Background WavePink WaveYellow Wave

BLAKELEY PROPERTY LIMITED (05241528)

BLAKELEY PROPERTY LIMITED (05241528) is an active UK company. incorporated on 24 September 2004. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BLAKELEY PROPERTY LIMITED has been registered for 21 years. Current directors include BROGAN, Bernard Desmond, BROGAN, Diane Evelyn, BROGAN, Iain Jerome, Dr and 1 others.

Company Number
05241528
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
Blakeley Lodge, Egginton Road, Derby, DE65 6NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROGAN, Bernard Desmond, BROGAN, Diane Evelyn, BROGAN, Iain Jerome, Dr, BROGAN, Paul Bernard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKELEY PROPERTY LIMITED

BLAKELEY PROPERTY LIMITED is an active company incorporated on 24 September 2004 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BLAKELEY PROPERTY LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05241528

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Blakeley Lodge, Egginton Road Etwall Derby, DE65 6NQ,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROGAN, Paul Bernard

Active
Blakeley Lodge, DerbyDE65 6NQ
Secretary
Appointed 24 Sept 2004

BROGAN, Bernard Desmond

Active
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 24 Sept 2004

BROGAN, Diane Evelyn

Active
Blakeley Lodge, DerbyDE65 6NQ
Born April 1948
Director
Appointed 24 Sept 2004

BROGAN, Iain Jerome, Dr

Active
The Orchard, BrighthamptonOX29 7QT
Born February 1972
Director
Appointed 24 Sept 2004

BROGAN, Paul Bernard

Active
Blakeley Lodge, DerbyDE65 6NQ
Born September 1975
Director
Appointed 24 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 2004
Resigned 24 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Sept 2004
Resigned 24 Sept 2004

Persons with significant control

1

Mr Bernard Desmond Brogan

Active
Blakeley Lodge, Egginton Road, DerbyDE65 6NQ
Born February 1947

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
11 April 2005
123Notice of Increase in Nominal Capital
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
88(2)R88(2)R
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation