This company is commonly known as Blackstone Housing Limited. The company was founded 8 years ago and was given the registration number 09685097. The firm's registered office is in DERBY. You can find them at 1 Newcrest Close, Littleover, Derby, United Kingdom. This company's SIC code is 55900 - Other accommodation.
Name | : | BLACKSTONE HOUSING LIMITED |
---|---|---|
Company Number | : | 09685097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Newcrest Close, Littleover, Derby, United Kingdom, United Kingdom, DE23 4YP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 01 January 2021 | Active |
Jenson House, Kingston House, First Floor, 432-452 High Street, West Bromwich, England, B70 9LD | Director | 11 June 2018 | Active |
Jenson House, Shaftesbuy Street, West Bromwich, England, B70 9QD | Director | 14 July 2015 | Active |
20 Church Road, Perry Barr, Birmingham, England, B42 2LB | Director | 14 July 2015 | Active |
1, Newcrest Close, Littleover, Derby, DE23 4YP | Director | 25 August 2015 | Active |
Mrs Parveen Akhtar | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 Derby Road, Burton On Trent, England, DE14 1RP |
Nature of control | : |
|
Mr Mohammed Yasin | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 Derby Road, Burton On Trent, England, DE14 1RP |
Nature of control | : |
|
Mrs Sujahan Begum Jalil | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jenson House, Shaftsbury Street, West Bromwich, England, B70 9QD |
Nature of control | : |
|
Mr Ikhlaq Ahmed | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Mr Amjad Mahmood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-16 | Resolution | Resolution. | Download |
2022-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.