Background WavePink WaveYellow Wave

BLANDFORD STREET LIMITED (05178698)

BLANDFORD STREET LIMITED (05178698) is an active UK company. incorporated on 13 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLANDFORD STREET LIMITED has been registered for 21 years. Current directors include HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank.

Company Number
05178698
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANDFORD STREET LIMITED

BLANDFORD STREET LIMITED is an active company incorporated on 13 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLANDFORD STREET LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05178698

LTD Company

Age

21 Years

Incorporated 13 July 2004

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BLANDFORD STREET RESTAURANT LIMITED
From: 16 September 2004To: 9 May 2015
BROOKSBEE PROPERTIES LIMITED
From: 13 July 2004To: 16 September 2004
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 16 April 2018To: 29 September 2025
Third Floor 55 Gower Street London WC1E 6HQ England
From: 26 August 2015To: 16 April 2018
Third Floor 55 Gower Street London WC1E 6HQ
From: 13 July 2004To: 26 August 2015
Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Capital Reduction
Mar 10
Share Buyback
Mar 10
Capital Reduction
Apr 12
Share Buyback
Apr 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Capital Reduction
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Capital Update
May 16
Funding Round
Jun 16
Capital Reduction
Mar 18
Share Buyback
Mar 18
Share Buyback
Apr 21
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
May 21
Capital Reduction
Aug 21
Share Buyback
Sept 24
Capital Reduction
Sept 24
19
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 31 Aug 2004

HINDS, Neil Alexander

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1960
Director
Appointed 12 Jan 2015

POWELL, Christopher Lewis

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1961
Director
Appointed 31 Aug 2004

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955
Director
Appointed 12 Jan 2015

KANAAR, Nicholas Stanley John

Resigned
1 River Grove Park, BeckenhamBR3 1HU
Secretary
Appointed 16 Jul 2004
Resigned 31 Aug 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 14 Jul 2004

DANAHER, Anthony

Resigned
11 Mallord Street, LondonSW3 6DT
Born February 1955
Director
Appointed 04 Oct 2005
Resigned 12 Jan 2015

LAMBERT, Nicholas Hardy

Resigned
57 Disraeli Road, LondonSW15 2DR
Born December 1971
Director
Appointed 16 Jul 2004
Resigned 30 Sept 2007

RONALDSON, Stephen Frank

Resigned
221 Sheen Lane, LondonSW14 8LE
Born October 1955
Director
Appointed 31 Aug 2004
Resigned 30 Sept 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jul 2004
Resigned 14 Jul 2004

Persons with significant control

3

Stephen Frank Ronaldson

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Christopher Lewis Powell

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Neil Alexander Hinds

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
29 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
28 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
6 May 2016
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Legacy
14 April 2016
CAP-SSCAP-SS
Resolution
14 April 2016
RESOLUTIONSResolutions
Memorandum Articles
31 December 2015
MAMA
Resolution
23 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 2015
RESOLUTIONSResolutions
Memorandum Articles
26 March 2015
MAMA
Capital Cancellation Shares
25 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Resolution
9 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Miscellaneous
27 April 2012
MISCMISC
Capital Name Of Class Of Shares
27 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
27 April 2012
SH06Cancellation of Shares
Resolution
27 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 April 2012
SH03Return of Purchase of Own Shares
Miscellaneous
10 April 2012
MISCMISC
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Capital Cancellation Shares
15 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
27 September 2004
287Change of Registered Office
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation