Background WavePink WaveYellow Wave

BLOSSOM DALE MANAGEMENT COMPANY LIMITED (02172890)

BLOSSOM DALE MANAGEMENT COMPANY LIMITED (02172890) is an active UK company. incorporated on 1 October 1987. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOSSOM DALE MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include ALI, Ruby, ARMAN, Nazzarena, HUNT, Martin Edmund and 1 others.

Company Number
02172890
Status
active
Type
ltd
Incorporated
1 October 1987
Age
38 years
Address
134 Woodland Road, Cambridge, CB22 3DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Ruby, ARMAN, Nazzarena, HUNT, Martin Edmund, JONES, Richard Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOM DALE MANAGEMENT COMPANY LIMITED

BLOSSOM DALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1987 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOSSOM DALE MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02172890

LTD Company

Age

38 Years

Incorporated 1 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

134 Woodland Road Sawston Cambridge, CB22 3DX,

Timeline

17 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Joined
Mar 16
Director Joined
May 16
Director Left
Mar 22
Director Left
Aug 22
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

JONES, Richard Paul

Active
134 Woodland Road, CambridgeCB22 3DX
Secretary
Appointed 10 Dec 2005

ALI, Ruby

Active
Fennec Close, CambridgeCB1 9GG
Born October 1967
Director
Appointed 12 Dec 2006

ARMAN, Nazzarena

Active
26 Fennec Close, CambridgeCB1 9GG
Born January 1978
Director
Appointed 11 Jan 2007

HUNT, Martin Edmund

Active
Fennec Close, CambridgeCB1 9GG
Born May 1968
Director
Appointed 14 Jan 2012

JONES, Richard Paul

Active
134 Woodland Road, CambridgeCB22 3DX
Born April 1947
Director
Appointed 28 Jan 1998

FORGE, Charles Douglas

Resigned
30 Fennec Close, CambridgeCB1 4GG
Secretary
Appointed N/A
Resigned 07 Aug 1997

HOLLAND, Deborah

Resigned
24 Fennec Close, CambridgeCB1 4GG
Secretary
Appointed 07 Aug 1997
Resigned 08 Sept 1998

JONES, Susan Marie

Resigned
Woodland Road, CambridgeCB22 3DX
Secretary
Appointed 22 Feb 2005
Resigned 10 Dec 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 08 Sept 1998
Resigned 21 Oct 2005

BURGESS, Joanna

Resigned
Fennec Close, CambridgeCB1 9GG
Born December 1977
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2021

COULDEN, Alison Jane

Resigned
36 Fennec Close, CambridgeCB1 4GG
Born August 1964
Director
Appointed 14 Oct 1996
Resigned 07 Aug 1997

COULDEN, Stuart William Dennis

Resigned
83 High Street, BalshamCB1 6EP
Born September 1961
Director
Appointed N/A
Resigned 07 Aug 1997

FORGE, Charles Douglas

Resigned
30 Fennec Close, CambridgeCB1 4GG
Born April 1961
Director
Appointed N/A
Resigned 07 Aug 1997

HOLLAND, Deborah

Resigned
24 Fennec Close, CambridgeCB1 4GG
Born August 1969
Director
Appointed 07 Aug 1997
Resigned 08 Sept 1998

HOLLAND, Steven Mark

Resigned
24 Fennec Close, CambridgeCB1 4GG
Born July 1964
Director
Appointed N/A
Resigned 25 Sept 1998

JONES, Colin David

Resigned
Woodland Rd, Sawston
Born December 1975
Director
Appointed 14 Jan 2012
Resigned 31 Mar 2022

JONES, Susan Marie

Resigned
Woodland Road, CambridgeCB22 3DX
Born June 1947
Director
Appointed 15 Feb 2005
Resigned 01 Oct 2011

LOFTUS, Sean Peter

Resigned
18 Fennec Close, CambridgeCB1 4GG
Born January 1968
Director
Appointed 09 Sept 1998
Resigned 17 Aug 1999

MCNAMARA, Lauren Janine

Resigned
38 Fennec Close, CambridgeCB1 9GG
Born June 1981
Director
Appointed 07 Jul 2005
Resigned 01 Aug 2011

NEWSTEAD, Chris

Resigned
38 Fennec Close, CambridgeCB1 9GG
Born May 1977
Director
Appointed 07 Jul 2005
Resigned 01 Aug 2011

PALMER, Stewart James

Resigned
28 Fennec Close, CambridgeCB1 9GG
Born April 1970
Director
Appointed 15 Feb 2005
Resigned 19 Nov 2010

REDDEN, Matthew Wyatt

Resigned
36 Fennec Close, CambridgeCB1 4GG
Born June 1973
Director
Appointed 29 Aug 1998
Resigned 30 Jun 2003

RIDING, Stewart

Resigned
The Arbour, BathBA2 5AX
Born August 1939
Director
Appointed 27 Dec 1999
Resigned 18 Jul 2001

SEYMORE, Rebekah Maria

Resigned
38 Fennec Close, CambridgeCB1 9GG
Born February 1979
Director
Appointed 27 May 2002
Resigned 02 Dec 2004

TAYLOR, Lucy Rebecca

Resigned
24 Fennec Close, CambridgeCB1 9GG
Born April 1973
Director
Appointed 25 Jul 1999
Resigned 31 Jul 2000

TOLOUI, Helen Nicole

Resigned
Fennec Close, CambridgeCB1 9GG
Born May 1989
Director
Appointed 12 May 2016
Resigned 31 Dec 2021

WINDSOR, Michael

Resigned
Worcester Way, MelbournSG8 6NH
Born November 1946
Director
Appointed 14 Jan 2012
Resigned 18 Aug 2013

Persons with significant control

1

Mr Richard Paul Jones

Active
134 Woodland Road, CambridgeCB22 3DX
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company
10 February 2012
TM01Termination of Director
Termination Director Company
10 February 2012
TM01Termination of Director
Termination Director Company
10 February 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
23 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
30 March 2005
287Change of Registered Office
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
20 November 1997
287Change of Registered Office
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
3 February 1992
363(287)363(287)
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
287Change of Registered Office
Legacy
25 July 1991
288288
Legacy
15 April 1991
363aAnnual Return
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
25 August 1989
288288
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
10 August 1988
PUC 2PUC 2
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Legacy
27 July 1988
287Change of Registered Office
Legacy
30 November 1987
288288
Legacy
30 November 1987
288288
Legacy
30 November 1987
287Change of Registered Office
Incorporation Company
1 October 1987
NEWINCIncorporation