Background WavePink WaveYellow Wave

BLATCHINGTON COURT NOMINEE LIMITED (02929665)

BLATCHINGTON COURT NOMINEE LIMITED (02929665) is an active UK company. incorporated on 17 May 1994. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLATCHINGTON COURT NOMINEE LIMITED has been registered for 31 years. Current directors include MARTIN, Richard John, PAVEY, Stephen Peter Charles.

Company Number
02929665
Status
active
Type
ltd
Incorporated
17 May 1994
Age
31 years
Address
6a Hove Park Villas, Hove, BN3 6HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Richard John, PAVEY, Stephen Peter Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLATCHINGTON COURT NOMINEE LIMITED

BLATCHINGTON COURT NOMINEE LIMITED is an active company incorporated on 17 May 1994 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLATCHINGTON COURT NOMINEE LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02929665

LTD Company

Age

31 Years

Incorporated 17 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CASESTAND LIMITED
From: 17 May 1994To: 22 June 1994
Contact
Address

6a Hove Park Villas Hove, BN3 6HW,

Previous Addresses

, 6a Hove Park Villas Hove Park Villas, Hove, East Sussex, BN3 6HW, England
From: 5 August 2014To: 13 August 2014
, 6a 6a Hove Park Villas, Hove, East Sussex, BN3 6HW
From: 5 June 2014To: 5 August 2014
, Ridgeland House, 165 Dyke Road, Hove, East Sussex, BN3 1TL
From: 17 May 1994To: 5 June 2014
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Aug 14
Director Joined
Aug 14
New Owner
Sept 25
New Owner
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCHOFIELD, Anthony William

Active
Bishops Road, HoveBN3 6PQ
Secretary
Appointed 14 Dec 2012

MARTIN, Richard John

Active
Copsford, SeafordBN25 2UD
Born September 1944
Director
Appointed 27 May 1994

PAVEY, Stephen Peter Charles

Active
Hove Park Villas, HoveBN3 6HW
Born July 1951
Director
Appointed 24 Jul 2014

ARNOLD, Derek Michael

Resigned
Wild Orchard, PetersfieldGU31 5PY
Secretary
Appointed 27 May 1994
Resigned 31 Dec 2000

SANGER, Richard John

Resigned
35a Chichester Drive East, SaltdeanBN2 8LD
Secretary
Appointed 01 Jan 2001
Resigned 14 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1994
Resigned 27 May 1994

BALLINGGALL, Patrick Charles Gordon

Resigned
4 Chyngton Gardens, SeafordBN25 3RP
Born December 1926
Director
Appointed 27 May 1994
Resigned 15 Jul 1994

JONES, Roger Frank

Resigned
2 The Galleries, HoveBN3 3FH
Born July 1938
Director
Appointed 27 May 1994
Resigned 24 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 1994
Resigned 27 May 1994

Persons with significant control

2

Mr Richard John Martin

Active
Bishopstone, SeafordBN25 2UD
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2025

Mr Stephen Peter Charles Pavey

Active
Spring Street, BrightonBN1 3EF
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
225(1)225(1)
Legacy
18 August 1994
288288
Memorandum Articles
29 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 June 1994
MEM/ARTSMEM/ARTS
Resolution
20 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
288288
Legacy
16 June 1994
287Change of Registered Office
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Incorporation Company
17 May 1994
NEWINCIncorporation