BLUNTS FARM ESTATE LIMITED
Activities of sport clubs
BLUNTS FARM ESTATE LIMITED
Activities of sport clubs
Previous Company Names
Contact & Details
Contact
Registered Address
1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS United Kingdom
Full company profile for BLUNTS FARM ESTATE LIMITED (04161939), an active company based in London, United Kingdom. Incorporated 16 Feb 2001. Activities of sport clubs. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
-£105.09k
Total Liabilities
£105.09k
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Reynolds, Chelsea | Director | British | United Kingdom | 23 Feb 2024 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mr Henry Thomas Smith
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Officers | Appointment of Mr Laurence Richard Quail as director on 1 Apr 2026 | |
| 31 Mar 2026 | Officers | Termination of Philip Roy Newman as director on 31 Mar 2026 | |
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 31 Mar 2026 with no updates | |
| 3 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 May 2025 | Accounts | Annual accounts made up to 31 Aug 2024 |
Appointment of Mr Laurence Richard Quail as director on 1 Apr 2026
Termination of Philip Roy Newman as director on 31 Mar 2026
Confirmation statement made on 31 Mar 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Aug 2024
Recent Activity
Latest Activity
Appointment of Mr Laurence Richard Quail as director on 1 Apr 2026
1 weeks ago on 5 May 2026
Termination of Philip Roy Newman as director on 31 Mar 2026
1 months ago on 31 Mar 2026
Confirmation statement made on 31 Mar 2026 with no updates
1 months ago on 31 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 3 Mar 2026
Annual accounts made up to 31 Aug 2024
1 years ago on 12 May 2025
