Background WavePink WaveYellow Wave

BLAKE STREET LIMITED (11784545)

BLAKE STREET LIMITED (11784545) is an active UK company. incorporated on 23 January 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. BLAKE STREET LIMITED has been registered for 7 years. Current directors include MILNE, Graeme Charles William.

Company Number
11784545
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
166b Alcester Road, Birmingham, B13 8HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILNE, Graeme Charles William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKE STREET LIMITED

BLAKE STREET LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. BLAKE STREET LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11784545

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

166b Alcester Road Birmingham, B13 8HS,

Previous Addresses

1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England
From: 23 January 2019To: 23 August 2024
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILNE, Graeme Charles William

Active
2a Claremont Gardens, MarlowSL7 1BS
Born August 1967
Director
Appointed 29 Sept 2020

GORDON, Barry Allan

Resigned
5 Century Court, WatfordWD18 9PX
Born February 1963
Director
Appointed 23 Jan 2019
Resigned 29 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Graeme Charles William Milne

Active
2a Claremont Gardens, MarlowSL7 1BS
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020

Mr Barry Allan Gordon

Ceased
5 Century Court, WatfordWD18 9PX
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Incorporation Company
23 January 2019
NEWINCIncorporation