UKBizDB.co.uk

BLACKLAND DEVELOPMENTS 1302 LIMITED

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

This company is commonly known as Blackland Developments 1302 Limited. The company was founded 10 years ago and was given the registration number 08876188. The firm's registered office is in HORSHAM. You can find them at 44 Springfield Road, , Horsham, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLACKLAND DEVELOPMENTS 1302 LIMITED
Company Number:08876188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 February 2014
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:44 Springfield Road, Horsham, West Sussex, RH12 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Springfield Road, Horsham, England, RH12 22P

Director04 February 2014Active
44 Springfield Road, Horshan, England, RH12 2PD

Director04 February 2014Active

People with Significant Control

Mr Simon James Ziegler
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:44 Springfield Road, Horshan, England, RH12 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy David Beck
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:44 Springfield Road, Horsham, England, RH12 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Accounts

Change account reference date company previous shortened.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Officers

Change person director company with change date.

Download
2015-03-23Officers

Change person director company with change date.

Download
2014-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.