Background WavePink WaveYellow Wave

BLOSSOMWOOD PROPERTY LTD (12199563)

BLOSSOMWOOD PROPERTY LTD (12199563) is an active UK company. incorporated on 10 September 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLOSSOMWOOD PROPERTY LTD has been registered for 6 years.

Company Number
12199563
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
C/O Younique Accountancy Ltd Cobalt 3.1, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOMWOOD PROPERTY LTD

BLOSSOMWOOD PROPERTY LTD is an active company incorporated on 10 September 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLOSSOMWOOD PROPERTY LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12199563

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 9 June 2021 (4 years ago)
Period: 10 September 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 8 June 2021 (4 years ago)
Submitted on 20 June 2021 (4 years ago)

Next Due

Due by 22 June 2022
For period ending 8 June 2022

Previous Company Names

YOUNIQUE (SABDEN) LTD
From: 10 September 2019To: 15 October 2019
Contact
Address

C/O Younique Accountancy Ltd Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

The Studio C/O Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Baddiley Lane Baddiley Nantwich Cheshire CW5 8BP United Kingdom
From: 10 September 2019To: 18 May 2022
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BUDDEN, Andrew Hamilton

Resigned
Baddiley Lane, NantwichCW5 8BP
Born December 1965
Director
Appointed 10 Sept 2019
Resigned 23 Mar 2022

DAY, Stewart Paul

Resigned
Cobalt 3.1, Newcastle Upon TyneNE27 0QJ
Born September 1981
Director
Appointed 23 Mar 2022
Resigned 01 Dec 2022

YOUNIQUE PROPERTY HOLDINGS LTD

Resigned
Baddiley Lane, NantwichCW5 8BP
Corporate director
Appointed 10 Sept 2019
Resigned 20 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Stewart Day

Active
Cobalt 3.1, Newcastle Upon TyneNE27 0QJ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2022

Mr Andrew Hamilton Budden

Ceased
Baddiley Lane Farmhouse, Baddiley Lane, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2020
Ceased 23 Mar 2022

Mr Andrew Budden

Ceased
Baddiley Lane Farmhouse, Baddiley Lane, NantwichCW5 8BP
Born May 2020

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2020
Ceased 20 May 2020
Baddiley Lane, Nantwich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Incorporation Company
10 September 2019
NEWINCIncorporation