Company NameBLB Partnership Ltd
DirectorsChristopher Gerald Brodie and Toni Rebecca Bufton
Company StatusActive
Company Number10944196
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Gerald Brodie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMtm 3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMiss Toni Rebecca Bufton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusCurrent
Appointed04 September 2017(same day as company formation)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Location

Registered Address60 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

29 September 2022Delivered on: 13 October 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 20 hood street, accrington, BB5 1BW. (LA899866).
Outstanding
1 July 2022Delivered on: 18 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 139 manchester road, northwich, CW9 7LS.
Outstanding
13 May 2021Delivered on: 19 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Land and buildings at 17 warren avenue, lostock gralam, northwich, CW9 7QS.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 139 manchester road,. Northwich,. CW9 7LS.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 10 stonecliffe terrace stalybridge SK15 1BA and registered at hm land registry with title absolute under title number GM512585.
Outstanding
23 January 2019Delivered on: 8 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 8 oswald street accrington lancashire please see deed for further details.
Outstanding
24 July 2018Delivered on: 30 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH165731. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH165731.
Outstanding
8 June 2023Delivered on: 8 June 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 17 warren avenue, northwich, lostock, gralam, northwich CW9 7QS.
Outstanding
3 January 2023Delivered on: 16 January 2023
Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages)

Classification: A registered charge
Particulars: 8 oswald street. Accrington. BB5 6SL.
Outstanding
25 November 2022Delivered on: 29 November 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 285 manchester road, northwich, CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and hannah vernon elizabeth ellen chantler (2) and robert booth as the same is registered at the land registry with good leasehold title under title number CH165731. All that leasehold interest in the property known as 287 manchester road, nantwich,CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and others (2) and samuel burgess as the same is registered at the land registry with good leasehold title under title number CH165731. All that leasehold interest in the property known as 285 manchester road, nantwich,CW9 7NE (first floor flat) and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and hannah vernon elizabeth ellen chantler (2) and robert booth as the same is registered at the land registry with good leasehold title under title number CH308098. All that leasehold interest in the property known as 287 manchester road, nantwich,CW9 7NE (first floor flat) and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and others (2) and samuel burgess as the same is registered at the land registry with good leasehold title under title number CH308098.
Outstanding
24 July 2018Delivered on: 30 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH165731. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH165731.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 June 2023Registration of charge 109441960012, created on 8 June 2023 (6 pages)
5 April 2023Satisfaction of charge 109441960006 in full (1 page)
21 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
16 January 2023Registration of charge 109441960011, created on 3 January 2023 (4 pages)
16 January 2023Satisfaction of charge 109441960003 in full (1 page)
29 November 2022Registration of charge 109441960010, created on 25 November 2022 (27 pages)
13 October 2022Registration of charge 109441960009, created on 29 September 2022 (3 pages)
18 July 2022Registration of charge 109441960008, created on 1 July 2022 (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 May 2022Amended total exemption full accounts made up to 30 September 2020 (3 pages)
17 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 May 2021Registration of charge 109441960007, created on 13 May 2021 (4 pages)
16 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 November 2020Change of details for Miss Toni Rebecca Bufton as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Change of details for Mr Christopher Gerald Brodie as a person with significant control on 6 November 2020 (2 pages)
6 October 2020Director's details changed for Miss Toni Rebecca Bufton on 6 October 2020 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 August 2020Registration of charge 109441960006, created on 7 August 2020 (5 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
27 November 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 2
(3 pages)
27 November 2019Notification of Toni Rebecca Bufton as a person with significant control on 27 November 2019 (2 pages)
18 November 2019Registered office address changed from , Mtm 82 King Street, 3rd Floor, Manchester, M2 4WQ, United Kingdom to 60 Glebelands Road Knutsford Cheshire WA16 9DZ on 18 November 2019 (2 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 June 2019Registration of charge 109441960005, created on 14 June 2019 (17 pages)
17 June 2019Registration of charge 109441960004, created on 14 June 2019 (31 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 February 2019Registration of charge 109441960003, created on 23 January 2019 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
30 July 2018Registration of charge 109441960002, created on 24 July 2018 (29 pages)
30 July 2018Registration of charge 109441960001, created on 24 July 2018 (29 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
26 October 2017Second filing for the appointment of Toni Rebecca Bufton as a director (6 pages)
26 October 2017Second filing for the appointment of Toni Rebecca Bufton as a director (6 pages)
25 September 2017Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to Mtm 82 King Street 3rd Floor Manchester M2 4WQ on 25 September 2017 (1 page)
25 September 2017Appointment of Ms Toni Rebecca Bufton as a director on 18 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2017.
(3 pages)
25 September 2017Appointment of Ms Toni Rebecca Bufton as a director on 18 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2017.
(3 pages)
25 September 2017Registered office address changed from , 3rd Floor 82 King Street, Manchester, M2 4WQ, England to 60 Glebelands Road Knutsford Cheshire WA16 9DZ on 25 September 2017 (1 page)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(27 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(27 pages)