UKBizDB.co.uk

BLACKTHORN ESTATES LTD.

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

This company is commonly known as Blackthorn Estates Ltd.. The company was founded 27 years ago and was given the registration number 03283121. The firm's registered office is in PRESTON. You can find them at 43 Danesway, Walton-le-dale, Preston, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLACKTHORN ESTATES LTD.
Company Number:03283121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:43 Danesway, Walton-le-dale, Preston, PR5 4UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH

Director19 July 2021Active
The Lodge Heskin Hall, Wood Lane, Heskin, Eccleston, PR7 5PA

Director28 May 1997Active
Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH

Director19 July 2021Active
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY

Nominee Secretary25 November 1996Active
43, Danesway, Walton-Le-Dale, Preston, PR5 4UQ

Secretary31 December 2014Active
53 Edisford Road, Clitheroe, BB7 3LA

Secretary21 February 2007Active
166 Garstang Road, Fulwood, Preston, PR2 8NB

Secretary28 May 1997Active
Charter House, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZD

Corporate Secretary17 February 2012Active
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD

Corporate Secretary27 June 2001Active
6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY

Nominee Director25 November 1996Active
The Stables, Runshaw Lane, Euxton, PR7 6HQ

Director28 May 1997Active
43, Danesway, Walton-Le-Dale, Preston, England, PR5 4UQ

Corporate Director04 November 2020Active

People with Significant Control

Centremodel Projects Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Ackhurst Road, Chorley, England, PR7 1NH
Nature of control:
  • Ownership of shares 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
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-07-11Capital

Capital name of class of shares.

Download
2023-07-11Capital

Capital variation of rights attached to shares.

Download
2023-07-04Change of constitution

Statement of companys objects.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Resolution

Resolution.

Download
2021-08-05Incorporation

Memorandum articles.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Address

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

Download

Copyright © 2024. All rights reserved.