UKBizDB.co.uk

BLACKHAWK PROPERTY SERVICES LIMITED

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

This company is commonly known as Blackhawk Property Services Limited. The company was founded 6 years ago and was given the registration number 11342994. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BLACKHAWK PROPERTY SERVICES LIMITED
Company Number:11342994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43310 - Plastering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:303 Goring Road, Worthing, West Sussex, United Kingdom, BN12 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director01 March 2022Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director03 May 2018Active
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director03 May 2018Active

People with Significant Control

Mr Stephen Partridge
Notified on:07 March 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Terry Mckanna-Maulkin
Notified on:03 May 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Maurice Partridge
Notified on:03 May 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:Suit 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-20Address

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

Download
2022-06-29Address

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

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Capital

Capital variation of rights attached to shares.

Download
2021-11-12Capital

Capital alter shares consolidation.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.