BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872137

Incorporation date

02/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Blackbushe Business Park, Yateley, Hampshire GU46 6GACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon15/04/2026
Micro company accounts made up to 2025-11-30
dot icon18/12/2025
Confirmation statement made on 2025-11-02 with updates
dot icon11/07/2025
Termination of appointment of Meyer Developments Limited as a director on 2025-07-11
dot icon04/06/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-11-30
dot icon31/07/2019
Appointment of Mr Mark Ivor Darrah as a director on 2019-07-31
dot icon06/06/2019
Termination of appointment of Richard William Knight as a director on 2019-05-24
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/11/2016
Director's details changed for Grace Electronics Limited Reg No 1383692 on 2016-10-25
dot icon07/11/2016
Termination of appointment of Stephen John Walter as a director on 2016-10-25
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon05/11/2013
Director's details changed for Microprocessor Designs Limited on 2012-12-27
dot icon23/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/06/2010
Termination of appointment of Rapier Employment Ltd as a director
dot icon24/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/11/2009
Director's details changed for Grace Electronics Limited Reg No 1383692 on 2009-11-02
dot icon20/11/2009
Director's details changed for Richard Knight on 2009-11-02
dot icon20/11/2009
Director's details changed for Rapier Employment Ltd on 2009-11-02
dot icon20/11/2009
Director's details changed for Microprocessor Designs Limited on 2009-11-02
dot icon20/11/2009
Director's details changed for Stephen John Walter on 2009-11-02
dot icon20/11/2009
Director's details changed for Mr Stuart Richard Kerr on 2009-11-02
dot icon20/11/2009
Secretary's details changed for Klaus Peter Kauferstein on 2009-11-19
dot icon20/11/2009
Director's details changed for Abus Crane Systems Limited on 2009-11-02
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 02/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 02/11/07; full list of members
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon01/10/2007
Registered office changed on 01/10/07 from: unit 3 compton place business centre surrey avenue camberley surrey GU15 3DX
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/08/2007
Director resigned
dot icon22/12/2006
New secretary appointed
dot icon01/12/2006
Return made up to 02/11/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 02/11/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/04/2005
Total exemption full accounts made up to 2003-11-30
dot icon21/12/2004
Return made up to 02/11/04; full list of members
dot icon03/03/2004
Return made up to 02/11/03; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed
dot icon14/01/2003
Return made up to 02/11/02; no change of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/05/2002
New director appointed
dot icon22/02/2002
Return made up to 02/11/01; full list of members
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: sherwood house 104 high street crowthorne berkshire RG45 7AX
dot icon11/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon04/12/2000
Return made up to 02/11/00; full list of members
dot icon01/06/2000
Secretary's particulars changed;director's particulars changed
dot icon07/04/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Ad 02/11/99--------- £ si 9@1=9 £ ic 2/11
dot icon24/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon26/11/1999
Registered office changed on 26/11/99 from: 14-18 city road cardiff CF24 3DL
dot icon26/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon02/11/1999
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
30/11/2024
dot iconNext confirmation date
02/11/2026
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
67.62K
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
02/11/1999 - 02/11/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
02/11/1999 - 02/11/1999
3353
ABUS CRANE SYSTEMS LIMITED
Corporate Director
29/11/1999 - Present
-
GRACE ELECTRONICS LIMITED REG NO 1383692
Corporate Director
29/11/1999 - Present
-
MEYER DEVELOPMENTS LIMITED
Corporate Director
29/11/1999 - 11/07/2025
-

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 BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED

BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED is an(a) Active company incorporated on 02/11/1999 with the registered office located at Unit 1, Blackbushe Business Park, Yateley, Hampshire GU46 6GA. There are currently 5 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 BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED?

toggle

BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED is currently Active. It was registered on 02/11/1999 .

Where is BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED located?

toggle

BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED is registered at Unit 1, Blackbushe Business Park, Yateley, Hampshire GU46 6GA.

What does BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED do?

toggle

BLACKBUSHE BUSINESS VILLAGE COMPANY 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 BLACKBUSHE BUSINESS VILLAGE COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-11-30.