Company NameBloxworth Close (Freehold) Limited
Company StatusActive
Company Number05822024
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 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 NamePaul Austin Beeson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bloxworth Close
298 Croydon Road
Wallington
Surrey
SM6 7NL
Director NameMr Michael Sydney John Challen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Lodge
Beeches Close
Kingswood
KT20 6QA
Director NameRobert Julian Guy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleComplementary Health Practitio
Country of ResidenceUnited Kingdom
Correspondence Address7 Bloxworth Close
Wallington
Surrey
SM6 7NL
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed10 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Geoffrey Michael Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2016)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameCarla Jean Walsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloxworth Close
Wallington
Surrey
SM6 7NL

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £6Brenda Kent
7.69%
Ordinary
1 at £6Carla Jean Walsh
7.69%
Ordinary
1 at £6Clare Louise Marvier
7.69%
Ordinary
1 at £6Geoffrey Michael Smith
7.69%
Ordinary
1 at £6James O'brien
7.69%
Ordinary
1 at £6Lorraine Wafawanaka
7.69%
Ordinary
1 at £6Maureen Nicholls & Henry Nicholls
7.69%
Ordinary
1 at £6Mr Michael Sidney John Challen & Carol Celia Challen
7.69%
Ordinary
1 at £6Paul Austin Beeson
7.69%
Ordinary
1 at £6Philomena Theresa Carey & Sarah Philomena Carey
7.69%
Ordinary
1 at £6Robert Julian Guy & Paula Guy
7.69%
Ordinary
1 at £6Stephen Michael Butler
7.69%
Ordinary
1 at £6Stuart Robert Murrell
7.69%
Ordinary

Financials

Year2014
Net Worth£694
Cash£616

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

4 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 March 2022Appointment of Wildheart Residential Management Limited as a secretary on 10 March 2022 (2 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 February 2021Notification of a person with significant control statement (2 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 March 2018Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 16 March 2018 (1 page)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 May 2016Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 78
(7 pages)
5 May 2016Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 78
(7 pages)
5 May 2016Termination of appointment of Geoffrey Michael Smith as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Carla Jean Walsh as a director on 30 April 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 78
(8 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 78
(8 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 78
(8 pages)
4 June 2014Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 78
(8 pages)
4 June 2014Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England on 4 June 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
11 June 2013Registered office address changed from 182 East Street Epsom Surrey KT17 1ES England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 182 East Street Epsom Surrey KT17 1ES England on 11 June 2013 (1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 August 2012Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 31 August 2012 (1 page)
1 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
12 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (17 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 June 2009Appointment terminated secretary christopher nelson (1 page)
25 June 2009Appointment terminated secretary christopher nelson (1 page)
19 June 2009Return made up to 18/05/09; full list of members (8 pages)
19 June 2009Return made up to 18/05/09; full list of members (8 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
28 October 2008Registered office changed on 28/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
2 June 2008Appointment terminated director robert moyle (1 page)
2 June 2008Appointment terminated director christopher nelson (1 page)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Appointment terminated director christopher nelson (1 page)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Return made up to 18/05/08; full list of members (10 pages)
2 June 2008Appointment terminated director robert moyle (1 page)
2 June 2008Return made up to 18/05/08; full list of members (10 pages)
4 April 2008Director appointed michael john challen (2 pages)
4 April 2008Director appointed michael john challen (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 17 scarbrook road croydon surrey CR0 1SQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
6 November 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 72/78 (2 pages)
6 November 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 72/78 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 48/54 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 48/54 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 12/18 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 54/60 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 54/60 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 18/24 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 12/18 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 42/48 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 36/42 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 30/36 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 30/36 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 18/24 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 36/42 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 66/72 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 60/66 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 66/72 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 24/30 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 24/30 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 60/66 (2 pages)
17 September 2007Ad 22/08/07--------- £ si 1@6=6 £ ic 42/48 (2 pages)
13 June 2007Return made up to 18/05/07; full list of members (7 pages)
13 June 2007Return made up to 18/05/07; full list of members (7 pages)
18 May 2006Incorporation (15 pages)
18 May 2006Incorporation (15 pages)