BLACK ROCK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLACK ROCK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00649920

Incorporation date

19/02/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1960)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/01/2026
Confirmation statement made on 2025-10-26 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2025
Appointment of Claire Louise Tappenden as a director on 2025-02-06
dot icon11/02/2025
Cessation of Jeanette Anne Auger as a person with significant control on 2022-11-24
dot icon11/02/2025
Termination of appointment of Jeanette Anne Auger as a director on 2022-11-24
dot icon11/02/2025
Notification of Zoe Huggins as a person with significant control on 2024-10-29
dot icon11/02/2025
Notification of Mark Daniel Benjamin Simon as a person with significant control on 2024-10-29
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon01/06/2022
Termination of appointment of Claire Tappenden as a secretary on 2022-06-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/03/2021
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon08/03/2021
Secretary's details changed for Claire Tappenden on 2021-03-08
dot icon08/03/2021
Director's details changed for Mrs Jeanette Anne Auger on 2021-03-08
dot icon08/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-08
dot icon06/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon06/11/2020
Director's details changed for Mrs Jeanette Anne Auger on 2020-11-06
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon03/10/2019
Director's details changed for Mrs Jeanette Anne Auger on 2019-10-03
dot icon30/04/2019
Previous accounting period shortened from 2019-04-04 to 2019-03-31
dot icon30/12/2018
Total exemption full accounts made up to 2018-04-04
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon08/11/2018
Appointment of Claire Tappenden as a secretary on 2018-10-11
dot icon02/10/2018
Director's details changed for Mrs Jeanette Anne Auger on 2018-10-02
dot icon15/06/2018
Total exemption full accounts made up to 2017-04-04
dot icon15/05/2018
Registered office address changed from 170 Church Road Mitcham CR4 3BW England to 62-64 New Road Basingstoke Hampshire RG21 7PW on 2018-05-15
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/11/2017
Registered office address changed from The Walnuts Farleigh Lane East Farleigh Maidstone Kent ME16 9LY to 170 Church Road Mitcham CR4 3BW on 2017-11-08
dot icon01/04/2017
Satisfaction of charge 17 in full
dot icon01/04/2017
Satisfaction of charge 25 in full
dot icon01/04/2017
Satisfaction of charge 23 in full
dot icon01/04/2017
Satisfaction of charge 19 in full
dot icon01/04/2017
Satisfaction of charge 24 in full
dot icon01/04/2017
Satisfaction of charge 28 in full
dot icon01/04/2017
Satisfaction of charge 20 in full
dot icon01/04/2017
Satisfaction of charge 31 in full
dot icon01/04/2017
Satisfaction of charge 21 in full
dot icon01/04/2017
Satisfaction of charge 26 in full
dot icon01/04/2017
Satisfaction of charge 18 in full
dot icon01/04/2017
Satisfaction of charge 27 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-04-04
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/03/2016
Satisfaction of charge 11 in full
dot icon17/03/2016
Satisfaction of charge 13 in full
dot icon03/03/2016
Termination of appointment of Claire Louise Tappenden as a secretary on 2012-10-30
dot icon09/02/2016
Satisfaction of charge 14 in full
dot icon27/01/2016
Satisfaction of charge 9 in full
dot icon27/01/2016
Satisfaction of charge 7 in full
dot icon27/01/2016
Satisfaction of charge 8 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-04
dot icon20/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-04
dot icon22/12/2014
Previous accounting period shortened from 2014-04-05 to 2014-04-04
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-04-05
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon04/10/2013
Amended accounts made up to 2012-04-05
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon05/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 30
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 29
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 23
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 18
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 20
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 26
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 27
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 28
dot icon08/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Peter Auger as a director
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 17
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 16
dot icon08/09/2011
Particulars of a mortgage or charge/co extend / charge no: 15
dot icon02/09/2011
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon07/04/2011
Duplicate mortgage certificatecharge no:11
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon17/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Mrs Claire Louise Tappenden on 2010-10-25
