UKBizDB.co.uk

BLACK GOLD DEVELOPMENTS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Gold Developments (uk) Limited. The company was founded 19 years ago and was given the registration number 05431850. The firm's registered office is in POOLE. You can find them at Westons Point Yard Westons Point Boatyard, Turks Lane, Whitecliff, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLACK GOLD DEVELOPMENTS (UK) LIMITED
Company Number:05431850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Westons Point Yard Westons Point Boatyard, Turks Lane, Whitecliff, Poole, Dorset, BH14 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Secretary30 June 2020Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director26 March 2024Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director27 March 2024Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director05 April 2023Active
De Carteret House, Castle Street, St. Helier, Jersey, Jersey, JE2 3BT

Corporate Director05 April 2023Active
C/O Accounts On Time, 7 Browning Avenue, Bournemouth, BH5 1NR

Secretary24 August 2006Active
2 New Cottages, Bickton, Fordingbridge, SP6 2EZ

Secretary21 April 2005Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Secretary01 July 2015Active
Westons Point Yard, Westons Point Boatyard, Turks Lane, Whitecliff, Poole, England, BH14 8EW

Secretary03 January 2014Active
The Cottage, Owslebury, Winchester, SO21 1LN

Secretary18 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 2005Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director07 December 2021Active
37 Compton Avenue, Lower Parkstone, Poole, BH14 8PU

Director18 December 2008Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director08 June 2015Active
PO BOX 12541, Villa 8 Street 12, Meadows 1, Uae,

Director21 April 2005Active
65 Lone Pine Drive, West Parley, Ferndown, BH22 8LR

Director18 December 2008Active
Canterton House, Canterton Lane, Brook, S023

Director08 October 2010Active
Gff 7 Browning Avenue, Bournemouth, BH5 1NR

Director22 February 2008Active
Westons Point House, Turks Lane, Whitecliffe, Poole, United Kingdom, BH14 8EW

Director01 January 2022Active
The Cottage, Owslebury, Winchester, SO21 1LN

Director18 December 2008Active

People with Significant Control

Mr Julian Leigh Jones
Notified on:14 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Westons Point House, Westons Point, Poole, England, BH14 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint corporate director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.