Background WavePink WaveYellow Wave

BLUNTS FARM ESTATE LIMITED (04161939)

BLUNTS FARM ESTATE LIMITED (04161939) is an active UK company. incorporated on 16 February 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BLUNTS FARM ESTATE LIMITED has been registered for 25 years. Current directors include NEWMAN, Philip Roy, REYNOLDS, Chelsea.

Company Number
04161939
Status
active
Type
ltd
Incorporated
16 February 2001
Age
25 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
NEWMAN, Philip Roy, REYNOLDS, Chelsea
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNTS FARM ESTATE LIMITED

BLUNTS FARM ESTATE LIMITED is an active company incorporated on 16 February 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BLUNTS FARM ESTATE LIMITED was registered 25 years ago.(SIC: 93120)

Status

active

Active since 25 years ago

Company No

04161939

LTD Company

Age

25 Years

Incorporated 16 February 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

PARSONAGE GOLF LIMITED
From: 25 April 2001To: 11 December 2003
MSK026 LIMITED
From: 16 February 2001To: 25 April 2001
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 3 March 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 18 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 16 February 2001To: 18 August 2010
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NEWMAN, Philip Roy

Active
The Elms 21 Station Road, EppingCM16 4HG
Born August 1948
Director
Appointed 01 May 2001

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 20 Jun 2008
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 01 Jul 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 01 Jul 2010
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Secretary
Appointed 19 Jun 2008
Resigned 31 Jan 2009

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Secretary
Appointed 01 May 2001
Resigned 20 Jun 2008

KER SECRETARIES LIMITED

Resigned
162-166 South Street, RomfordRM1 1SX
Corporate nominee secretary
Appointed 16 Feb 2001
Resigned 01 May 2001

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born April 1977
Director
Appointed 29 May 2014
Resigned 06 Mar 2015

SMITH, Henry Thomas

Resigned
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 21 Jan 2009
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 01 May 2001
Resigned 09 Sept 2002

KER DIRECTORS LIMITED

Resigned
162-166 South Street, RomfordRM1 1SX
Corporate nominee director
Appointed 16 Feb 2001
Resigned 01 May 2001

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Resolution
17 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2002
AAAnnual Accounts
Legacy
4 November 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
287Change of Registered Office
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2001
NEWINCIncorporation