BLACKMOOR COURT FLATS LIMITED

Register to unlock more data on OkredoRegister

BLACKMOOR COURT FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679539

Incorporation date

18/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Close House, Giggleswick, Settle BD24 0EACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1982)
dot icon20/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon08/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/10/2025
Termination of appointment of Richard James Senior as a director on 2025-03-25
dot icon01/10/2025
Director's details changed for Mr Shaun Granville Hartley on 2025-10-01
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon28/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Appointment of Mr Robert Leslie Wright as a director on 2023-05-23
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Termination of appointment of Ian Shedlow as a director on 2022-10-10
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon03/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2020
Registration of charge 016795390001, created on 2020-06-16
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon14/08/2017
Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 2017-08-14
dot icon13/08/2017
Appointment of Mr Andrew David Earnshaw as a secretary on 2017-08-11
dot icon13/08/2017
Termination of appointment of James Steven Oddy as a secretary on 2017-08-11
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Dennis Wardman as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2013
Annual return made up to 2013-04-16
dot icon25/04/2013
Appointment of Mr Stephen Andrew Fowler as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2011
Annual return made up to 2011-04-16
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-16
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed richard james senior
dot icon02/05/2008
Return made up to 16/04/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 16/04/07; no change of members
dot icon12/04/2006
Return made up to 16/04/06; no change of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 16/04/04; no change of members
dot icon19/02/2004
Director resigned
dot icon24/04/2003
Return made up to 16/04/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/04/2002
Return made up to 16/04/02; no change of members
dot icon25/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Director resigned
dot icon25/04/2001
Return made up to 16/04/01; no change of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon16/04/2000
Return made up to 16/04/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon15/04/1999
Return made up to 16/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-12-31
dot icon13/05/1998
Return made up to 16/04/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Director resigned
dot icon03/09/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon16/04/1997
Return made up to 16/04/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Director resigned
dot icon29/10/1996
Director resigned
dot icon09/04/1996
Return made up to 16/04/96; no change of members
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon13/04/1995
Return made up to 16/04/95; no change of members
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 16/04/94; full list of members
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon07/04/1993
Return made up to 16/04/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon19/06/1992
Return made up to 16/04/92; no change of members
dot icon01/05/1992
New director appointed
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon12/02/1992
New director appointed
dot icon10/02/1992
Director resigned
dot icon06/06/1991
Return made up to 15/04/91; full list of members
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
Return made up to 16/04/90; full list of members
dot icon01/02/1990
Director resigned
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 24/04/89; full list of members
dot icon19/05/1989
Director resigned;new director appointed
dot icon20/05/1988
Full accounts made up to 1987-12-31
dot icon20/05/1988
Return made up to 11/04/88; no change of members
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 13/04/87; full list of members
dot icon15/06/1987
Director resigned;new director appointed
dot icon26/11/1986
Return made up to 20/03/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon18/11/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+66.40 % *

* during past year

Cash in Bank

£39,656.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
22.96K
-
0.00
31.04K
-
2022
0
4.30K
-
0.00
23.83K
-
2023
0
23.04K
-
0.00
39.66K
-
2023
0
23.04K
-
0.00
39.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.04K £Ascended435.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.66K £Ascended66.40 % *

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
Fowler, Stephen Andrew
Director
04/02/2013 - Present
1
Wright, Robert Leslie
Director
23/05/2023 - Present
1
Senior, Richard James
Director
03/02/2009 - 25/03/2025
-

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+
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 BLACKMOOR COURT FLATS LIMITED

BLACKMOOR COURT FLATS LIMITED is an(a) Active company incorporated on 18/11/1982 with the registered office located at Close House, Giggleswick, Settle BD24 0EA. 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 BLACKMOOR COURT FLATS LIMITED?

toggle

BLACKMOOR COURT FLATS LIMITED is currently Active. It was registered on 18/11/1982 .

Where is BLACKMOOR COURT FLATS LIMITED located?

toggle

BLACKMOOR COURT FLATS LIMITED is registered at Close House, Giggleswick, Settle BD24 0EA.

What does BLACKMOOR COURT FLATS LIMITED do?

toggle

BLACKMOOR COURT FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKMOOR COURT FLATS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-25 with no updates.