BLACKACRES PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLACKACRES PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04005848

Incorporation date

01/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Charles House, Castle Hill, Dudley DY1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon24/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Notification of Blackacres Limited as a person with significant control on 2021-08-13
dot icon06/09/2021
Cessation of James Timothy Nicholson-Smith as a person with significant control on 2021-08-13
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Registration of charge 040058480007, created on 2020-01-20
dot icon07/10/2019
Appointment of Mr Dean Leigh Thomas as a director on 2019-10-07
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Notification of James Nicholson-Smith as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to King Charles House Castle Hill Dudley DY1 4PS on 2016-12-20
dot icon10/10/2016
Satisfaction of charge 3 in full
dot icon10/10/2016
Satisfaction of charge 6 in full
dot icon10/10/2016
Satisfaction of charge 1 in full
dot icon01/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/04/2016
Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2016-04-29
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Certificate of change of name
dot icon23/12/2015
Termination of appointment of Dean Leigh Thomas as a director on 2015-12-22
dot icon23/12/2015
Appointment of Mr James Timothy Nicholson-Smith as a director on 2015-12-22
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/03/2015
Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE to King Charles House Castle Hill Dudley West Midlands DY1 4PS on 2015-03-10
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/08/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2014
Compulsory strike-off action has been discontinued
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Termination of appointment of Paul Telfer as a director
dot icon04/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon04/07/2013
Registered office address changed from Manders Estate Old Heath Road Wolverhampton West Midlands WV1 2RP on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Dean Leigh Thomas on 2013-05-31
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/07/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/12/2010
Appointment of Mr Paul Telfer as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/11/2010
Termination of appointment of Russell Thomas as a director
dot icon28/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/07/2010
Previous accounting period extended from 2010-02-28 to 2010-04-30
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/10/2009
Director's details changed for Russell Thomas on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Lesley Smith on 2009-10-01
dot icon27/07/2009
Director's change of particulars / dean thomas / 24/07/2009
dot icon30/06/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2008
Particulars of mortgage/charge
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/07/2007
Return made up to 01/06/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Return made up to 01/06/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/06/2005
Return made up to 01/06/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-02-28
dot icon04/12/2004
Particulars of mortgage/charge
dot icon15/07/2004
Return made up to 01/06/04; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2003-02-28
dot icon31/07/2003
Return made up to 01/06/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/07/2002
Return made up to 01/06/02; full list of members
dot icon01/02/2002
Registered office changed on 01/02/02 from: colliery house colliery road wolverhampton west midlands WV1 2RD
dot icon11/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Accounts for a dormant company made up to 2001-02-28
dot icon16/08/2001
Ad 01/06/00--------- £ si 999@1
dot icon02/08/2001
Return made up to 01/06/01; full list of members
dot icon26/04/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon22/03/2001
New director appointed
dot icon10/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon08/02/2001
Certificate of change of name
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
635.63K
-
0.00
69.88K
-
2022
2
637.27K
-
0.00
2.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Dean Leigh
Director
07/10/2019 - Present
25
Nicholson-Smith, James Timothy
Director
22/12/2015 - Present
1

Persons with Significant Control

1
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 BLACKACRES PROPERTY LIMITED

BLACKACRES PROPERTY LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at King Charles House, Castle Hill, Dudley DY1 4PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKACRES PROPERTY LIMITED?

toggle

BLACKACRES PROPERTY LIMITED is currently Active. It was registered on 01/06/2000 .

Where is BLACKACRES PROPERTY LIMITED located?

toggle

BLACKACRES PROPERTY LIMITED is registered at King Charles House, Castle Hill, Dudley DY1 4PS.

What does BLACKACRES PROPERTY LIMITED do?

toggle

BLACKACRES PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKACRES PROPERTY LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-04-30.