Background WavePink WaveYellow Wave

BLAZER COURT LIMITED (02556604)

BLAZER COURT LIMITED (02556604) is an active UK company. incorporated on 8 November 1990. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in residents property management. BLAZER COURT LIMITED has been registered for 35 years. Current directors include LOBLE, Peter Frederick, MAUTNER, Simon Robert, SOLOMONS, Nicola Jane.

Company Number
02556604
Status
active
Type
ltd
Incorporated
8 November 1990
Age
35 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOBLE, Peter Frederick, MAUTNER, Simon Robert, SOLOMONS, Nicola Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZER COURT LIMITED

BLAZER COURT LIMITED is an active company incorporated on 8 November 1990 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLAZER COURT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02556604

LTD Company

Age

35 Years

Incorporated 8 November 1990

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 5 August 2025 (8 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SHARETURN LIMITED
From: 8 November 1990To: 18 March 1991
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ
From: 8 November 1990To: 27 April 2021
Timeline

11 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Aug 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LOBLE, Peter Frederick

Active
53-61 High Street, RuislipHA4 7BD
Secretary
Appointed 27 Sept 2016

LOBLE, Peter Frederick

Active
53-61 High Street, RuislipHA4 7BD
Born July 1958
Director
Appointed 27 Sept 2016

MAUTNER, Simon Robert

Active
53-61 High Street, RuislipHA4 7BD
Born March 1949
Director
Appointed 27 Sept 2016

SOLOMONS, Nicola Jane

Active
53-61 High Street, RuislipHA4 7BD
Born June 1960
Director
Appointed 27 Sept 2016

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Secretary
Appointed N/A
Resigned 01 Jan 1993

SIMON, Timothy Montagu

Resigned
31-33 College Road, HarrowHA1 1EJ
Secretary
Appointed 14 May 2001
Resigned 27 Sept 2016

SIMON, Timothy Montagu

Resigned
12 Redburn Street, LondonSW3 4BX
Secretary
Appointed 01 May 1996
Resigned 18 Mar 1999

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey House Baker Street, LondonNW1 6XL
Corporate secretary
Appointed 01 Jan 1993
Resigned 01 Feb 1995

JSSP LIMITED

Resigned
35 Battersea Square, LondonSW11 3RA
Corporate secretary
Appointed 18 Mar 1999
Resigned 14 May 2001

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 01 Feb 1995
Resigned 01 May 1996

ADLER, Rita Louise

Resigned
5 Wychcombe Studios Englands Lane, LondonNW3 4XY
Born May 1940
Director
Appointed 01 Feb 1995
Resigned 01 Mar 2012

COHEN, Simon Philip

Resigned
LondonNW2 2QB
Born April 1958
Director
Appointed 27 Sept 2016
Resigned 17 Jul 2018

MACINTYRE, Duncan Alistair Mcdonald

Resigned
Ashfield, BerkhamstedHP4 2NR
Born February 1944
Director
Appointed 15 Feb 1993
Resigned 01 Feb 1995

MARGO, Anthony

Resigned
9 Hanover House, LondonNW8 7DX
Born June 1925
Director
Appointed 01 Feb 1995
Resigned 11 Mar 2009

MERCER, Frederick Thomas

Resigned
Riclore House, Milton KeynesMK5 8AG
Born August 1950
Director
Appointed 28 Feb 1994
Resigned 01 Feb 1995

MOROSS, Trevor

Resigned
31-33 College Road, HarrowHA1 1EJ
Born December 1948
Director
Appointed 01 Feb 1995
Resigned 27 Sept 2016

NAGRECHA, Lenna

Resigned
2 Oaktree Close, StanmoreHA7 2PX
Born December 1955
Director
Appointed N/A
Resigned 15 Feb 1993

ORANGE, Helen Linda

Resigned
20 Upper Grosvenor Road, Tunbridge WellsTN1 2EP
Director
Appointed N/A
Resigned 31 Mar 1993

SCHMIDT, Ellen Margaret

Resigned
31-33 College Road, HarrowHA1 1EJ
Born February 1956
Director
Appointed 01 Mar 2012
Resigned 27 Sept 2016

