Background WavePink WaveYellow Wave

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED (11531380)

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED (11531380) is an active UK company. incorporated on 22 August 2018. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BROOMFIELD, Lance Philip, CLARK, Philip David, DAVIES, Alison Jayne and 3 others.

Company Number
11531380
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2018
Age
7 years
Address
Redrow House 6 Waterside Way, Northampton, NN4 7XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMFIELD, Lance Philip, CLARK, Philip David, DAVIES, Alison Jayne, HAWKINS, Ralph David, MANN, John Richard, WARE, Louise Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED

BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLAISE PARK RESIDENT MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11531380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 August 2018

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 17 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Redrow House 6 Waterside Way The Lakes Northampton, NN4 7XD,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 17 October 2023To: 10 March 2026
Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 22 August 2018To: 17 October 2023
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 17 Oct 2023

BROOMFIELD, Lance Philip

Active
6 Waterside Way, NorthamptonNN4 7XD
Born May 1982
Director
Appointed 09 Feb 2026

CLARK, Philip David

Active
EwloeCH5 3RX
Born May 1986
Director
Appointed 09 Feb 2026

DAVIES, Alison Jayne

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born July 1968
Director
Appointed 01 May 2025

HAWKINS, Ralph David

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born December 1963
Director
Appointed 01 May 2025

MANN, John Richard

Active
St. David's Park, EwloeCH5 3RX
Born April 1968
Director
Appointed 09 Feb 2026

WARE, Louise Elizabeth

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born February 1969
Director
Appointed 01 May 2025

BENT, David Andrew

Resigned
St. Davids Park, EwloeCH5 3RX
Born February 1964
Director
Appointed 22 Aug 2018
Resigned 26 Jul 2019

BOYCE, Sarah Louise

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1975
Director
Appointed 26 Jul 2019
Resigned 10 Oct 2023

CASWELL, Guy Charles

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1960
Director
Appointed 26 Jul 2019
Resigned 27 Oct 2021

COOPER, Sarah

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1978
Director
Appointed 31 Jan 2019
Resigned 18 Oct 2021

FIROOZAN, Rameen

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1964
Director
Appointed 22 Aug 2018
Resigned 11 Aug 2022

HOLLAND, Mark Antony

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 30 Jun 2025

JONES, Geraint Rhys

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 08 Aug 2023
Resigned 25 Apr 2024

JONES, Geraint Rhys

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 18 Oct 2021
Resigned 13 Jan 2023

MANN, John Richard

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1968
Director
Appointed 22 Aug 2018
Resigned 26 Jul 2019

OWENS, David Brian

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1965
Director
Appointed 27 Oct 2021
Resigned 10 Oct 2023

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 11 Aug 2022
Resigned 13 Jun 2025

PROBERT, Simon James

Resigned
St. Davids Park, EwloeCH5 3RX
Born February 1970
Director
Appointed 26 Jul 2019
Resigned 20 May 2023

RALPH, Anthony Gareth

Resigned
St. Davids Park, DeesideCH5 3RX
Born September 1974
Director
Appointed 25 Apr 2024
Resigned 12 Dec 2025

ROBSON, Laura Margaret

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1985
Director
Appointed 19 Jan 2023
Resigned 10 Oct 2023

SMITH, Sian

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1970
Director
Appointed 08 Aug 2023
Resigned 01 Jul 2025

TIWANA, Taranjit

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1987
Director
Appointed 22 Aug 2018
Resigned 31 Jan 2019

TYLER, Tonia Louise

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1979
Director
Appointed 22 Aug 2018
Resigned 26 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Incorporation Company
22 August 2018
NEWINCIncorporation