ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blantyre West Limited

Blantyre West Limited is an active company incorporated on 29 October 2008 with the registered office located in Gerrards Cross, Buckinghamshire. Blantyre West Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06736539
Private limited company
Age
17 years
Incorporated 29 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (8 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Deedsworth House
17 South Park Drive
Gerrards Cross
SL9 8JJ
England
Address changed on 2 Oct 2023 (2 years 3 months ago)
Previous address was 16 Water Garden Alderley Park Nether Alderley Macclesfield SK10 4JY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Feb 1956
Director • British • Lives in England • Born in Jul 1958
Mr Sudhirkumar Vithaldas Gangani
PSC • British • Lives in England • Born in Feb 1956
Mr Jayant Vithaldas Gangani
PSC • British • Lives in England • Born in Jul 1958
Mr Prakash Gangani
PSC • British • Lives in England • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blantyre Link Limited
Jayant Vithaldas Gangani and Sudhirkumar Vithaldas Gangani are mutual people.
Active
Blantyre Park Limited
Jayant Vithaldas Gangani and Sudhirkumar Vithaldas Gangani are mutual people.
Active
Scholars Place (Gerrards Cross) Management Company Limited
Sudhirkumar Vithaldas Gangani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£623.63K
Increased by £1.18K (0%)
Total Liabilities
-£271.22K
Decreased by £46.71K (-15%)
Net Assets
£352.41K
Increased by £47.88K (+16%)
Debt Ratio (%)
43%
Decreased by 7.59% (-15%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 12 Dec 2025
Confirmation Submitted
7 Months Ago on 16 Jun 2025
Micro Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Jun 2024
Mr Prakash Gangani (PSC) Details Changed
2 Years 2 Months Ago on 4 Nov 2023
Mr Jayant Vithaldas Gangani (PSC) Details Changed
2 Years 2 Months Ago on 4 Nov 2023
Mr Sudhirkumar Vithaldas Gangani (PSC) Details Changed
2 Years 2 Months Ago on 4 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 23 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 2 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 May 2023
Get Credit Report
Discover Blantyre West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 12 Dec 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 16 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 May 2024 with no updates
Submitted on 5 Jun 2024
Change of details for Mr Sudhirkumar Vithaldas Gangani as a person with significant control on 4 November 2023
Submitted on 5 Nov 2023
Change of details for Mr Jayant Vithaldas Gangani as a person with significant control on 4 November 2023
Submitted on 5 Nov 2023
Change of details for Mr Prakash Gangani as a person with significant control on 4 November 2023
Submitted on 5 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Oct 2023
Registered office address changed from 16 Water Garden Alderley Park Nether Alderley Macclesfield SK10 4JY England to 6 Deedsworth House 17 South Park Drive Gerrards Cross SL9 8JJ on 2 October 2023
Submitted on 2 Oct 2023
Confirmation statement made on 2 May 2023 with no updates
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year