UKBizDB.co.uk

BLACKSTONE HOUSING LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director01 January 2021Active
Jenson House, Kingston House, First Floor, 432-452 High Street, West Bromwich, England, B70 9LD

Director11 June 2018Active
Jenson House, Shaftesbuy Street, West Bromwich, England, B70 9QD

Director14 July 2015Active
20 Church Road, Perry Barr, Birmingham, England, B42 2LB

Director14 July 2015Active
1, Newcrest Close, Littleover, Derby, DE23 4YP

Director25 August 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-16Address

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

Download
2022-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-16Resolution

Resolution.

Download
2022-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

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

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.