General information

Name:

Bloore & King Limited

Office Address:

8 Hagley Road B63 4RG Halesowen

Number: 06383225

Incorporation date: 2007-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloore & King Ltd can be reached at Halesowen at 8 Hagley Road. Anyone can search for this business using the zip code - B63 4RG. The company has been in the field on the British market for seventeen years. The enterprise is registered under the number 06383225 and its last known status is active. This firm's classified under the NACE and SIC code 68310 - Real estate agencies. Its latest filed accounts documents were submitted for the period up to 2022-09-30 and the most recent confirmation statement was filed on 2023-08-05.

Current directors officially appointed by the firm include: Louise B. formally appointed in 2007 and Christopher B. formally appointed in 2007 in September. To help the directors in their tasks, this particular firm has been utilizing the skills of Louise B. as a secretary since September 2007.

Financial data based on annual reports

Company staff

Louise B.

Role: Director

Appointed: 27 September 2007

Latest update: 4 April 2024

Louise B.

Role: Secretary

Appointed: 27 September 2007

Latest update: 4 April 2024

Christopher B.

Role: Director

Appointed: 27 September 2007

Latest update: 4 April 2024

People with significant control

The companies that control this firm are as follows: Bloore King And Kavanagh Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halesowen, B63 4RG, West Midlands and was registered as a PSC under the registration number 11508020.

Bloore King And Kavanagh Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 11508020
Notified on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher B.
Notified on 22 August 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 22 August 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24th February 2015
Annual Accounts 26th February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26th February 2016
Annual Accounts 7th March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 23 May 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 5th August 2023 (CS01)
filed on: 7th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1 Churchill House Hagley Street

Post code:

B63 3AX

City / Town:

Halesowen

HQ address,
2015

Address:

1 Churchill House Hagley Street

Post code:

B63 3AX

City / Town:

Halesowen

HQ address,
2016

Address:

1 Churchill House Hagley Street

Post code:

B63 3AX

City / Town:

Halesowen

Accountant/Auditor,
2014 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies