BLACKGATE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKGATE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01636804

Incorporation date

20/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1, Ulster Mansions, 9 Shrubbery Road, Weston-Super-Mare, North Somerset BS23 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon10/04/2026
Registered office address changed from Flat 2, Ulster Mansions 9 Shrubbery Road Weston-Super-Mare BS23 2JJ England to Flat 1, Ulster Mansions 9 Shrubbery Road Weston-Super-Mare North Somerset BS23 2JJ on 2026-04-10
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon07/08/2022
Appointment of Mr Jack Buncombe as a director on 2022-08-01
dot icon12/06/2022
Termination of appointment of Kevin James Edwards as a director on 2022-06-12
dot icon06/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon05/04/2022
Appointment of Mr Richard David Parry as a secretary on 2022-04-05
dot icon05/02/2022
Notification of a person with significant control statement
dot icon31/01/2022
Cessation of Jill Teresa Helen Turner as a person with significant control on 2022-01-31
dot icon12/08/2021
Registered office address changed from Flat 1 'Ulster Mansions' Shrubbery Road Weston-Super-Mare North Somerset BS23 2JJ to Flat 2, Ulster Mansions 9 Shrubbery Road Weston-Super-Mare BS23 2JJ on 2021-08-12
dot icon14/07/2021
Appointment of Mr Richard David Parry as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Jillian Theresa Helen Turner as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Jillian Theresa Helen Turner as a secretary on 2021-07-14
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Appointment of Mr Kevin James Edwards as a director on 2020-05-20
dot icon21/05/2020
Termination of appointment of Diane Mary Fear as a director on 2020-05-20
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon15/02/2017
Appointment of Mrs Diane Mary Fear as a director on 2017-02-14
dot icon15/02/2017
Termination of appointment of Sarah Lee Day as a director on 2017-02-10
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon09/04/2015
Appointment of Miss Julie Emma Artus as a director on 2015-03-07
dot icon27/02/2015
Termination of appointment of Nina Patricia Brickell as a director on 2015-02-26
dot icon27/02/2015
Termination of appointment of Nina Patricia Brickell as a director on 2015-02-26
dot icon16/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon10/04/2013
Appointment of Miss Sarah Lee Day as a director
dot icon10/04/2013
Termination of appointment of Michael Edwards as a director
dot icon10/04/2013
Termination of appointment of Michael Edwards as a director
dot icon10/04/2013
Termination of appointment of Ian Marchant as a director
dot icon09/04/2013
Termination of appointment of Ian Marchant as a director
dot icon09/04/2013
Termination of appointment of Michael Edwards as a director
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon04/05/2012
Appointment of Mr Michael Edwards as a director
dot icon04/05/2012
Appointment of Mr Ian Marchant as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Termination of appointment of Alex Walsh as a director
dot icon28/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/04/2011
Director's details changed for Jillian Theresa Helen Turner on 2011-04-26
dot icon27/04/2011
Director's details changed for Nina Brickell on 2011-04-26
dot icon27/04/2011
Director's details changed for Miss Maria Jeffs on 2011-04-26
dot icon26/04/2011
Appointment of Mr Alex Walsh as a director
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/08/2010
Registered office address changed from Flat 4 'Ulster Mansions' 9 Shrubbery Road Weston-Super-Mare North Somerset BS23 2JJ United Kingdom on 2010-08-05
dot icon05/08/2010
Appointment of Mrs Jillian Theresa Helen Turner as a secretary
dot icon05/08/2010
Termination of appointment of Maria Jeffs as a secretary
dot icon05/08/2010
Director's details changed for Nina Henly on 2010-08-05
dot icon04/08/2010
Termination of appointment of Kathleen Dugan as a director
dot icon01/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon01/05/2010
Director's details changed for Nina Henly on 2010-04-06
dot icon01/05/2010
Director's details changed for Jillian Theresa Helen Turner on 2010-04-06
dot icon01/05/2010
Director's details changed for Kathleen Dugan on 2010-04-06
dot icon01/05/2010
Director's details changed for Miss Maria Jeffs on 2010-04-06
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 06/04/09; full list of members
dot icon29/04/2009
Appointment terminated director douglas turner
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 29/04/2009 from flat 4 ulster mansions 9 shrubbery road weston super mare north somerset B23 2JJ
dot icon29/04/2009
Location of register of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 06/04/08; full list of members
dot icon17/04/2008
Appointment terminated secretary douglas turner
dot icon17/04/2008
Secretary appointed miss maria jeffs
dot icon17/04/2008
Registered office changed on 17/04/2008 from flat 4 9 shrubbery road weston super mare avon B23 2JJ
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 06/04/07; no change of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 06/04/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Return made up to 06/04/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon15/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 06/04/04; no change of members
dot icon28/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 06/04/03; no change of members
dot icon02/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Return made up to 06/04/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 06/04/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-03-31
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon04/05/2000
Return made up to 06/04/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon29/04/1999
Return made up to 06/04/99; full list of members
dot icon29/04/1999
New director appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 06/04/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon06/05/1997
Return made up to 06/04/97; no change of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
New director appointed
dot icon03/05/1996
New secretary appointed
dot icon03/05/1996
Return made up to 06/04/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Return made up to 06/04/95; change of members
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Director resigned;new director appointed
dot icon27/04/1994
New director appointed
dot icon15/04/1994
Return made up to 06/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Return made up to 06/04/93; full list of members
dot icon17/06/1993
Director resigned
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 06/04/92; no change of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon23/04/1991
Return made up to 06/04/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon30/05/1990
Return made up to 15/04/90; full list of members
dot icon14/06/1989
Return made up to 02/03/88; full list of members
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon14/06/1989
Return made up to 27/05/89; full list of members
dot icon17/11/1988
Full accounts made up to 1987-03-31
dot icon17/11/1988
Full accounts made up to 1986-03-31
dot icon15/06/1988
Return made up to 31/03/87; full list of members
dot icon04/02/1988
Return made up to 31/03/86; full list of members
dot icon29/01/1987
Full accounts made up to 1985-03-31
dot icon29/01/1987
Return made up to 21/10/85; full list of members
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
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2023
0
-
-
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
Buncombe, Jack
Director
01/08/2022 - Present
-
Parry, Richard David
Director
14/07/2021 - Present
2
Artus, Julie Emma
Director
07/03/2015 - Present
-
Jeffs, Maria
Director
12/10/2004 - 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 BLACKGATE PROPERTY MANAGEMENT LIMITED

BLACKGATE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1982 with the registered office located at Flat 1, Ulster Mansions, 9 Shrubbery Road, Weston-Super-Mare, North Somerset BS23 2JJ. There are currently 4 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 BLACKGATE PROPERTY MANAGEMENT LIMITED?

toggle

BLACKGATE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1982 .

Where is BLACKGATE PROPERTY MANAGEMENT LIMITED located?

toggle

BLACKGATE PROPERTY MANAGEMENT LIMITED is registered at Flat 1, Ulster Mansions, 9 Shrubbery Road, Weston-Super-Mare, North Somerset BS23 2JJ.

What does BLACKGATE PROPERTY MANAGEMENT LIMITED do?

toggle

BLACKGATE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKGATE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with updates.