Blundell Associates Limited

General information

Name:

Blundell Associates Ltd

Office Address:

85 White House Vicarage Crescent SW11 3LH London

Number: 06320594

Incorporation date: 2007-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06320594 seventeen years ago, Blundell Associates Limited is a Private Limited Company. The present registration address is 85 White House, Vicarage Crescent London. The firm's SIC and NACE codes are 68310: Real estate agencies. 2016-07-31 is the last time the company accounts were reported.

With regards to the following company, the full range of director's assignments have so far been executed by Marcus B. who was designated to this position on 2007-07-23. Since July 2007 Paul P., had been supervising this specific company until the resignation sixteen years ago. In addition another director, including Peter B. quit sixteen years ago.

Financial data based on annual reports

Company staff

Marcus B.

Role: Director

Appointed: 23 July 2007

Latest update: 17 April 2024

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 06 August 2016
Return last made up date 23 July 2015
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 July 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 March 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 June 2017
Annual Accounts 27th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 27th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Incorporation Mortgage Officers Restoration
Free Download
Restoration by order of the court (AC92)
filed on: 9th, September 2021
restoration
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

15 Corben Mews Clyston Street

Post code:

SW8 4TX

City / Town:

London

HQ address,
2013

Address:

15 Corben Mews Clyston Street

Post code:

SW8 4TX

City / Town:

London

HQ address,
2014

Address:

15 Corben Mews Clyston Street

Post code:

SW8 4TX

City / Town:

London

HQ address,
2015

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

HQ address,
2016

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Accountant/Auditor,
2013 - 2014

Name:

Wheeler & Co Ltd

Address:

The Shrubbery 14 Church Street

Post code:

RG28 7AB

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies