BLACKALL COURT LIMITED

Register to unlock more data on OkredoRegister

BLACKALL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619423

Incorporation date

17/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Chansec Limited as a secretary on 2024-05-14
dot icon14/05/2024
Appointment of Wildheart Residential Management Limited as a secretary on 2024-05-14
dot icon14/05/2024
Registered office address changed from Chiltern House Marsack Street Caversham Berkshire Rg4 5 Ap United Kingdom to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2024-05-14
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Appointment of Chansec Limited as a secretary on 2022-10-14
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/07/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon21/07/2021
Termination of appointment of Heather Elizabeth Mary Burns as a director on 2021-07-21
dot icon26/03/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Chiltern House Marsack Street Caversham Berkshire Rg4 5 Ap on 2020-04-09
dot icon08/04/2020
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2020-04-08
dot icon07/04/2020
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2020-03-31
dot icon07/04/2020
Director's details changed for Mr Adam Roger Jerome Sturdy on 2020-04-07
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon10/10/2019
Director's details changed for Mr Adam Roger Jerome Sturdy on 2019-10-10
dot icon10/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-10
dot icon10/10/2019
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-10
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Termination of appointment of Keith Ernest Bull as a director on 2019-02-27
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/11/2018
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2018-11-12
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-17 no member list
dot icon29/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 no member list
dot icon06/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 no member list
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-17 no member list
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-17 no member list
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-17 no member list
dot icon18/12/2009
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon18/12/2009
Director's details changed for Keith Ernest Bull on 2009-10-01
dot icon18/12/2009
Director's details changed for Heather Elizabeth Mary Burns on 2009-10-01
dot icon14/05/2009
Director appointed heather burns
dot icon06/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Annual return made up to 17/12/08
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Annual return made up to 17/12/07
dot icon19/12/2007
Secretary's particulars changed
dot icon05/09/2007
Director resigned
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Director resigned
dot icon20/01/2007
Annual return made up to 17/12/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon05/01/2006
Annual return made up to 17/12/05
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Annual return made up to 17/12/04
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/01/2004
Annual return made up to 17/12/03
dot icon07/10/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon26/03/2003
Registered office changed on 26/03/03 from: 5 blackall court 25 castle street, reading berkshire RG1 7RY
dot icon27/02/2003
New director appointed
dot icon24/12/2002
Secretary resigned
dot icon17/12/2002
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
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
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
CHANSECS LIMITED
Corporate Secretary
14/10/2022 - 14/05/2024
247
WILDHEART RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
14/05/2024 - Present
63
Sturdy, Adam Roger Jerome
Director
12/11/2018 - Present
34

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 BLACKALL COURT LIMITED

BLACKALL COURT LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. 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 BLACKALL COURT LIMITED?

toggle

BLACKALL COURT LIMITED is currently Active. It was registered on 17/12/2002 .

Where is BLACKALL COURT LIMITED located?

toggle

BLACKALL COURT LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does BLACKALL COURT LIMITED do?

toggle

BLACKALL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKALL COURT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.