Warning: file_put_contents(c/1fa1c39a64e94527337aac858bd19c45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blackmore Spv 4 Ltd, M2 4LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACKMORE SPV 4 LTD

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

This company is commonly known as Blackmore Spv 4 Ltd. The company was founded 7 years ago and was given the registration number 10569603. 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 4 LTD
Company Number:10569603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:30 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

Director18 January 2017Active
53, King Street, Manchester, United Kingdom, M2 4LQ

Director18 January 2017Active

People with Significant Control

Mr Patrick Michael Mccreesh
Notified on:18 January 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN
Nature of control:
  • Significant influence or control
Mr Phillip Andrew Nunn
Notified on:18 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN
Nature of control:
  • Significant influence or control
Blackmore Bond Plc
Notified on:18 January 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

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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

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
2019-05-01Persons 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
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Address

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

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Address

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

Download
2017-01-19Accounts

Change account reference date company current shortened.

Download
2017-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.