UKBizDB.co.uk

BLACKSWAN DEVELOPMENTS (BARR STREET) LIMITED

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

This company is commonly known as Blackswan Developments (barr Street) Limited. The company was founded 7 years ago and was given the registration number 10514504. The firm's registered office is in BIRMINGHAM. You can find them at 60 Frederick Street, , Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLACKSWAN DEVELOPMENTS (BARR STREET) LIMITED
Company Number:10514504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:60 Frederick Street, Birmingham, England, B1 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a, Great Hampton Street, Birmingham, England, B18 6AA

Director02 November 2022Active
22a, Great Hampton Street, Birmingham, England, B18 6AA

Director18 October 2020Active
60, Frederick Street, Birmingham, England, B1 3HS

Director07 December 2016Active
22a, Great Hampton Street, Birmingham, England, B18 6AH

Director07 December 2016Active
60, Frederick Street, Birmingham, England, B1 3HS

Director26 January 2018Active
60, Frederick Street, Birmingham, England, B1 3HS

Director26 January 2018Active
22a, Great Hampton Street, Birmingham, England, B18 6AH

Director15 October 2020Active

People with Significant Control

Cordia Uk Project Holdings Limited
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:22a, Great Hampton Street, Birmingham, England, B18 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cordia Blackswan Holdings Limited
Notified on:15 October 2020
Status:Active
Country of residence:United Kingdom
Address:302 The Argent Centre, 60 Frederick Street, Solihull, United Kingdom, B1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Heath
Notified on:31 January 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:60, Frederick Street, Birmingham, England, B1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Joseph Hawley
Notified on:07 December 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:60, Frederick Street, Birmingham, England, B1 3HS
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 (6 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
2024-04-05Resolution

Resolution.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Address

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

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Accounts

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Other

Legacy.

Download
2021-11-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.