SIMON, Timothy Montagu

Resigned
31-33 College Road, HarrowHA1 1EJ
Born May 1940
Director
Appointed 01 Feb 1995
Resigned 27 Sept 2016

SMITH, Dennis Michael

Resigned
6 Castle Mews, BerkhamstedHP4 2EA
Born March 1944
Director
Appointed 15 Feb 1993
Resigned 28 Feb 1994

WILKES, Norman

Resigned
Westwoods 65 Newport Road, Milton KeynesMK17 8UQ
Born July 1948
Director
Appointed N/A
Resigned 01 Feb 1995

Persons with significant control

1

The Liberal Jewish Synagogue, LondonNW8 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
5 January 2004
288cChange of Particulars
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Legacy
26 April 1999
353353
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
287Change of Registered Office
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Memorandum Articles
7 November 1997
MEM/ARTSMEM/ARTS
Resolution
7 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
13 May 1996
287Change of Registered Office
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
9 May 1996
88(2)R88(2)R
Legacy
9 May 1996
325a325a
Legacy
9 May 1996
353a353a
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Legacy
20 June 1995
287Change of Registered Office
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
24 June 1994
88(2)R88(2)R
Legacy
23 May 1994
88(2)R88(2)R
Legacy
4 May 1994
363x363x
Legacy
17 April 1994
88(2)R88(2)R
Legacy
29 March 1994
88(2)R88(2)R
Legacy
28 March 1994
288288
Legacy
14 March 1994
88(2)R88(2)R
Legacy
9 March 1994
88(2)R88(2)R
Legacy
23 February 1994
88(2)R88(2)R
Legacy
12 December 1993
88(2)R88(2)R
Legacy
18 October 1993
88(2)Return of Allotment of Shares
Legacy
18 October 1993
88(2)Return of Allotment of Shares
Legacy
11 October 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
27 September 1993
88(2)R88(2)R
Legacy
22 September 1993
88(2)R88(2)R
Legacy
22 September 1993
88(2)R88(2)R
Legacy
24 August 1993
88(2)Return of Allotment of Shares
Legacy
24 August 1993
88(2)Return of Allotment of Shares
Legacy
2 August 1993
88(2)R88(2)R
Legacy
22 July 1993
88(2)R88(2)R
Miscellaneous
22 July 1993
MISCMISC
Miscellaneous
22 July 1993
MISCMISC
Legacy
21 July 1993
88(2)Return of Allotment of Shares
Legacy
11 June 1993
88(2)Return of Allotment of Shares
Legacy
10 June 1993
88(2)R88(2)R
Legacy
4 June 1993
88(2)R88(2)R
Legacy
28 May 1993
88(2)Return of Allotment of Shares
Legacy
21 May 1993
88(2)R88(2)R
Legacy
29 April 1993
363x363x
Legacy
22 April 1993
88(2)Return of Allotment of Shares
Legacy
8 April 1993
88(2)Return of Allotment of Shares
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
12 March 1993
88(2)Return of Allotment of Shares
Legacy
28 February 1993
88(2)R88(2)R
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
20 January 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
3 September 1992
88(2)Return of Allotment of Shares
Legacy
21 August 1992
88(2)Return of Allotment of Shares
Legacy
16 July 1992
88(2)Return of Allotment of Shares
Legacy
13 July 1992
225(1)225(1)
Legacy
17 June 1992
88(2)R88(2)R
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
88(2)R88(2)R
Legacy
4 February 1992
88(2)R88(2)R
Legacy
26 November 1991
88(2)R88(2)R
Legacy
4 November 1991
288288
Legacy
18 October 1991
88(2)R88(2)R
Legacy
27 August 1991
288288
Legacy
22 August 1991
288288
Legacy
15 August 1991
288288
Legacy
27 July 1991
88(2)R88(2)R
Memorandum Articles
1 June 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
21 May 1991
MEM/ARTSMEM/ARTS
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
363x363x
Certificate Change Of Name Company
15 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1991
88(2)R88(2)R
Legacy
7 March 1991
224224
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
3 January 1991
287Change of Registered Office
Incorporation Company
8 November 1990
NEWINCIncorporation