This company is commonly known as Blackcliffe Properties Ltd. The company was founded 11 years ago and was given the registration number 08363523. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLACKCLIFFE PROPERTIES LTD |
---|---|---|
Company Number | : | 08363523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP | Director | 16 January 2013 | Active |
Mrs Isobel Ann Pepper | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 129a, Middleton Boulevard, Nottingham, NG8 1FW |
Nature of control | : |
|
Mr David Geoffrey William Pepper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.