18 £ ic 17/35 (2 pages)
20 December 1998Ad 18/11/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
20 December 1998Ad 18/11/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (8 pages)
11 September 1997Full accounts made up to 31 December 1996 (8 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
23 February 1996Return made up to 01/02/96; full list of members (7 pages)
23 February 1996Return made up to 01/02/96; full list of members (7 pages)
21 December 1995Registered office changed on 21/12/95 from: 41/43 courtfield road london SW7 4DB (1 page)
21 December 1995Registered office changed on 21/12/95 from: 41/43 courtfield road london SW7 4DB (1 page)
21 December 1995Secretary resigned;new secretary appointed (4 pages)
21 December 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
21 December 1995Secretary resigned;new secretary appointed (4 pages)
21 December 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1994Incorporation (17 pages)
1 February 1994Incorporation (17 pages)