Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blanchflower Property Limited
Blanchflower Property Limited is a dissolved company incorporated on 20 February 2009 with the registered office located in . Blanchflower Property Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 April 2018
(7 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI071782
Private limited company
Northern Ireland Company
Age
16 years
Incorporated
20 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Blanchflower Property Limited
Contact
Address
C/O EASTONVILLE TRADERS LTD 2ND FLOOR
Murrays Exchange
1 Linfield Road
Belfast
BT12 5DR
Same address for the past
10 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Robert James Davis
Director • Secretary • PSC • Director & Secretary • British • Lives in UK • Born in Mar 1948
David Winston Chick
Director • British • Lives in Northern Ireland • Born in Sep 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clarence Properties Limited
Mr Robert James Davis is a mutual person.
Active
Ftsie Holdings Limited
Mr Robert James Davis is a mutual person.
Active
Ftsie Limited
Mr Robert James Davis is a mutual person.
Active
CFRGP1 Shelf Company Limited
Mr Robert James Davis is a mutual person.
Active
Resin Contracting Ltd
Mr Robert James Davis is a mutual person.
Active
Perma Clear Limited
David Winston Chick is a mutual person.
Active
S.W.C. Restaurants Limited
David Winston Chick is a mutual person.
Active
Robert Kirk Flooring Limited
David Winston Chick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
28 Feb 2016
For period
28 Feb
⟶
28 Feb 2016
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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 10 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 23 Jan 2018
Confirmation Submitted
8 Years Ago on 27 Feb 2017
Dormant Accounts Submitted
9 Years Ago on 14 Jun 2016
Confirmation Submitted
9 Years Ago on 25 Feb 2016
Dormant Accounts Submitted
9 Years Ago on 29 Sep 2015
Registered Address Changed
10 Years Ago on 23 Feb 2015
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Dormant Accounts Submitted
11 Years Ago on 3 Apr 2014
Confirmation Submitted
11 Years Ago on 14 Mar 2014
Get Alerts
Get Credit Report
Discover Blanchflower Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 23 Jan 2018
Confirmation statement made on 20 February 2017 with updates
Submitted on 27 Feb 2017
Accounts for a dormant company made up to 28 February 2016
Submitted on 14 Jun 2016
Annual return made up to 20 February 2016 with full list of shareholders
Submitted on 25 Feb 2016
Accounts for a dormant company made up to 28 February 2015
Submitted on 29 Sep 2015
Annual return made up to 20 February 2015 with full list of shareholders
Submitted on 23 Feb 2015
Registered office address changed from C/O Eastonville Traders Ltd Room 111-115 1St Floor Scottish Provident Building 7 Doengall Sq West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
Submitted on 23 Feb 2015
Accounts for a dormant company made up to 28 February 2014
Submitted on 3 Apr 2014
Annual return made up to 20 February 2014 with full list of shareholders
Submitted on 14 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs