Company NameBLR Property Management Limited
DirectorsJohn Galliers and Sharon Galliers
Company StatusActive
Company Number03846621
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Previous NamesJohn Galliers Limited and Basicland Registrars Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Galliers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlr Property Management Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMrs Sharon Galliers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBlr Property Management Ltd Hyde House
The Hyde
London
Greater London
NW9 6LH
Secretary NameSharon Galliers
NationalityBritish
StatusCurrent
Appointed02 August 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blr Property Management Ltd Hyde House
The Hyde
London
NW9 6LH
Secretary NameMr John Graham Galliers
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCoton Hill Farm
Corporation Lane
Shrewsbury
Salop
SY1 2PB
Wales
Director NameMrs Jacqueline Faith Katz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 March 2006)
RoleSenior Property Manager
Country of ResidenceEngland
Correspondence Address11 Woodfield Rise
Bushey Heath
Hertfordshire
WD23 4QR
Director NameMr Peter John Willcox
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Cavendish Close
Taplow
Maidenhead
Berkshire
SL6 0NH
Director NameMr Peter James Norgrove
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleSales Director
Correspondence Address78 Kings Road
Henley On Thames
Oxfordshire
RG9 2DQ
Director NameMs Emily May Galliers
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressC/O Blr Property Management Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameWaterhouse Consultancy Limited (Corporation)
StatusResigned
Appointed04 August 2008(8 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 October 2008)
Correspondence Address9 Claylands Place
London
SW8 1NL

Contact

Websitewww.blrproperty.co.uk/
Telephone020 89058345
Telephone regionLondon

Location

Registered AddressHyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

190 at £1Basicland Registrars Holdings LTD
95.00%
Ordinary
10 at £1Jacqui Katz
5.00%
Ordinary

Financials

Year2014
Net Worth£230,163
Cash£7,479
Current Liabilities£301,794

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

27 July 2004Delivered on: 5 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
12 July 2023Cessation of John Galliers as a person with significant control on 12 July 2023 (1 page)
12 July 2023Cessation of Sharon Galliers as a person with significant control on 12 July 2023 (1 page)
12 July 2023Notification of a person with significant control statement (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
10 February 2022Termination of appointment of Emily May Galliers as a director on 10 February 2022 (1 page)
10 February 2022Cessation of Emily May Galliers as a person with significant control on 10 February 2022 (1 page)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 May 2018Director's details changed for Sharon Galliers on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr John Galliers on 21 May 2018 (2 pages)
25 April 2018Director's details changed for Ms Emily May Galliers on 25 April 2018 (2 pages)
25 April 2018Change of details for Miss Emily May Galliers as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Secretary's details changed for Sharon Galliers on 25 April 2018 (1 page)
25 April 2018Change of details for Mr John Galliers as a person with significant control on 25 April 2018 (2 pages)
8 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(5 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
12 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2014Termination of appointment of a director (2 pages)
28 January 2014Termination of appointment of a director (2 pages)
13 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(5 pages)
13 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(5 pages)
6 August 2013Appointment of Ms Emily May Galliers as a director (2 pages)
6 August 2013Appointment of Ms Emily May Galliers as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Peter Norgrove as a director (1 page)
16 March 2010Termination of appointment of Peter Norgrove as a director (1 page)
30 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 September 2009Appointment terminated director waterhouse consultancy LIMITED (1 page)
15 September 2009Appointment terminated director waterhouse consultancy LIMITED (1 page)
20 August 2009Appointment terminated director peter willcox (1 page)
20 August 2009Appointment terminated director peter willcox (1 page)
26 September 2008Return made up to 22/09/08; full list of members (5 pages)
26 September 2008Return made up to 22/09/08; full list of members (5 pages)
8 August 2008Director appointed waterhouse consultancy LIMITED (2 pages)
8 August 2008Director appointed waterhouse consultancy LIMITED (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 October 2007Return made up to 22/09/07; no change of members (7 pages)
10 October 2007Return made up to 22/09/07; no change of members (7 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 March 2007Return made up to 22/09/06; full list of members (8 pages)
2 March 2007Return made up to 22/09/06; full list of members (8 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 November 2005Return made up to 22/09/05; full list of members (3 pages)
17 November 2005Return made up to 22/09/05; full list of members (3 pages)
11 October 2005Company name changed basicland registrars LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed basicland registrars LIMITED\certificate issued on 11/10/05 (2 pages)
27 July 2005Ad 29/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 July 2005Resolutions
  • RES13 ‐ Mins of meeting 29/06/05
(1 page)
27 July 2005Ad 29/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 July 2005Resolutions
  • RES13 ‐ Mins of meeting 29/06/05
(1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 September 2003Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2003Ad 05/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Company name changed john galliers LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed john galliers LIMITED\certificate issued on 05/09/02 (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 4 darwin court oxon business park shrewsbury salop SY3 5AL (1 page)
3 September 2002Registered office changed on 03/09/02 from: 4 darwin court oxon business park shrewsbury salop SY3 5AL (1 page)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
13 December 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
13 December 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
3 October 2000Return made up to 22/09/00; full list of members (6 pages)
3 October 2000Return made up to 22/09/00; full list of members (6 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
18 October 1999£ nc 1000/2000 24/09/99 (1 page)
18 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 October 1999£ nc 1000/2000 24/09/99 (1 page)
18 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 1999Incorporation (10 pages)
22 September 1999Incorporation (10 pages)