Background WavePink WaveYellow Wave

BLOWINGHOUSE LIMITED (06844914)

BLOWINGHOUSE LIMITED (06844914) is an active UK company. incorporated on 12 March 2009. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLOWINGHOUSE LIMITED has been registered for 17 years. Current directors include JONES, Luciano, PASCOE, Aaron David.

Company Number
06844914
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
108 Kenwyn Street, Truro, TR1 3DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Luciano, PASCOE, Aaron David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOWINGHOUSE LIMITED

BLOWINGHOUSE LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLOWINGHOUSE LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06844914

LTD Company

Age

17 Years

Incorporated 12 March 2009

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 22 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

108 Kenwyn Street Truro, TR1 3DJ,

Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Luciano

Active
Kenwyn Street, TruroTR1 3DJ
Born January 1960
Director
Appointed 17 Mar 2009

PASCOE, Aaron David

Active
West End, RedruthTR15 1TE
Born December 1965
Director
Appointed 26 Nov 2025

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 12 Mar 2009
Resigned 12 Mar 2009

KING, John Anthony

Resigned
Deacons Way, HertfordshireSG5 2UF
Born February 1951
Director
Appointed 12 Mar 2009
Resigned 12 Mar 2009

PASCOE, Maria

Resigned
Green Lane, RedruthTR15 1LQ
Born July 1974
Director
Appointed 17 Mar 2009
Resigned 26 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Karen Jones

Ceased
Kenwyn Street, TruroTR1 3DJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017

Mr Luciano Jones

Ceased
Kenwyn Street, TruroTR1 3DJ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Incorporation Company
12 March 2009
NEWINCIncorporation