Background WavePink WaveYellow Wave

BLANES MGT LIMITED (10303429)

BLANES MGT LIMITED (10303429) is an active UK company. incorporated on 29 July 2016. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLANES MGT LIMITED has been registered for 9 years. Current directors include TREACY, Daniel Finbarr.

Company Number
10303429
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TREACY, Daniel Finbarr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANES MGT LIMITED

BLANES MGT LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLANES MGT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10303429

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH England
From: 29 July 2016To: 23 March 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Owner Exit
Aug 23
New Owner
Aug 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 27 Jan 2017

TREACY, Daniel Finbarr

Active
Soulbury, Leighton BuzzardLU7 0DN
Born September 1942
Director
Appointed 06 Oct 2016

LEWIS, Jonathan Edward

Resigned
305 Upper Fourth Street, Central Milton KeynesMK9 1EH
Born September 1969
Director
Appointed 29 Jul 2016
Resigned 06 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Finbarr Treacy

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2016

Mr Jonathan Edward Lewis

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Incorporation Company
29 July 2016
NEWINCIncorporation