This company is commonly known as Blackstock Properties Limited. The company was founded 24 years ago and was given the registration number 03886480. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLACKSTOCK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03886480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN | Director | 30 November 1999 | Active |
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN | Director | 01 April 2008 | Active |
7b Blackstock Mews, London, N4 2BT | Secretary | 30 November 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 30 November 1999 | Active |
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN | Secretary | 30 November 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 30 November 1999 | Active |
Croneland Limited | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA |
Nature of control | : |
|
Mr Deryck Maxwell Cheyne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN |
Nature of control | : |
|
Mr Keith Robin Phillips | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-04-02 | Dissolution | Dissolution application strike off company. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Change person secretary company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.