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon30/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Peter George Auger on 2009-10-26
dot icon30/10/2009
Secretary's details changed for Mrs Claire Louise Tappenden on 2009-10-26
dot icon30/10/2009
Director's details changed for Jeanette Anne Auger on 2009-10-26
dot icon12/10/2009
Appointment of Mrs Claire Louise Tappenden as a secretary
dot icon12/10/2009
Termination of appointment of Jeanette Auger as a secretary
dot icon06/10/2009
Registered office address changed from Black Rock House 46 Thorndale Close Chatham Kent ME5 9SW on 2009-10-06
dot icon30/09/2009
Director's change of particulars / peter auger / 01/09/2009
dot icon30/09/2009
Director and secretary's change of particulars / jeanette auger / 01/09/2009
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2008
Return made up to 26/10/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon13/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon25/11/2005
Full accounts made up to 2005-04-05
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-04-05
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-04-05
dot icon11/11/2002
Return made up to 26/10/02; full list of members
dot icon11/10/2002
Full accounts made up to 2002-04-05
dot icon03/11/2001
Return made up to 26/10/01; full list of members
dot icon16/08/2001
Full accounts made up to 2001-04-05
dot icon25/10/2000
Return made up to 26/10/00; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-05
dot icon05/01/2000
Full accounts made up to 1999-04-05
dot icon09/12/1999
Return made up to 26/10/99; full list of members
dot icon10/11/1998
Full accounts made up to 1998-04-05
dot icon04/11/1998
Return made up to 26/10/98; full list of members
dot icon10/11/1997
Return made up to 26/10/97; no change of members
dot icon18/07/1997
Full accounts made up to 1997-04-05
dot icon29/10/1996
Return made up to 26/10/96; no change of members
dot icon15/08/1996
Full accounts made up to 1996-04-05
dot icon30/10/1995
Return made up to 26/10/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 26/10/94; no change of members
dot icon10/08/1994
Accounts for a small company made up to 1994-04-05
dot icon23/11/1993
Return made up to 26/10/93; no change of members
dot icon03/10/1993
Full accounts made up to 1993-04-05
dot icon22/12/1992
Return made up to 26/10/92; full list of members
dot icon15/07/1992
Full accounts made up to 1992-04-05
dot icon04/03/1992
Full accounts made up to 1991-04-05
dot icon20/12/1991
Return made up to 26/10/91; no change of members
dot icon24/10/1991
Auditor's resignation
dot icon23/11/1990
Full accounts made up to 1990-04-05
dot icon23/11/1990
Return made up to 31/08/90; full list of members
dot icon03/05/1990
Registered office changed on 03/05/90 from: 3 manor road chatham kent ME4 6AG
dot icon13/12/1989
Full accounts made up to 1989-04-05
dot icon13/12/1989
Return made up to 26/10/89; full list of members
dot icon16/06/1989
Full accounts made up to 1987-04-05
dot icon06/06/1989
Full accounts made up to 1988-04-05
dot icon06/06/1989
Return made up to 01/11/88; full list of members
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Particulars of contract relating to shares
dot icon25/05/1988
Wd 19/04/88 ad 25/03/88--------- £ si [email protected]=299997 £ ic 3/300000
dot icon25/05/1988
Resolutions
dot icon25/05/1988
£ nc 100/500000
dot icon01/10/1987
Full accounts made up to 1986-04-05
dot icon01/10/1987
Return made up to 25/06/87; full list of members
dot icon15/07/1987
Certificate of change of name
dot icon15/07/1987
Certificate of change of name
dot icon12/03/1987
Director resigned;new director appointed
dot icon12/03/1987
Secretary's particulars changed;director's particulars changed
dot icon14/01/1987
Particulars of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1985-04-05
dot icon08/01/1987
Return made up to 03/08/86; full list of members
dot icon01/11/1986
Secretary resigned;new secretary appointed
dot icon19/02/1960
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
2.37K
-
2022
0
1.72M
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tappenden, Claire Louise
Director
06/02/2025 - Present
-
Tappenden, Claire Louise
Secretary
01/10/2009 - 30/10/2012
-
Tappenden, Claire
Secretary
11/10/2018 - 01/06/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK ROCK ESTATES LIMITED

BLACK ROCK ESTATES LIMITED is an(a) Active company incorporated on 19/02/1960 with the registered office located at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ROCK ESTATES LIMITED?

toggle

BLACK ROCK ESTATES LIMITED is currently Active. It was registered on 19/02/1960 .

Where is BLACK ROCK ESTATES LIMITED located?

toggle

BLACK ROCK ESTATES LIMITED is registered at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ.

What does BLACK ROCK ESTATES LIMITED do?

toggle

BLACK ROCK ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACK ROCK ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.