Company NameBlake House Investments Limited
DirectorsSally Elizabeth Rhodes and Simon Peter Farrar
Company StatusActive
Company Number06833670
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Previous NamesJURA Consulting Limited and Property Compliance Solutions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSally Elizabeth Rhodes
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Simon Peter Farrar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS

Contact

Telephone07 540724207
Telephone regionMobile

Location

Registered AddressBlake House Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2013
Net Worth£91,550
Cash£9,229
Current Liabilities£194,633

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 June 2023Director's details changed for Sally Elizabeth Rhodes on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Simon Peter Farrar on 26 June 2023 (2 pages)
26 June 2023Change of details for Sally Elizabeth Rhodes as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Change of details for Simon Peter Farrar as a person with significant control on 26 June 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 October 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
27 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
30 May 2017Register(s) moved to registered inspection location Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
30 May 2017Register(s) moved to registered inspection location Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
24 May 2017Register inspection address has been changed to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
24 May 2017Register inspection address has been changed to Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ (1 page)
23 May 2017Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Blake House Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA on 23 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
5 November 2014Company name changed property compliance solutions LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
5 November 2014Company name changed property compliance solutions LIMITED\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages)
11 March 2013Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages)
11 March 2013Director's details changed for Sally Elizabeth Rhodes on 2 March 2013 (2 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Director's details changed for Sally Elizabeth Rhodes on 27 June 2012 (2 pages)
9 July 2012Director's details changed for Mr Simon Peter Farrar on 27 June 2012 (2 pages)
9 July 2012Director's details changed for Mr Simon Peter Farrar on 27 June 2012 (2 pages)
9 July 2012Director's details changed for Sally Elizabeth Rhodes on 27 June 2012 (2 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
8 October 2010Director's details changed for Sally Elizabeth Rhodes on 24 September 2010 (3 pages)
8 October 2010Director's details changed for Mr Simon Peter Farrar on 24 September 2010 (3 pages)
8 October 2010Director's details changed for Mr Simon Peter Farrar on 24 September 2010 (3 pages)
8 October 2010Director's details changed for Sally Elizabeth Rhodes on 24 September 2010 (3 pages)
29 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,000
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,000
(4 pages)
23 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Ms Sally Elizabeth Rhodes on 16 April 2010 (3 pages)
11 May 2010Appointment of Simon Peter Farrar as a director (3 pages)
11 May 2010Director's details changed for Ms Sally Elizabeth Rhodes on 16 April 2010 (3 pages)
11 May 2010Appointment of Simon Peter Farrar as a director (3 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
22 October 2009Registered office address changed from Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Lower Cottage Blake House Farm Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XA on 22 October 2009 (2 pages)
21 August 2009Company name changed jura consulting LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed jura consulting LIMITED\certificate issued on 24/08/09 (2 pages)
2 March 2009Incorporation (16 pages)
2 March 2009Incorporation (16 pages)