BLACKBROOK NOMINEE 24 LIMITED

Register to unlock more data on OkredoRegister

BLACKBROOK NOMINEE 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004068

Incorporation date

30/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Southtown Farm Southtown, Ashill, Ilminster, Somerset TA19 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-11-30
dot icon24/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-11-30
dot icon04/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-11-30
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon15/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon23/01/2019
Registered office address changed from 2 Walnut Cottage, Broadway Ilminster Somerset TA19 9RB to Southtown Farm Southtown Ashill Ilminster Somerset TA19 9LS on 2019-01-23
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/10/2017
Micro company accounts made up to 2016-11-30
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/08/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/08/2015
Director's details changed for Grange Equity Partners Limited on 2015-05-20
dot icon25/08/2015
Secretary's details changed for Corinthian Limited on 2015-05-20
dot icon17/09/2014
Total exemption small company accounts made up to 2013-11-23
dot icon10/08/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/08/2014
Registered office address changed from C/O Chris Milsted Summerleaze Curland Taunton Somerset TA3 5SD United Kingdom to 2 Walnut Cottage, Broadway Ilminster Somerset TA19 9RB on 2014-08-10
dot icon29/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/03/2012
Registered office address changed from 97 Morse Road Norton Fitzwarren Taunton Somerset TA2 6BS England on 2012-03-19
dot icon13/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Registered office address changed from Quarry House Blagdon Hill Taunton Somerset TA3 7SL on 2011-02-23
dot icon27/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/07/2010
Appointment of Corinthian Limited as a secretary
dot icon07/07/2010
Termination of appointment of Simon Milsted as a director
dot icon07/07/2010
Termination of appointment of Simon Milsted as a secretary
dot icon07/07/2010
Appointment of Grange Equity Partners Limited as a director
dot icon07/07/2010
Director's details changed for Mr Simon John Milsted on 2010-04-03
dot icon07/07/2010
Secretary's details changed for Simon John Milsted on 2010-04-03
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/07/2009
Return made up to 30/05/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/08/2008
Return made up to 30/05/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/06/2007
Return made up to 30/05/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/07/2006
£ sr 3@1 28/08/05
dot icon10/07/2006
Return made up to 30/05/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/07/2005
Return made up to 30/05/05; full list of members
dot icon06/12/2004
Return made up to 30/05/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
£ ic 160/158 11/06/03 £ sr 2@1=2
dot icon26/11/2003
£ ic 180/160 21/10/03 £ sr 20@1=20
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/06/2003
Return made up to 30/05/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/06/2002
Return made up to 30/05/02; no change of members
dot icon17/04/2002
Return made up to 30/05/01; full list of members
dot icon02/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon28/06/2001
Registered office changed on 28/06/01 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/12/2000
Accounting reference date shortened from 31/05/01 to 30/11/00
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon30/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
481.38K
-
0.00
-
-
2022
0
381.19K
-
0.00
-
-
2022
0
381.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

381.19K £Descended-20.81 % *

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
Self, Timothy
Director
15/08/2000 - Present
7
GRANGE EQUITY PARTNERS LIMITED
Corporate Director
07/06/2010 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBROOK NOMINEE 24 LIMITED

BLACKBROOK NOMINEE 24 LIMITED is an(a) Active company incorporated on 30/05/2000 with the registered office located at Southtown Farm Southtown, Ashill, Ilminster, Somerset TA19 9LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBROOK NOMINEE 24 LIMITED?

toggle

BLACKBROOK NOMINEE 24 LIMITED is currently Active. It was registered on 30/05/2000 .

Where is BLACKBROOK NOMINEE 24 LIMITED located?

toggle

BLACKBROOK NOMINEE 24 LIMITED is registered at Southtown Farm Southtown, Ashill, Ilminster, Somerset TA19 9LS.

What does BLACKBROOK NOMINEE 24 LIMITED do?

toggle

BLACKBROOK NOMINEE 24 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 BLACKBROOK NOMINEE 24 LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-30 with no updates.