BLACKMORE HOMES LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166420

Incorporation date

16/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon03/03/2026
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon25/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-09 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon11/05/2022
Satisfaction of charge 061664200004 in full
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon16/03/2021
Change of details for Mr Alec Coggins as a person with significant control on 2021-03-16
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Registration of a charge with Charles court order to extend. Charge code 061664200004, created on 2019-12-06
dot icon16/07/2020
Satisfaction of charge 061664200003 in full
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon07/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon09/04/2018
Registration of charge 061664200003, created on 2018-04-09
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon09/01/2017
Resolutions
dot icon22/12/2016
Resolutions
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon21/06/2014
Satisfaction of charge 1 in full
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Satisfaction of charge 061664200002 in full
dot icon28/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/05/2013
Registration of charge 061664200002
dot icon25/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Termination of appointment of Victor Cassar as a secretary
dot icon12/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/04/2011
Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2011-04-08
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Alec Coggins on 2010-03-16
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 16/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 16/03/08; full list of members
dot icon19/04/2007
Certificate of change of name
dot icon16/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
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)
2021
1
724.85K
-
0.00
116.45K
-
2022
1
690.89K
-
0.00
26.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coggins, Alec
Director
16/03/2007 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKMORE HOMES LIMITED

BLACKMORE HOMES LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3AT. 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 BLACKMORE HOMES LIMITED?

toggle

BLACKMORE HOMES LIMITED is currently Active. It was registered on 16/03/2007 .

Where is BLACKMORE HOMES LIMITED located?

toggle

BLACKMORE HOMES LIMITED is registered at Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3AT.

What does BLACKMORE HOMES LIMITED do?

toggle

BLACKMORE HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKMORE HOMES LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2026-03-03.