Company NameBlunts Farm Estate Limited
DirectorsPhilip Roy Newman and Chelsea Reynolds
Company StatusActive
Company Number04161939
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Philip Roy Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameChelsea Reynolds
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(23 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMr Simon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Glengall Road
Woodford Green
Essex
IG8 0DS
Secretary NameMr Henry Thomas Smith
NationalityBritish
StatusResigned
Appointed19 June 2008(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed20 June 2008(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Secretary NameMr James Daniels
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleAccountant
Correspondence Address21 Byron Avenue
South Woodford
London
E18 2HH
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 March 2024)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Secretary NameEnamur Rahman
StatusResigned
Appointed01 July 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMr Simon Christoffer Stedman
StatusResigned
Appointed06 March 2015(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2017)
RoleCompany Director
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX

Location

Registered AddressFirst Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Trustees Of H. & M.l. Smith 1991 Settlement Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,090

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

24 October 2002Delivered on: 4 November 2002
Satisfied on: 4 July 2012
Persons entitled: National Westminster 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.
Fully Satisfied
10 April 2002Delivered on: 12 April 2002
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at blunts farm, theydon bois, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 April 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 (1 page)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 (1 page)
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages)
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Appointment of Mr Enamur Rahman as a director (2 pages)
29 May 2014Appointment of Mr Enamur Rahman as a director (2 pages)
21 March 2014Termination of appointment of James Keeble as a director (1 page)
21 March 2014Termination of appointment of James Keeble as a director (1 page)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
15 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Philip Roy Newman on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Philip Roy Newman on 24 January 2011 (2 pages)
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page)
1 July 2010Appointment of Enamur Rahman as a secretary (1 page)
1 July 2010Appointment of Enamur Rahman as a secretary (1 page)
1 July 2010Termination of appointment of James Daniels as a secretary (1 page)
1 July 2010Termination of appointment of James Daniels as a secretary (1 page)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
29 April 2009Return made up to 22/01/09; full list of members (4 pages)
29 April 2009Return made up to 22/01/09; full list of members (4 pages)
28 April 2009Appointment terminated secretary henry smith (1 page)
28 April 2009Director appointed henry thomas smith (5 pages)
28 April 2009Appointment terminated secretary henry smith (1 page)
28 April 2009Director appointed henry thomas smith (5 pages)
19 November 2008Appointment terminated secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Secretary appointed james daniels (1 page)
19 November 2008Appointment terminated secretary colin burton (1 page)
24 July 2008Secretary appointed colin burton (2 pages)
24 July 2008Secretary appointed colin burton (2 pages)
11 July 2008Secretary appointed henry thomas smith (1 page)
11 July 2008Secretary appointed henry thomas smith (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
26 June 2008Appointment terminated secretary simon stedman (1 page)
26 June 2008Appointment terminated secretary simon stedman (1 page)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 May 2006Return made up to 22/01/06; full list of members (2 pages)
25 May 2006Return made up to 22/01/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 May 2005Return made up to 16/02/05; full list of members (6 pages)
13 May 2005Return made up to 16/02/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
6 March 2004Return made up to 16/02/04; full list of members (6 pages)
6 March 2004Return made up to 16/02/04; full list of members (6 pages)
17 December 2003Resolutions
  • RES13 ‐ Purchase property 17/11/03
(1 page)
17 December 2003Resolutions
  • RES13 ‐ Purchase property 17/11/03
(1 page)
11 December 2003Company name changed parsonage golf LIMITED\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed parsonage golf LIMITED\certificate issued on 11/12/03 (2 pages)
4 November 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
4 November 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: c/o kenneth elliott & rowe 3RD floor 24 buckingham gate london SW1E 6LB (1 page)
2 July 2001Registered office changed on 02/07/01 from: c/o kenneth elliott & rowe 3RD floor 24 buckingham gate london SW1E 6LB (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (3 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
25 April 2001Company name changed MSK026 LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed MSK026 LIMITED\certificate issued on 25/04/01 (2 pages)
16 February 2001Incorporation (17 pages)
16 February 2001Incorporation (17 pages)