BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269244

Incorporation date

14/06/2004

Size

Dormant

Contacts

Registered address

Registered address

101 Rose Street South Lane, Edinburgh EH2 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon14/04/2026
Change of details for Mr Aron Tzvi Sandler as a person with significant control on 2026-04-14
dot icon14/04/2026
Secretary's details changed for Mr Aron Tzvi Sandler on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Aron Tzvi Sandler on 2026-04-14
dot icon22/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/07/2017
Notification of Aron Sandler as a person with significant control on 2016-04-06
dot icon23/03/2017
Director's details changed for Mr Eleizer Reich on 2016-04-06
dot icon19/02/2017
Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 2017-02-19
dot icon10/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Satisfaction of charge 5 in full
dot icon02/10/2015
Satisfaction of charge 7 in full
dot icon02/10/2015
Satisfaction of charge 8 in full
dot icon02/10/2015
Satisfaction of charge 6 in full
dot icon02/10/2015
Satisfaction of charge 9 in full
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon02/10/2015
Satisfaction of charge 3 in full
dot icon27/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon31/07/2015
Appointment of Mr Eleizer Reich as a director on 2014-06-15
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/06/2010
Termination of appointment of John Dansky as a director
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/09/2009
Alterations to floating charge 1
dot icon18/09/2009
Alterations to floating charge 6
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2009
Return made up to 14/06/09; full list of members
dot icon17/12/2008
Appointment terminated director eliezer reich
dot icon01/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/08/2008
Return made up to 14/06/08; full list of members
dot icon28/04/2008
Return made up to 14/06/07; no change of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/02/2008
Registered office changed on 11/02/08 from: c/o biggart baillie solicitors 7 castle street edinburgh EH2 3AP
dot icon03/08/2006
Return made up to 14/06/06; full list of members
dot icon04/07/2005
Return made up to 14/06/05; full list of members
dot icon08/06/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon08/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/06/2005
Accounting reference date shortened from 30/06/05 to 31/10/04
dot icon28/04/2005
Ad 20/04/05--------- £ si 2997@1=2997 £ ic 3/3000
dot icon28/04/2005
Nc inc already adjusted 20/04/05
dot icon28/04/2005
Resolutions
dot icon09/03/2005
Partic of mort/charge *
dot icon09/03/2005
Partic of mort/charge *
dot icon14/02/2005
Alterations to a floating charge
dot icon18/01/2005
Partic of mort/charge *
dot icon18/01/2005
Partic of mort/charge *
dot icon06/01/2005
Alterations to a floating charge
dot icon06/12/2004
Partic of mort/charge *
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3
dot icon22/11/2004
Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon28/10/2004
Certificate of change of name
dot icon14/06/2004
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
14/06/2026
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)
2022
-
3.00K
-
0.00
-
-
2023
-
3.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandler, Aron Tzvi
Director
28/10/2004 - Present
41
Reich, Eliezer
Director
28/10/2004 - 19/11/2008
17
Sandler, Aharon Tzvi
Secretary
28/10/2004 - Present
24
Reich, Eleizer
Director
15/06/2014 - Present
-

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 BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/06/2004 with the registered office located at 101 Rose Street South Lane, Edinburgh EH2 3JG. There are currently 3 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 BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED?

toggle

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/06/2004 .

Where is BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED located?

toggle

BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED is registered at 101 Rose Street South Lane, Edinburgh EH2 3JG.

What does BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED do?

toggle

BLACKFRIARS PROPERTY DEVELOPMENTS 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 BLACKFRIARS PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Aron Tzvi Sandler as a person with significant control on 2026-04-14.