Background WavePink WaveYellow Wave

BLACKSTONE REALTY LIMITED (12288320)

BLACKSTONE REALTY LIMITED (12288320) is an active UK company. incorporated on 29 October 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BLACKSTONE REALTY LIMITED has been registered for 6 years. Current directors include ANHAR, Zainul Abedin.

Company Number
12288320
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANHAR, Zainul Abedin
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE REALTY LIMITED

BLACKSTONE REALTY LIMITED is an active company incorporated on 29 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BLACKSTONE REALTY LIMITED was registered 6 years ago.(SIC: 41202, 68100)

Status

active

Active since 6 years ago

Company No

12288320

LTD Company

Age

6 Years

Incorporated 29 October 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 31 December 2025 (4 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 19 April 2022To: 17 May 2022
C/O Aag Chartered Accountants 15 Upper Grosvenor Street London W1K 7PJ United Kingdom
From: 29 October 2019To: 19 April 2022
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Sept 20
Owner Exit
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANHAR, Zainul Abedin

Active
Great Portland Street, LondonW1W 7LT
Born December 1974
Director
Appointed 29 Oct 2019

PATWARY, Md Abdus Samad

Resigned
Kimberley Road, LeicesterLE2 1LH
Born November 1977
Director
Appointed 29 Oct 2019
Resigned 29 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Md Abdus Samad Patwary

Ceased
Kimberley Road, LeicesterLE2 1LH
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 29 Oct 2019

Mr Zainul Abedin Anhar

Active
Great Portland Street, LondonW1W 7LT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 October 2019
NEWINCIncorporation