Background WavePink WaveYellow Wave

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED (05368931)

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED (05368931) is an active UK company. incorporated on 18 February 2005. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include POLLEY, Mark Steven, WILSON, Daniel Ernest.

Company Number
05368931
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2005
Age
21 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLEY, Mark Steven, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED

BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLAKENHAM PARK (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05368931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 February 2005

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 31 October 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
From: 23 July 2010To: 11 January 2011
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 18 February 2005To: 23 July 2010
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Apr 16
Director Left
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jun 22
Director Left
Mar 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 14 May 2010

POLLEY, Mark Steven

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born December 1972
Director
Appointed 29 Oct 2018

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 04 Nov 2018

LAUGHARNE, Richard James

Resigned
26 Rectory Road, WokinghamRG40 1DN
Secretary
Appointed 19 Jan 2009
Resigned 17 Aug 2009

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Secretary
Appointed 18 Feb 2005
Resigned 10 Nov 2008

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 17 Aug 2009
Resigned 13 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 2005
Resigned 18 Feb 2005

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 19 Jan 2009
Resigned 19 Jun 2009

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 18 Feb 2005
Resigned 10 Nov 2008

BRYDEN, Victoria

Resigned
Saturn Road, IpswichIP1 5PS
Born April 1980
Director
Appointed 08 Oct 2009
Resigned 22 Dec 2009

DEWHURST, Andrew John

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born September 1974
Director
Appointed 14 May 2010
Resigned 11 Oct 2018

DYSON, Jonathan

Resigned
Tennyson Road, BrentwoodCM13 2SJ
Born April 1959
Director
Appointed 12 May 2010
Resigned 14 Apr 2016

LAUGHARNE, Richard James

Resigned
26 Rectory Road, WokinghamRG40 1DN
Born September 1949
Director
Appointed 07 May 2010
Resigned 20 Aug 2010

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 19 Jan 2009
Resigned 14 Sept 2009

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 18 Feb 2005
Resigned 10 Nov 2008

LOVELL, Kevin

Resigned
Saturn Road, IpswichIP1 5PS
Born March 1978
Director
Appointed 14 May 2010
Resigned 25 Oct 2013

MAYHEW, Charlotte Hilary

Resigned
Jovian Way, IpswichIP1 5AW
Born February 1984
Director
Appointed 13 Oct 2009
Resigned 01 Apr 2010

MCPHERSON, Iain Duncan

Resigned
Broomfield Road, Bexley HeathDA6 7PD
Born June 1973
Director
Appointed 12 May 2010
Resigned 29 Aug 2014

PATERSON, Louise Nicola

Resigned
Tylehost, GuildfordGU2 9XT
Born March 1980
Director
Appointed 19 Jan 2009
Resigned 27 May 2009

PATERSON, Louise Nicola

Resigned
26 Fern Road, GodalmingGU7 3EW
Born March 1980
Director
Appointed 18 Feb 2005
Resigned 10 Nov 2008

PEDDELTY, Ross

Resigned
Jovian Way, IpswichIP1 5AW
Born April 1980
Director
Appointed 14 May 2010
Resigned 02 Aug 2012

ROGERS, Barbara Ann

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1948
Director
Appointed 30 Jun 2022
Resigned 24 Mar 2025

TAYLOR, Lorraine

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born September 1965
Director
Appointed 25 Oct 2013
Resigned 03 Jul 2017

WALLIS, Ian

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1956
Director
Appointed 25 Oct 2013
Resigned 08 Oct 2025

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Termination Director Company
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
287Change of Registered Office
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Incorporation Company
18 February 2005
NEWINCIncorporation