UKBizDB.co.uk

BLACKSTOCK PROPERTIES LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN

Director30 November 1999Active
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN

Director01 April 2008Active
7b Blackstock Mews, London, N4 2BT

Secretary30 November 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 November 1999Active
Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN

Secretary30 November 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-03Address

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

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.