BLACK BOX PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLACK BOX PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014972

Incorporation date

14/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tewkesbury Close, Poynton, Stockport, Cheshire SK12 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon25/11/2025
Registration of charge 050149720002, created on 2025-11-20
dot icon15/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon25/04/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Registration of charge 050149720001, created on 2024-04-10
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/01/2024
Termination of appointment of Oliver Christopher Chadwick as a director on 2024-01-29
dot icon30/01/2024
Appointment of Mrs Barbara Cook Chadwick as a director on 2024-01-29
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon18/04/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon14/10/2022
Appointment of Mr Oliver Christopher Chadwick as a director on 2022-10-14
dot icon20/09/2022
Termination of appointment of Oliver Christopher Chadwick as a director on 2022-09-16
dot icon08/09/2022
Appointment of Mr Oliver Christopher Chadwick as a director on 2022-09-08
dot icon18/05/2022
Termination of appointment of Oliver Christopher Chadwick as a director on 2022-05-05
dot icon28/04/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon27/11/2020
Appointment of Mr Oliver Christopher Chadwick as a director on 2020-11-27
dot icon15/04/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon21/06/2019
Resolutions
dot icon07/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Stephen Peter Chadwick as a director
dot icon08/11/2010
Termination of appointment of Barbara Chadwick as a director
dot icon08/11/2010
Appointment of Barbara Cook Chadwick as a secretary
dot icon08/11/2010
Termination of appointment of David Mitton as a secretary
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon20/12/2009
Director's details changed for Barbara Cook Chadwick on 2009-12-19
dot icon19/02/2009
Return made up to 12/12/08; full list of members
dot icon29/01/2009
Director's change of particulars / barbara chadwick / 01/09/2006
dot icon15/01/2009
Resolutions
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Registered office changed on 18/04/06 from: 2 felltop drive, stockport, SK5 6YS
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 14/01/05; full list of members
dot icon10/11/2004
Nc inc already adjusted 25/10/04
dot icon10/11/2004
Memorandum and Articles of Association
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Ad 25/10/04--------- £ si 198@1=198 £ ic 2/200
dot icon10/11/2004
Ad 25/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Resolutions
dot icon14/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon20/01/2004
Certificate of change of name
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
24.93K
-
0.00
-
-
2023
2
17.82K
-
0.00
-
-
2024
2
24.34K
-
0.00
-
-
2024
2
24.34K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

24.34K £Ascended36.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Oliver Christopher
Director
27/11/2020 - 05/05/2022
-
Chadwick, Oliver Christopher
Director
08/09/2022 - 16/09/2022
-
Chadwick, Oliver Christopher
Director
14/10/2022 - 29/01/2024
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
99600
Chadwick, Stephen Peter
Director
01/02/2004 - 31/08/2006
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACK BOX PROPERTY INVESTMENTS LTD

BLACK BOX PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 14/01/2004 with the registered office located at 1 Tewkesbury Close, Poynton, Stockport, Cheshire SK12 1QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK BOX PROPERTY INVESTMENTS LTD?

toggle

BLACK BOX PROPERTY INVESTMENTS LTD is currently Active. It was registered on 14/01/2004 .

Where is BLACK BOX PROPERTY INVESTMENTS LTD located?

toggle

BLACK BOX PROPERTY INVESTMENTS LTD is registered at 1 Tewkesbury Close, Poynton, Stockport, Cheshire SK12 1QJ.

What does BLACK BOX PROPERTY INVESTMENTS LTD do?

toggle

BLACK BOX PROPERTY INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLACK BOX PROPERTY INVESTMENTS LTD have?

toggle

BLACK BOX PROPERTY INVESTMENTS LTD had 2 employees in 2024.

What is the latest filing for BLACK BOX PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-14 with no updates.