UKBizDB.co.uk

BLACKBROOK NOMINEE 24 LIMITED

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

This company is commonly known as Blackbrook Nominee 24 Limited. The company was founded 23 years ago and was given the registration number 04004068. The firm's registered office is in ILMINSTER. You can find them at Southtown Farm Southtown, Ashill, Ilminster, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLACKBROOK NOMINEE 24 LIMITED
Company Number:04004068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Southtown Farm Southtown, Ashill, Ilminster, Somerset, England, TA19 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, Candie Road, St Peter Port, Guernsey, GY1 1UP

Corporate Secretary07 June 2010Active
3 Saint Quintin Park, Bathpool, Taunton, TA2 8TB

Director15 August 2000Active
Magnolia House, Candie Road, St Peter Port, Guernsey, GY1 1UP

Corporate Director07 June 2010Active
Briar Cottage, Ganges Hill Fivehead, Taunton, TA3 6PF

Secretary30 May 2000Active
2, Brock Terrace, Grange Road St. Peter Port, Guernsey, Guernsey, GY1 1RQ

Secretary17 August 2000Active
Woodhaven, 7d Twatling Road, Barnt Green, B45 8HX

Director30 May 2000Active
2, Brock Terrace, The Grange St Peter Port, Guernsey, Guernsey, GY1 1RQ

Director17 August 2000Active

People with Significant Control

Mr Simon John Milsted
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Guernsey
Address:Magnolia House, Candie Road, Guernsey, Guernsey, GY1 1UP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy Self
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Heathfield Farmhouse, Taunton Road, Bridgwater, England, TA6 6PP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Address

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

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Change corporate director company with change date.

Download
2015-08-25Officers

Change corporate secretary company with change date.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-10Address

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

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.