BLACKBIRD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLACKBIRD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640751

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Lagoon Road 15 Lagoon Road, Lilliput, Poole, Dorset BH14 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon12/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon11/02/2026
Registered office address changed from , 153 Commercial Road, Poole, Dorset, BH14 0JD, England to 15 Lagoon Road 15 Lagoon Road Lilliput Poole Dorset BH14 8JT on 2026-02-11
dot icon23/12/2025
Compulsory strike-off action has been suspended
dot icon18/12/2025
Appointment of Mr Richard Adrian Carr as a director on 2025-12-17
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Cessation of Richard Adrian Carr as a person with significant control on 2025-09-23
dot icon23/09/2025
Termination of appointment of Richard Adrian Carr as a director on 2025-09-23
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon23/11/2024
Registration of charge 046407510010, created on 2024-11-21
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon10/07/2023
Registered office address changed from , Manufactory House Bell Lane, Hertford, Hertfordshire, SG14 1BP, England to 15 Lagoon Road 15 Lagoon Road Lilliput Poole Dorset BH14 8JT on 2023-07-10
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/04/2022
Certificate of change of name
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/02/2021
Director's details changed for Mr Richard Adrian Carr on 2021-02-18
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon20/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon30/11/2019
Cessation of Paula Louise Holland as a person with significant control on 2019-11-30
dot icon25/09/2019
Cessation of R a Carr Settlement 16/12/1999 as a person with significant control on 2019-09-25
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon30/01/2019
Resolutions
dot icon19/09/2018
Confirmation statement made on 2018-08-12 with updates
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon24/04/2018
Change of share class name or designation
dot icon29/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/10/2017
Notification of Richard Adrian Carr as a person with significant control on 2017-10-09
dot icon09/10/2017
Cessation of Glyn Burton as a person with significant control on 2017-10-09
dot icon09/10/2017
Termination of appointment of Glyn Burton as a director on 2017-10-09
dot icon08/10/2017
Appointment of Mr Richard Adrian Carr as a director on 2017-10-08
dot icon31/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/07/2017
Registered office address changed from , the Haven Business Centre 2 the Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL to 15 Lagoon Road 15 Lagoon Road Lilliput Poole Dorset BH14 8JT on 2017-07-07
dot icon16/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Previous accounting period extended from 2015-07-31 to 2015-11-30
dot icon28/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2014
Registered office address changed from , 13 Ravine Road, Poole, Dorset, BH13 7HS to 15 Lagoon Road 15 Lagoon Road Lilliput Poole Dorset BH14 8JT on 2014-10-14
dot icon30/09/2014
Certificate of change of name
dot icon18/08/2014
Satisfaction of charge 3 in full
dot icon18/08/2014
Satisfaction of charge 4 in full
dot icon18/08/2014
Satisfaction of charge 5 in full
dot icon18/08/2014
Satisfaction of charge 6 in full
dot icon18/08/2014
Satisfaction of charge 7 in full
dot icon18/08/2014
Satisfaction of charge 8 in full
dot icon18/08/2014
Satisfaction of charge 9 in full
dot icon15/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
All of the property or undertaking has been released from charge 6
dot icon15/08/2014
All of the property or undertaking has been released from charge 5
dot icon15/08/2014
All of the property or undertaking has been released from charge 8
dot icon15/08/2014
All of the property or undertaking has been released from charge 2
dot icon15/08/2014
All of the property or undertaking has been released from charge 4
dot icon15/08/2014
All of the property or undertaking has been released from charge 3
dot icon15/08/2014
All of the property or undertaking has been released from charge 7
dot icon15/08/2014
All of the property or undertaking has been released from charge 9
dot icon25/03/2014
Appointment of Mr Glyn Burton as a director
dot icon25/03/2014
Termination of appointment of Jacob Carr as a director
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon12/08/2013
Registered office address changed from , the Old Hayloft 13B Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS on 2013-08-12
dot icon12/08/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Appointment of Mr Jacob Richard Carr as a director
dot icon24/01/2013
Termination of appointment of Susan Burgess as a director
dot icon09/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon06/10/2010
Previous accounting period extended from 2010-02-28 to 2010-07-31
dot icon04/12/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon01/11/2009
Registered office address changed from , 13a Ravine Road, Poole, Dorset, BH13 7HS, United Kingdom on 2009-11-01
dot icon01/11/2009
Termination of appointment of Judy Young as a secretary
dot icon11/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon03/03/2009
Total exemption small company accounts made up to 2007-02-28
dot icon03/03/2009
Total exemption small company accounts made up to 2006-02-28
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon19/09/2008
Director appointed ms susan ann burgess
dot icon18/09/2008
Appointment terminated director nichola clark
dot icon26/08/2008
Return made up to 26/08/08; full list of members
dot icon26/08/2008
Director appointed miss nichola clark
dot icon26/08/2008
Registered office changed on 26/08/2008 from, 11 ravine road, canford cliffs, poole, dorset, BH13 7HS
dot icon26/08/2008
Appointment terminated director richard carr
dot icon28/02/2008
Return made up to 17/01/08; full list of members
dot icon16/08/2007
Registered office changed on 16/08/07 from:\133 barrack road, christchurch, dorset, BH23 2AW
dot icon22/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 17/01/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/05/2006
Return made up to 17/01/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from:\133 barrack road, christchurch, dorset BH23 2AW
dot icon18/04/2006
Secretary resigned
dot icon31/01/2006
Registered office changed on 31/01/06 from:\suite 1, 99 holdenhurst road, bournemouth, dorset BH8 8DY
dot icon21/10/2005
Certificate of change of name
dot icon04/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 17/01/04; change of members; amend
dot icon21/01/2005
Return made up to 17/01/05; full list of members
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon08/12/2004
Registered office changed on 08/12/04 from:\99 holdenhurst road, bournemouth, dorset BH8 8DY
dot icon29/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/05/2004
Certificate of change of name
dot icon21/04/2004
Return made up to 17/01/04; full list of members
dot icon05/02/2004
New secretary appointed
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Registered office changed on 05/02/04 from:\1 fairway road, lilliput, poole, dorset BH14 8QB
dot icon15/09/2003
New director appointed
dot icon20/08/2003
Particulars of mortgage/charge
dot icon14/06/2003
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon18/05/2003
Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2003
Registered office changed on 30/04/03 from:\8 church street, wimborne, dorset BH21 1PN
dot icon06/03/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon17/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.75K
-
0.00
773.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Glyn
Director
24/03/2014 - 09/10/2017
94
Carr, Richard Adrian
Director
08/10/2017 - 23/09/2025
318
Carr, Richard Adrian
Director
04/08/2003 - 01/08/2008
318
Carr, Richard Adrian
Director
17/12/2025 - Present
318
Dean, James
Director
21/01/2003 - 19/12/2003
12

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+
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 BLACKBIRD ESTATES LIMITED

BLACKBIRD ESTATES LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at 15 Lagoon Road 15 Lagoon Road, Lilliput, Poole, Dorset BH14 8JT. 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 BLACKBIRD ESTATES LIMITED?

toggle

BLACKBIRD ESTATES LIMITED is currently Active. It was registered on 17/01/2003 .

Where is BLACKBIRD ESTATES LIMITED located?

toggle

BLACKBIRD ESTATES LIMITED is registered at 15 Lagoon Road 15 Lagoon Road, Lilliput, Poole, Dorset BH14 8JT.

What does BLACKBIRD ESTATES LIMITED do?

toggle

BLACKBIRD 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 BLACKBIRD ESTATES LIMITED?

toggle

The latest filing was on 14/02/2026: Compulsory strike-off action has been discontinued.