UKBizDB.co.uk

BLACKSTOCK FACILITIES MANAGEMENT LTD.

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

This company is commonly known as Blackstock Facilities Management Ltd.. The company was founded 9 years ago and was given the registration number 09257452. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BLACKSTOCK FACILITIES MANAGEMENT LTD.
Company Number:09257452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:10 Western Road, Romford, Essex, United Kingdom, RM1 3JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Hollies, New Wanstead, London, England, E11 2SL

Director09 October 2014Active
Southwold Farm, 108a Brock Hill, Runwell, United Kingdom, SS11 7NX

Secretary09 October 2014Active

People with Significant Control

Carol Fenttiman
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Southwold Farm, 108a Brock Hill, Runwell, United Kingdom, SS11 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lorraine Fenttiman
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Southwold, Poors Lane North, Benfleet, United Kingdom, SS7 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Farrier
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:21, Clivedon Road, Highams Park, London, United Kingdom, E4 9RN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Resolution

Resolution.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Accounts

Change account reference date company previous extended.

Download
2018-02-12Address

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

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Accounts

Accounts with accounts type dormant.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Address

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

Download

Copyright © 2024. All rights reserved.