Background WavePink WaveYellow Wave

BLETCHLEY VIEW LIMITED (11460836)

BLETCHLEY VIEW LIMITED (11460836) is an active UK company. incorporated on 12 July 2018. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. BLETCHLEY VIEW LIMITED has been registered for 7 years. Current directors include GIRARDIER, Simon Victor, PRATT, Stuart Phillip.

Company Number
11460836
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Brampton House 19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIRARDIER, Simon Victor, PRATT, Stuart Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHLEY VIEW LIMITED

BLETCHLEY VIEW LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. BLETCHLEY VIEW LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11460836

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Brampton House 19 Tenter Road Moulton Park Northampton, NN3 6PZ,

Previous Addresses

42 Lytton Road Barnet EN5 5BY United Kingdom
From: 12 July 2018To: 14 February 2019
Timeline

11 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIRARDIER, Simon Victor

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 14 Feb 2019

PRATT, Stuart Phillip

Active
Newhall Street, BirminghamB3 3NH
Born October 1980
Director
Appointed 14 Feb 2019

CREEVY, Alexander George

Resigned
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1960
Director
Appointed 12 Jul 2018
Resigned 14 Feb 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Simon Winston Hunt

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019

Mr David Ward

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019

Mr Simon Victor Girardier

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019

Mr Alexander George Creevy

Ceased
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Incorporation Company
12 July 2018
NEWINCIncorporation