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

BLN PROPERTY DEVELOPMENTS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
05872515
Private Limited Company
Liquidation

Company Overview

About Bln Property Developments Ltd
BLN PROPERTY DEVELOPMENTS LIMITED was founded on 2006-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Bln Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLN PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EC4Y
 
Previous Names
PROGRESS PROPERTY DEVELOPMENTS LIMITED29/07/2010
BOATPOINT LIMITED30/11/2006
Filing Information
Company Number 05872515
Company ID Number 05872515
Date formed 2006-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 11/07/2010
Return next due 08/08/2011
Type of accounts GROUP
Last Datalog update: 2022-01-06 07:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLN PROPERTY DEVELOPMENTS LIMITED
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 BLN PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN FAWCETT
Director 2006-07-14
CHARLES IAN PRICE
Director 2006-07-14
DENISE PRICE
Director 2006-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLARKE
Company Secretary 2006-07-14 2013-09-15
PAUL CLARKE
Director 2006-07-14 2013-09-15
SDG SECRETARIES LIMITED
Nominated Secretary 2006-07-11 2006-07-14
SDG REGISTRARS LIMITED
Nominated Director 2006-07-11 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FAWCETT GRANTON RETAIL PARK LIMITED Director 2011-01-07 CURRENT 2010-02-24 Active - Proposal to Strike off
KEVIN FAWCETT HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
KEVIN FAWCETT WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
KEVIN FAWCETT PS PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Dissolved 2014-02-11
KEVIN FAWCETT PS PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT THORPEGATE 1 LIMITED Director 2005-07-20 CURRENT 2003-09-18 Dissolved 2014-08-15
KEVIN FAWCETT SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-07-20 CURRENT 2004-12-30 Dissolved 2015-10-03
KEVIN FAWCETT THORPEGATE 2 LIMITED Director 2005-07-20 CURRENT 2003-09-05 Liquidation
KEVIN FAWCETT CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Active
KEVIN FAWCETT BLN PROPERTY COMPANY LIMITED Director 2005-07-20 CURRENT 2002-09-23 Liquidation
KEVIN FAWCETT ALGAGROVE LIMITED Director 2005-07-20 CURRENT 1970-02-09 Active
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE GRANTON RETAIL PARK LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
CHARLES IAN PRICE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
CHARLES IAN PRICE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
CHARLES IAN PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
CHARLES IAN PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
CHARLES IAN PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
CHARLES IAN PRICE THORPEGATE 1 LIMITED Director 2003-09-29 CURRENT 2003-09-18 Dissolved 2014-08-15
CHARLES IAN PRICE THORPEGATE 2 LIMITED Director 2003-09-29 CURRENT 2003-09-05 Liquidation
CHARLES IAN PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Dissolved 2014-02-11
CHARLES IAN PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Active
CHARLES IAN PRICE BLN PROPERTY COMPANY LIMITED Director 2003-04-23 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE ALGAGROVE LIMITED Director 2003-04-23 CURRENT 1970-02-09 Active
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE ALGAGROVE PROPERTIES LIMITED Director 1991-11-12 CURRENT 1972-02-09 Liquidation
DENISE PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
DENISE PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
DENISE PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
DENISE PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Dissolved 2014-02-11
DENISE PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE THORPEGATE 1 LIMITED Director 2003-10-10 CURRENT 2003-09-18 Dissolved 2014-08-15
DENISE PRICE THORPEGATE 2 LIMITED Director 2003-10-10 CURRENT 2003-09-05 Liquidation
DENISE PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Active
DENISE PRICE BLN PROPERTY COMPANY LIMITED Director 2003-10-10 CURRENT 2002-09-23 Liquidation
DENISE PRICE ALGAGROVE LIMITED Director 2003-10-10 CURRENT 1970-02-09 Active
DENISE PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Liquidation

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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-10-29
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2020-10-194.68 Liquidators' statement of receipts and payments to 2016-10-29
2019-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-28
2018-11-284.68 Liquidators' statement of receipts and payments to 2018-10-28
2018-11-20LIQ06Voluntary liquidation. Resignation of liquidator
2016-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-11-15RM02Notice of ceasing to act as receiver or manager
2016-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016
2016-11-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015
2016-01-083.6Receiver abstract summary of receipts and payments brought down to 2015-06-21
2015-09-23LIQ MISCInsolvency:s/s cert. Release of liquidator
2015-08-04LIQ MISC OCCourt order INSOLVENCY:Court Order Replacement Liquidator
2015-08-04600Appointment of a voluntary liquidator
2015-08-044.40Notice of ceasing to act as a voluntary liquidator
2015-02-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014
2015-02-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2014
2014-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013
2014-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013
2014-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012
2014-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012
2014-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011
2013-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CLARKE
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2013-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2013
2012-11-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2012
2012-11-072.18BNOTICE OF EXTENSION OF TIME PERIOD
2012-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2012
2012-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2012
2012-05-162.18BNOTICE OF EXTENSION OF TIME PERIOD
2011-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2011
2011-07-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-07-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011
2011-07-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE
2011-05-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND
2011-02-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010
2010-08-10LATEST SOC10/08/10 STATEMENT OF CAPITAL;GBP 252
2010-08-10AR0111/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PRICE / 27/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CLARKE / 27/07/2010
2010-07-29RES15CHANGE OF NAME 22/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED PROGRESS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2010-01-07LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-31363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-28363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19SASHARES AGREEMENT OTC
2007-04-1888(2)RAD 30/03/07--------- £ SI 1@1=1 £ IC 252/253
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BLN PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-11
Appointment of Administrators2011-05-09
Fines / Sanctions
No fines or sanctions have been issued against BLN PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17TH APRIL 2007 AND 2007-04-19 Outstanding ANGLO IRISH BANK CORPORATION PUBLIC LIMITED COMPANY
CHARGE AND RELEASE OVER DEPOSIT ACCOUNT 2007-02-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2006-12-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2006 AND 2006-12-21 Outstanding ANGLO IRISH BANK CORPORATION PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2006 AND 2006-12-21 Outstanding ANGLO IRISH BANK CORPORATION PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 DECEMBER 2006 AND 2006-12-21 Outstanding ANGLO IRISH BANK CORPORATION PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3OTH NOVEMBER 2006 AND 2006-12-18 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-12-02 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
DEBENTURE 2006-11-24 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2006-11-24 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 NOVEMBER 2006 AND 2006-11-03 Satisfied BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of BLN PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLN PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLN PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FOOD TRENDS LIMITED 2011-07-20 Outstanding

We have found 1 mortgage charges which are owed to BLN PROPERTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for BLN PROPERTY DEVELOPMENTS 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 (7011 - Development & sell real estate) as BLN PROPERTY DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLN PROPERTY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLN PROPERTY DEVELOPMENTS LIMITEDEvent Date2013-10-29
Gary Steven Fraser and Blair Carnegie Nimmo , both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . : Further details contact: Kylie Burgess, Email: Kylie.burgess2@kpmg.co.uk Tel: 0131 222 2000
 
Initiating party Event TypeAppointment of Administrators
Defending partyBLN PROPERTY DEVELOPMENTS LIMITEDEvent Date2011-05-03
In the High Court of Justice, Chancery Division Companies Court case number 3484 Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos 8208 and 9101 ), both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Tel: 0131 222 2000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLN PROPERTY DEVELOPMENTS 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 BLN PROPERTY DEVELOPMENTS 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.