BLACKHOUSE QUAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKHOUSE QUAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335969

Incorporation date

07/12/2001

Size

Dormant

Contacts

Registered address

Registered address

28 Osborne Heights, East Cowes, Isle Of Wight PO32 6FECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon07/12/2025
Termination of appointment of Malam Concepts Limited as a director on 2025-12-02
dot icon07/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon04/12/2025
Termination of appointment of Robert James Hulse as a director on 2025-12-02
dot icon20/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Appointment of Malam Concepts Limited as a director on 2017-07-14
dot icon19/07/2017
Appointment of Mr Malcolm Anthony Mascarenas as a secretary on 2017-07-14
dot icon19/07/2017
Termination of appointment of Dudley Brown as a secretary on 2017-07-14
dot icon08/07/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon08/07/2017
Appointment of Mr Robert James Hulse as a director on 2017-07-01
dot icon08/07/2017
Termination of appointment of Mary Overthrow as a director on 2017-07-01
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon02/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon02/01/2015
Registered office address changed from 4 Hill Street Ryde Isle of Wight PO33 2QN to 28 Osborne Heights East Cowes Isle of Wight PO32 6FE on 2015-01-02
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Director's details changed for Ms Mary Dudley Overthrow on 2012-06-22
dot icon22/06/2012
Appointment of Ms Mary Dudley Overthrow as a director
dot icon22/06/2012
Appointment of Mr Dudley Brown as a secretary
dot icon22/06/2012
Appointment of Mr Dudley Lewis Brown as a director
dot icon20/06/2012
Termination of appointment of Poppy Brown as a director
dot icon20/06/2012
Termination of appointment of Poppy Brown as a secretary
dot icon20/06/2012
Termination of appointment of Nicholas Harrison as a director
dot icon25/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/01/2011
Director's details changed for Nicholas Michael Harrison on 2010-12-06
dot icon03/01/2011
Secretary's details changed for Poppy Elizabeth Lewis Brown on 2010-12-06
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Nicholas Michael Harrison on 2010-06-22
dot icon23/06/2010
Director's details changed for Poppy Elizabeth Lewis Brown on 2010-06-22
dot icon23/06/2010
Secretary's details changed for Poppy Elizabeth Lewis Brown on 2010-06-22
dot icon10/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Poppy Elizabeth Lewis Brown on 2009-12-10
dot icon10/12/2009
Director's details changed for Nicholas Michael Harrison on 2009-12-10
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 07/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 07/12/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 07/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 07/12/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 07/12/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 07/12/02; full list of members
dot icon17/09/2002
Director's particulars changed
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon07/12/2001
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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MALAM CONCEPTS LIMITED
Corporate Director
14/07/2017 - 02/12/2025
1
Brown, Dudley Lewis
Director
12/06/2012 - Present
10
Hulse, Robert James
Director
01/07/2017 - 02/12/2025
7

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 BLACKHOUSE QUAY DEVELOPMENTS LIMITED

BLACKHOUSE QUAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at 28 Osborne Heights, East Cowes, Isle Of Wight PO32 6FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHOUSE QUAY DEVELOPMENTS LIMITED?

toggle

BLACKHOUSE QUAY DEVELOPMENTS LIMITED is currently Active. It was registered on 07/12/2001 .

Where is BLACKHOUSE QUAY DEVELOPMENTS LIMITED located?

toggle

BLACKHOUSE QUAY DEVELOPMENTS LIMITED is registered at 28 Osborne Heights, East Cowes, Isle Of Wight PO32 6FE.

What does BLACKHOUSE QUAY DEVELOPMENTS LIMITED do?

toggle

BLACKHOUSE QUAY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKHOUSE QUAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/12/2025: Termination of appointment of Malam Concepts Limited as a director on 2025-12-02.