UKBizDB.co.uk

BLACKPEARLETTINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 Upper Tything, Worcester, Worcestershire, England, WR1 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director03 December 2021Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director03 December 2021Active
5 Battenhall Avenue, Worcester, United Kingdom, WR5 2HN

Secretary15 November 2017Active
Lynley, 12 Stonebow Road, Drakes Broughton, Pershore, United Kingdom, WR10 2AP

Secretary02 September 2011Active
Pidele House, Main Road, Wyre Piddle, England, WR10 2JB

Director02 September 2011Active
Pidele House, Main Road, Wyre Piddle, England, WR10 2JB

Director19 September 2012Active
5 Battenhall Avenue, Worcester, England, WR5 2HN

Director09 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Address

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

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Address

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

Download

Copyright © 2024. All rights reserved.