UKBizDB.co.uk

BLACKMORE SPV 1 LTD

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

This company is commonly known as Blackmore Spv 1 Ltd. The company was founded 8 years ago and was given the registration number 09781878. The firm's registered office is in MANCHESTER. You can find them at 53 King Street, , Manchester, Greater Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLACKMORE SPV 1 LTD
Company Number:09781878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:27 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:53 King Street, Manchester, Greater Manchester, United Kingdom, M2 4LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, King Street, Manchester, United Kingdom, M2 4LQ

Director17 September 2015Active
53, King Street, Manchester, United Kingdom, M2 4LQ

Director17 September 2015Active

People with Significant Control

Blackmore Group Ltd
Notified on:17 May 2017
Status:Active
Country of residence:United Kingdom
Address:53, King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Michael Mccreesh
Notified on:06 May 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:2, Mount Street, Manchester, England, M2 5WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip Andrew Nunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:2, Mount Street, Manchester, England, M2 5WQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Address

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

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Address

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

Download
2017-12-13Accounts

Accounts with accounts type total exemption small.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Accounts

Change account reference date company previous shortened.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.