BLACKBOURNE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BLACKBOURNE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473270

Incorporation date

15/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Director's details changed for Mr Daniel Patrick Driscoll on 2024-02-13
dot icon29/02/2024
Director's details changed for Susanne Mary Driscoll on 2024-02-13
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Change of details for Susanne Mary Driscoll as a person with significant control on 2021-02-12
dot icon30/03/2021
Change of details for Daniel Patrick Driscoll as a person with significant control on 2021-02-12
dot icon05/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Satisfaction of charge 1 in full
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/01/2019
Secretary's details changed for Susanne Mary Driscoll on 2019-01-15
dot icon15/01/2019
Director's details changed for Daniel Patrick Driscoll on 2019-01-15
dot icon15/01/2019
Director's details changed for Susanne Mary Driscoll on 2019-01-15
dot icon13/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/07/2013
Satisfaction of charge 2 in full
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Unit 17, Park Farm Business Centre, Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 2012-07-20
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2012
Annual return made up to 2012-01-15
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-15
dot icon22/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Susanne Mary Driscoll on 2009-09-11
dot icon28/10/2009
Director's details changed for Daniel Patrick Driscoll on 2009-09-11
dot icon28/10/2009
Director's details changed for Susanne Mary Driscoll on 2009-09-11
dot icon06/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 15/01/09; full list of members
dot icon15/01/2008
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
31/01/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
45.82K
-
0.00
865.00
-
2022
2
55.00K
-
0.00
353.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driscoll, Daniel Patrick
Director
15/01/2008 - Present
2
Driscoll, Susanne Mary
Director
15/01/2008 - Present
-

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+
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 BLACKBOURNE DEVELOPMENTS LTD

BLACKBOURNE DEVELOPMENTS LTD is an(a) Active company incorporated on 15/01/2008 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. 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 BLACKBOURNE DEVELOPMENTS LTD?

toggle

BLACKBOURNE DEVELOPMENTS LTD is currently Active. It was registered on 15/01/2008 .

Where is BLACKBOURNE DEVELOPMENTS LTD located?

toggle

BLACKBOURNE DEVELOPMENTS LTD is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does BLACKBOURNE DEVELOPMENTS LTD do?

toggle

BLACKBOURNE DEVELOPMENTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLACKBOURNE DEVELOPMENTS LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-10 with no updates.