UKBizDB.co.uk

BLACKSWAN DEVELOPMENTS (THE GOTHIC) LIMITED

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

This company is commonly known as Blackswan Developments (the Gothic) Limited. The company was founded 6 years ago and was given the registration number 11232837. The firm's registered office is in BIRMINGHAM. You can find them at 302 The Argent Centre, 60 Frederick Street, Birmingham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLACKSWAN DEVELOPMENTS (THE GOTHIC) LIMITED
Company Number:11232837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS
Country Origin:UNITED KINGDOM
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

Director28 October 2020Active
302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Director02 July 2020Active
22a Great Hampton Street, Birmingham, England, B18 6AH

Director05 March 2018Active
22a, Great Hampton Street, Birmingham, England, B18 6AH

Director28 October 2020Active

People with Significant Control

Cordia Uk Project Holdings Limited
Notified on:03 September 2020
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
Kandler Investments Gp
Notified on:17 October 2018
Status:Active
Country of residence:Jersey
Address:22, New Street, St Helier, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Joseph Hawley
Notified on:17 October 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS
Nature of control:
  • Ownership of shares 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
2024-01-02Address

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

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-27Change of name

Certificate change of name company.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

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 no updates.

Download
2021-11-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.