BLACKACRE (GREAT BLAKENHAM) LTD

Register to unlock more data on OkredoRegister

BLACKACRE (GREAT BLAKENHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09247071

Incorporation date

02/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon10/12/2025
Termination of appointment of Benjamin Edward Shove as a director on 2025-12-10
dot icon14/11/2025
Previous accounting period extended from 2025-01-30 to 2025-01-31
dot icon27/10/2025
Registration of charge 092470710017, created on 2025-10-24
dot icon27/10/2025
Registration of charge 092470710018, created on 2025-10-24
dot icon02/04/2025
Satisfaction of charge 092470710014 in full
dot icon02/04/2025
Satisfaction of charge 092470710015 in full
dot icon02/04/2025
Satisfaction of charge 092470710016 in full
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon23/12/2024
Part of the property or undertaking has been released from charge 092470710014
dot icon23/12/2024
Part of the property or undertaking has been released from charge 092470710015
dot icon23/12/2024
Part of the property or undertaking has been released from charge 092470710016
dot icon04/07/2024
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon26/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon24/01/2023
Registration of charge 092470710016, created on 2023-01-25
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon12/01/2023
Satisfaction of charge 092470710011 in full
dot icon12/01/2023
Satisfaction of charge 092470710012 in full
dot icon11/01/2023
Registration of charge 092470710014, created on 2023-01-12
dot icon11/01/2023
Registration of charge 092470710015, created on 2023-01-12
dot icon03/01/2023
Satisfaction of charge 092470710013 in full
dot icon28/07/2022
Cessation of Zachary Thomas Hembry as a person with significant control on 2020-12-21
dot icon27/07/2022
Notification of Curzon De Vere Limited as a person with significant control on 2016-09-16
dot icon23/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon08/02/2022
Registration of charge 092470710013, created on 2022-01-24
dot icon24/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon27/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon15/06/2021
Registration of charge 092470710012, created on 2021-06-09
dot icon23/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/01/2021
Notification of Zachary Thomas Hembry as a person with significant control on 2020-12-21
dot icon05/01/2021
Cessation of Lawrence Ernest Isherwood as a person with significant control on 2020-12-21
dot icon05/01/2021
Appointment of Mr Benjamin Edward Shove as a director on 2021-01-05
dot icon22/12/2020
Appointment of Mr Matthew James Slater as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Christopher John Barker as a director on 2020-12-22
dot icon21/12/2020
Appointment of Mr Zachary Thomas Hembry as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Lawrence Ernest Isherwood as a director on 2020-12-21
dot icon27/07/2020
Appointment of Mr Christopher John Barker as a director on 2020-07-24
dot icon03/07/2020
Appointment of Mr Richard Charles Alexander Francis as a director on 2020-07-03
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon03/12/2019
Satisfaction of charge 092470710010 in full
dot icon29/11/2019
Registration of charge 092470710011, created on 2019-11-26
dot icon01/11/2019
Satisfaction of charge 092470710007 in full
dot icon01/11/2019
Satisfaction of charge 092470710006 in full
dot icon01/11/2019
Satisfaction of charge 092470710008 in full
dot icon01/11/2019
Satisfaction of charge 092470710009 in full
dot icon13/05/2019
Registration of charge 092470710010, created on 2019-05-10
dot icon29/03/2019
Total exemption full accounts made up to 2018-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon17/10/2018
Registration of charge 092470710009, created on 2018-10-03
dot icon12/10/2018
Satisfaction of charge 092470710005 in full
dot icon11/10/2018
Registration of charge 092470710008, created on 2018-10-03
dot icon11/10/2018
Registration of charge 092470710007, created on 2018-10-03
dot icon09/10/2018
Registration of charge 092470710006, created on 2018-10-03
dot icon03/10/2018
Satisfaction of charge 092470710003 in full
dot icon03/10/2018
Satisfaction of charge 092470710004 in full
dot icon27/07/2018
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon03/08/2017
Registration of charge 092470710005, created on 2017-07-28
dot icon28/07/2017
Previous accounting period extended from 2016-10-30 to 2017-01-31
dot icon26/07/2017
Satisfaction of charge 092470710002 in full
dot icon26/07/2017
Satisfaction of charge 092470710001 in full
dot icon21/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-21
dot icon05/06/2017
Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-05
dot icon23/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/03/2017
Statement of capital following an allotment of shares on 2016-09-16
dot icon22/12/2016
Registration of charge 092470710003, created on 2016-12-22
dot icon22/12/2016
Registration of charge 092470710004, created on 2016-12-22
dot icon14/12/2016
Termination of appointment of Maxwell Hembry as a director on 2016-12-01
dot icon29/09/2016
Accounts for a dormant company made up to 2015-10-30
dot icon01/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon26/02/2016
Registered office address changed from Cear the Street Charsfield Woodbridge IP13 7PY to 82C East Hill Colchester CO1 2QW on 2016-02-26
dot icon22/02/2016
Registration of charge 092470710002, created on 2016-02-12
dot icon22/02/2016
Registration of charge 092470710001, created on 2016-02-12
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon02/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+10,343.92 % *

* during past year

Cash in Bank

£2,660,276.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.81M
-
0.00
25.47K
-
2022
3
33.28M
-
0.00
2.66M
-
2022
3
33.28M
-
0.00
2.66M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

33.28M £Ascended124.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66M £Ascended10.34K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Richard Charles Alexander
Director
03/07/2020 - Present
68
Shove, Benjamin Edward
Director
05/01/2021 - 10/12/2025
13
Slater, Matthew James
Director
22/12/2020 - Present
33
Hembry, Zachary
Director
21/12/2020 - Present
58

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKACRE (GREAT BLAKENHAM) LTD

BLACKACRE (GREAT BLAKENHAM) LTD is an(a) Active company incorporated on 02/10/2014 with the registered office located at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKACRE (GREAT BLAKENHAM) LTD?

toggle

BLACKACRE (GREAT BLAKENHAM) LTD is currently Active. It was registered on 02/10/2014 .

Where is BLACKACRE (GREAT BLAKENHAM) LTD located?

toggle

BLACKACRE (GREAT BLAKENHAM) LTD is registered at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does BLACKACRE (GREAT BLAKENHAM) LTD do?

toggle

BLACKACRE (GREAT BLAKENHAM) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACKACRE (GREAT BLAKENHAM) LTD have?

toggle

BLACKACRE (GREAT BLAKENHAM) LTD had 3 employees in 2022.

What is the latest filing for BLACKACRE (GREAT BLAKENHAM) LTD?

toggle

The latest filing was on 10/02/2026: Consolidated accounts of parent company for subsidiary company period ending 31/01/25.