Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUNART PROPERTIES LIMITED
Company Information for

BLUNART PROPERTIES LIMITED

12 PROWSE AVENUE, BUSHEY HEATH, HERTS, WD23 1JR,
Company Registration Number
03451402
Private Limited Company
Active

Company Overview

About Blunart Properties Ltd
BLUNART PROPERTIES LIMITED was founded on 1997-10-17 and has its registered office in Herts. The organisation's status is listed as "Active". Blunart Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUNART PROPERTIES LIMITED
 
Legal Registered Office
12 PROWSE AVENUE
BUSHEY HEATH
HERTS
WD23 1JR
Other companies in WD23
 
Filing Information
Company Number 03451402
Company ID Number 03451402
Date formed 1997-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:42:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUNART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER BARRY MITCHELL
Director 1997-12-02
DAVID STERN
Director 1997-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART SALOMON WOOLF STERN
Company Secretary 1997-12-02 2008-11-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-17 1997-12-02
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-17 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BARRY MITCHELL RELOCATED PROPERTIES LTD Director 2012-10-10 CURRENT 2012-08-22 Active
PETER BARRY MITCHELL COUNTY & CAPITAL INVESTMENTS LIMITED Director 1992-09-24 CURRENT 1990-11-02 Active
PETER BARRY MITCHELL INNERSET SECURITIES LIMITED Director 1991-05-09 CURRENT 1983-04-18 Active
DAVID STERN CHARLCOT PROPERTIES LIMITED Director 2004-04-05 CURRENT 2004-04-05 Dissolved 2015-11-24
DAVID STERN MOUNTHILL LIMITED Director 1997-10-07 CURRENT 1997-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-28CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2023-07-17Change of details for Innerset Securities Limited as a person with significant control on 2023-07-12
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-14CH01Director's details changed for Mr David Stern on 2022-07-03
2022-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 996
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 996
2015-12-17AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 996
2014-11-18AR0117/10/14 ANNUAL RETURN FULL LIST
2014-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 996
2013-11-15AR0117/10/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-27AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0117/10/11 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0117/10/10 ANNUAL RETURN FULL LIST
2010-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0117/10/09 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STERN / 29/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY MITCHELL / 29/10/2009
2009-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-01-10363aReturn made up to 17/10/08; full list of members
2008-11-11288cDirector's change of particulars / peter mitchell / 01/01/2008
2008-11-10288bAppointment terminated secretary stuart stern
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 7 TAUBER CLOSE ELSTREE HERTFORDSHIRE WD6 3PE
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: GOLD RAYMOND & CO SINTACEL HOUSE 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD2 1EE
2002-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-11-01RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-03SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/00
1999-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-27363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-01-31395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29395PARTICULARS OF MORTGAGE/CHARGE
1998-01-2588(2)RAD 21/01/98--------- £ SI 994@1=994 £ IC 2/996
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-19288aNEW SECRETARY APPOINTED
1998-01-13225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-01-05288bSECRETARY RESIGNED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05288bDIRECTOR RESIGNED
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
1997-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLUNART PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUNART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2001-03-30 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 1998-01-31 Outstanding NORTHERN ROCK PLC
ASSIGNMENT OF RENTAL INCOME 1998-01-31 Outstanding NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-01-29 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 1998-01-29 Outstanding NORTHERN ROCK PLC
ASSIGNMENT OF RENTAL INCOME 1998-01-23 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUNART PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 996
Shareholder Funds 2012-01-01 £ 996

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUNART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUNART PROPERTIES LIMITED
Trademarks
We have not found any records of BLUNART PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUNART PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLUNART PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLUNART PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUNART PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUNART PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.