Company NameBlaro Property Services Limited
DirectorPawan Abrol
Company StatusActive
Company Number02276250
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pawan Abrol
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
Director NameRaghbir Abrol
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbrol Farm
Mill Lane
Oakworth
West Yorkshire
BD22 7QH
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameMr Madan Mohan Abrol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Oxenhope
Keighley
West Yorkshire
BD22 9HS
Director NameNaresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Delahayes Road
Hale
Cheshire
WA15 8DS
Director NameMr Ram Abrol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeck House
Keighley Road
Cowling
West Yorkshire
BD22 0AB

Location

Registered AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18 at £1Abrol Rakhil
9.00%
Ordinary
100 at £1Pawan Abrol
50.00%
Ordinary
82 at £1Raghbir Abrol
41.00%
Ordinary

Financials

Year2014
Net Worth£350,808
Cash£4,517
Current Liabilities£24,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

1 October 1997Delivered on: 13 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 6 uppertown oxenhope keighley west yorkshire.
Outstanding
18 May 1992Delivered on: 5 June 1992
Persons entitled: Madan Abrol, Ram Abrol, Pawan Abrol and Naresh Abrol

Classification: Legal charge
Secured details: £80000.
Particulars: Land and buildings on the north west side of jubilee road halifax west yorkshire t/n:WYK41060.
Outstanding

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2020Cessation of Raghbir Abrol as a person with significant control on 31 March 2020 (1 page)
12 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
9 November 2020Registered office address changed from Apr Accoutancy Services Shan House 80 - 86 North Street Keighley BD21 3AF England to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 9 November 2020 (1 page)
9 November 2020Director's details changed for Mr Pawan Abrol on 1 November 2020 (2 pages)
3 June 2020Termination of appointment of Raghbir Abrol as a director on 31 March 2020 (1 page)
6 February 2020Satisfaction of charge 2 in full (1 page)
6 February 2020Registered office address changed from C/O R Abrol Abrol Farm Mill Lane Oakworth Keighley West Yorkshire BD22 7QH to Apr Accoutancy Services Shan House 80 - 86 North Street Keighley BD21 3AF on 6 February 2020 (1 page)
6 February 2020Satisfaction of charge 1 in full (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
12 November 2018Notification of Rakhil Abrol as a person with significant control on 5 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(4 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (4 pages)
18 October 2013Registered office address changed from C/O G J Wrighton 25 Temple Street Keighley West Yorkshire BD21 2AD England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O G J Wrighton 25 Temple Street Keighley West Yorkshire BD21 2AD England on 18 October 2013 (1 page)
14 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 October 2013Purchase of own shares. (3 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 2
(4 pages)
14 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 2
(4 pages)
14 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 October 2013Purchase of own shares. (3 pages)
30 September 2013Termination of appointment of Naresh Abrol as a director (1 page)
30 September 2013Termination of appointment of Madan Abrol as a director (1 page)
30 September 2013Termination of appointment of Naresh Abrol as a director (1 page)
30 September 2013Termination of appointment of Madan Abrol as a director (1 page)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
22 August 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
27 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 December 2009Director's details changed for Naresh Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Naresh Abrol on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
5 December 2009Director's details changed for Madan Mohan Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Naresh Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Raghbir Abrol on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Pawan Abrol on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 10/11/08; full list of members (5 pages)
2 December 2008Return made up to 10/11/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 November 2007Return made up to 10/11/07; full list of members (3 pages)
30 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 10/11/06; full list of members (3 pages)
3 January 2007Return made up to 10/11/06; full list of members (3 pages)
6 July 2006Amended accounts made up to 31 March 2006 (4 pages)
6 July 2006Amended accounts made up to 31 March 2006 (4 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 10/11/05; full list of members (8 pages)
9 January 2006Return made up to 10/11/05; full list of members (8 pages)
30 August 2005£ ic 4/3 06/01/05 £ sr 1@1=1 (1 page)
30 August 2005£ ic 4/3 06/01/05 £ sr 1@1=1 (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 December 2004Particulars of contract relating to shares (4 pages)
22 December 2004Ad 27/04/92--------- £ si 1@1 (2 pages)
22 December 2004Ad 27/04/92--------- £ si 1@1 (2 pages)
22 December 2004Particulars of contract relating to shares (4 pages)
18 November 2004Return made up to 10/11/04; full list of members (9 pages)
18 November 2004Return made up to 10/11/04; full list of members (9 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 December 2003Return made up to 10/11/03; full list of members (8 pages)
19 December 2003Return made up to 10/11/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Return made up to 10/11/02; full list of members (9 pages)
17 December 2002Return made up to 10/11/02; full list of members (9 pages)
21 November 2001Return made up to 10/11/01; full list of members (8 pages)
21 November 2001Return made up to 10/11/01; full list of members (8 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
24 December 1999Return made up to 10/11/99; full list of members (8 pages)
24 December 1999Return made up to 10/11/99; full list of members (8 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
19 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Return made up to 10/11/98; no change of members (6 pages)
24 November 1998Return made up to 10/11/98; no change of members (6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Return made up to 10/11/97; no change of members (6 pages)
17 November 1997Return made up to 10/11/97; no change of members (6 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Return made up to 10/11/96; full list of members (8 pages)
22 November 1996Return made up to 10/11/96; full list of members (8 pages)
20 November 1995Return made up to 10/11/95; no change of members (6 pages)
20 November 1995Return made up to 10/11/95; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 May 1992Ad 27/04/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 1992Ad 27/04/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1992Return made up to 10/11/91; no change of members (4 pages)
27 April 1992Return made up to 10/11/91; no change of members (4 pages)