UKBizDB.co.uk

BLACKMORE PARK FLATS LIMITED

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

This company is commonly known as Blackmore Park Flats Limited. The company was founded 32 years ago and was given the registration number 02703177. The firm's registered office is in BROADSTONE. You can find them at 25 Whitby Avenue, , Broadstone, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKMORE PARK FLATS LIMITED
Company Number:02703177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Whitby Avenue, Broadstone, England, BH18 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Whitby Avenue, Broadstone, England, BH18 8HL

Director09 August 2017Active
118 Blackmore Road, Shaftesbury, SP7 8RL

Secretary19 May 2004Active
126 Blackmore Road, Shaftesbury, SP7 8RL

Secretary17 July 2007Active
126 Blackmore Road, Shaftesbury, SP7 8RL

Secretary01 July 1994Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary02 April 1992Active
120 Blackmore Road, Shaftesbury, SP7 8RL

Secretary26 July 1993Active
8 Fountains Mead, Shaftesbury, SP7 8DE

Secretary31 August 2001Active
116, Blackmore Road, Shaftesbury, England, SP7 8RL

Secretary12 July 2015Active
The Loft Stonehouse, French Mill Lane, Shaftesbury, SP7 0LT

Secretary02 April 1992Active
Brook Cottage, Main Street, Shroton, Blandford, DT11 8QD

Secretary15 April 2009Active
124 Blackmore Park, Shaftesbury, SP7 8RL

Secretary04 February 1994Active
6 Randels, Shillingstone, Blandford, DT11 0SR

Secretary12 March 2005Active
118, Blackmore Road, Shaftesbury, England, SP7 8RL

Secretary07 August 2013Active
122 Blackmore Road, Shaftesbury, SP7 8RL

Director02 April 1992Active
118 Blackmore Road, Shaftesbury, SP7 8RL

Director19 May 2004Active
126 Blackmore Road, Shaftesbury, SP7 8RL

Director17 July 2007Active
122 Blackmore Road, Shaftesbury, SP7 8RL

Director01 May 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director02 April 1992Active
8 Fountains Mead, Shaftesbury, SP7 8DE

Director01 April 1997Active
116, Blackmore Road, Shaftesbury, England, SP7 8RL

Director12 July 2015Active
The Loft Stonehouse, French Mill Lane, Shaftesbury, SP7 0LT

Director02 April 1992Active
Brook Cottage, Shroton, Blandford Forum, DT11 8QD

Director15 April 2009Active
6 Randels, Shillingstone, Blandford, DT11 0SR

Director30 June 2005Active
118, Blackmore Road, Shaftesbury, England, SP7 8RL

Director01 January 2015Active

People with Significant Control

Mr Stephen James Stratton
Notified on:25 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:25, Whitby Avenue, Broadstone, England, BH18 8HL
Nature of control:
  • Significant influence or control
Mr Nigel John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:116, Blackmore Road, Shaftesbury, England, SP7 8RL
Nature of control:
  • Significant influence or control

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Address

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

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.