This company is commonly known as Blackpearlettings Limited. The company was founded 12 years ago and was given the registration number 07760403. The firm's registered office is in WORCESTER. You can find them at 49 Upper Tything, , Worcester, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLACKPEARLETTINGS LIMITED |
---|---|---|
Company Number | : | 07760403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Upper Tything, Worcester, Worcestershire, England, WR1 1JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU | Director | 03 December 2021 | Active |
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU | Director | 03 December 2021 | Active |
5 Battenhall Avenue, Worcester, United Kingdom, WR5 2HN | Secretary | 15 November 2017 | Active |
Lynley, 12 Stonebow Road, Drakes Broughton, Pershore, United Kingdom, WR10 2AP | Secretary | 02 September 2011 | Active |
Pidele House, Main Road, Wyre Piddle, England, WR10 2JB | Director | 02 September 2011 | Active |
Pidele House, Main Road, Wyre Piddle, England, WR10 2JB | Director | 19 September 2012 | Active |
5 Battenhall Avenue, Worcester, England, WR5 2HN | Director | 09 January 2014 | Active |
Kbv Holdings Limited | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU |
Nature of control | : |
|
Mr Edward Philip Deacon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pidele House, Main Road, Wyre Piddle, England, WR10 2JB |
Nature of control | : |
|
Mrs Heidi Jane Deacon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pidele House, Main Road, Wyre Piddle, England, WR10 2JB |
Nature of control | : |
|
A Riaz Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hills Estate Agents, 46 Foregate Street, Worcester, England, WR1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.