Background WavePink WaveYellow Wave

BLACKSTONE PROPERTY INVESTMENTS LIMITED (12472516)

BLACKSTONE PROPERTY INVESTMENTS LIMITED (12472516) is an active UK company. incorporated on 19 February 2020. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLACKSTONE PROPERTY INVESTMENTS LIMITED has been registered for 6 years. Current directors include ANHAR, Hapsa, ANHAR, Zainul Abedin.

Company Number
12472516
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Horizon House, Potters Bar, EN6 1AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANHAR, Hapsa, ANHAR, Zainul Abedin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE PROPERTY INVESTMENTS LIMITED

BLACKSTONE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLACKSTONE PROPERTY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12472516

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 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

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Horizon House 136b Darkes Lane Potters Bar, EN6 1AF,

Previous Addresses

Basement Skyline House Swingate Stevenage SG1 1AP England
From: 13 May 2022To: 10 July 2023
First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 19 April 2022To: 13 May 2022
C/O Azhary Chartered Accountants Unit 3 Travellers Close Welham Green Hertfordshire AL9 7JL United Kingdom
From: 16 April 2026To: 19 April 2022
Former Police Station Elizabeth Street Corby NN17 1SH England
From: 19 February 2020To: 16 April 2026
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Loan Secured
Feb 21
Loan Secured
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANHAR, Hapsa

Active
136b Darkes Lane, Potters BarEN6 1AF
Born January 1983
Director
Appointed 19 Feb 2020

ANHAR, Zainul Abedin

Active
Elizabeth Street, CorbyNN17 1SH
Born December 1974
Director
Appointed 19 Feb 2020

Persons with significant control

2

Mr Zainul Abedin Anhar

Active
136b Darkes Lane, Potters BarEN6 1AF
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Hapsa Anhar

Active
136b Darkes Lane, Potters BarEN6 1AF
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
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
13 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
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
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Incorporation Company
19 February 2020
NEWINCIncorporation