UKBizDB.co.uk

BLACKWOOD PROPERTY SERVICES LIMITED

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

This company is commonly known as Blackwood Property Services Limited. The company was founded 19 years ago and was given the registration number 05278950. The firm's registered office is in AMERSHAM. You can find them at Leywood House, 47 Woodside Road, Amersham, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLACKWOOD PROPERTY SERVICES LIMITED
Company Number:05278950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Leywood House, 47 Woodside Road, Amersham, Buckinghamshire, HP6 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leywood House, 47 Woodside Road, Amersham, HP6 6AA

Secretary30 April 2014Active
Leywood House, 47 Woodside Road, Amersham, HP6 6AA

Director01 July 2018Active
Blackfield Cottage, Blackfield Lane, Ballinger, HP16 9LL

Director24 August 2005Active
14, Hollyberry Grove, Holmer Green, High Wycombe, United Kingdom, HP15 6XB

Secretary06 April 2007Active
Amber House, 4 Crosland Road, Aylesbury, HP21 7ED

Secretary05 November 2004Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England, HP5 3EE

Secretary31 May 2013Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary05 November 2004Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director05 November 2004Active
9 Lewis Street, Pontyclun, CF72 9AD

Director05 November 2004Active
Blackfield Cottage Blackfield Lane, Ballinger, Great Missenden, HP16 9LL

Director05 November 2004Active

People with Significant Control

Miss Abigail Jade Woodley
Notified on:15 January 2020
Status:Active
Date of birth:February 1992
Nationality:British
Address:Leywood House, Amersham, HP6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacob Woodley
Notified on:15 January 2020
Status:Active
Date of birth:October 1994
Nationality:British
Address:Leywood House, Amersham, HP6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfred Samuel Woodley
Notified on:15 January 2020
Status:Active
Date of birth:April 1990
Nationality:British
Address:Leywood House, Amersham, HP6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Kennedy Funnell
Notified on:25 February 2019
Status:Active
Date of birth:September 1960
Nationality:British
Address:Leywood House, Amersham, HP6 6AA
Nature of control:
  • Significant influence or control
Mr Alfred James Woodley
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Leywood House, Amersham, HP6 6AA
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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.