UKBizDB.co.uk

BLACKSWAN DEVELOPMENT FINANCE LIMITED

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

This company is commonly known as Blackswan Development Finance Limited. The company was founded 10 years ago and was given the registration number 08606943. The firm's registered office is in BIRMINGHAM. You can find them at 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLACKSWAN DEVELOPMENT FINANCE LIMITED
Company Number:08606943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Beechwood Road, Beaconsfield, United Kingdom, HP9 1HP

Director04 May 2021Active
302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Secretary12 July 2013Active
302 The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS

Director12 July 2013Active
PO BOX B1 3hs, 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Director11 October 2017Active
PO BOX B1 3hs 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Director11 October 2017Active
PO BOX B1 3hs 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Director11 October 2017Active
Unit 4 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF

Director12 July 2013Active
55, Station Road, Beaconsfield, England, HP9 1QL

Corporate Director31 October 2019Active

People with Significant Control

Mr Marcus Joseph Hawley
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:26 Witherford Way, Birmingham, England, B29 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Czekalowski
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:6 Beechwood Road, Beaconsfield, England, HP9 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-01-09Insolvency

Liquidation compulsory winding up order.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-07Address

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

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint corporate director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Accounts

Change account reference date company current shortened.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.