BLACKMORE VALE HOMES LLP

Register to unlock more data on OkredoRegister

BLACKMORE VALE HOMES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC309928

Incorporation date

05/11/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the limited liability partnership off the register
dot icon10/04/2025
Previous accounting period shortened from 2025-10-31 to 2025-03-31
dot icon10/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon13/04/2022
Registered office address changed from 93 Leigh Road Eastleigh Hampshire SO50 9DQ to Unit 2 Riverside Industrial Park Coneger Road Eastleigh Hampshire SO50 6JQ on 2022-04-13
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon03/08/2021
Termination of appointment of Michael James Parker as a member on 2021-07-31
dot icon03/08/2021
Appointment of Mrs Lena Anne Parker as a member on 2021-07-31
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2015
Annual return made up to 2015-11-05
dot icon09/06/2015
Termination of appointment of Storm Building & Civil Eng. Ltd. as a member on 2014-10-31
dot icon09/06/2015
Appointment of Mr Martin John Northway as a member on 2014-10-31
dot icon14/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-11-05
dot icon03/04/2014
Termination of appointment of a member
dot icon03/04/2014
Appointment of Mr Michael James Parker as a member
dot icon17/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-11-05
dot icon28/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-11-05
dot icon14/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-11-05
dot icon01/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-11-05
dot icon10/11/2010
Member's details changed for Southern Counties Site Services Limited on 2010-11-05
dot icon09/11/2010
Member's details changed for Kells Holdings Limited on 2010-11-05
dot icon09/11/2010
Member's details changed for Charles Howe on 2010-11-05
dot icon23/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-11-05
dot icon10/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/01/2009
Annual return made up to 05/11/08
dot icon16/01/2009
Annual return made up to 05/11/07
dot icon08/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/11/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon22/11/2006
Annual return made up to 05/11/06
dot icon17/05/2006
Accounts for a small company made up to 2005-11-30
dot icon05/12/2005
Annual return made up to 05/11/05
dot icon05/11/2004
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-8.85 % *

* during past year

Cash in Bank

£4,777.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2025
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
0
30.10K
-
0.00
5.85K
-
2022
0
29.79K
-
0.00
5.24K
-
2023
0
29.46K
-
0.00
4.78K
-
2023
0
29.46K
-
0.00
4.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.46K £Descended-1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.78K £Descended-8.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kells Holdings Limited
LLP Designated Member
05/11/2004 - Present
6
STORM BUILDING & CIVIL ENG. LTD.
LLP Designated Member
05/11/2004 - 31/10/2014
-
Howe, Charles Frederick
LLP Designated Member
05/11/2004 - Present
1
Parker, Lena Anne
LLP Designated Member
31/07/2021 - Present
-
Northway, Martin John
LLP Designated Member
31/10/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMORE VALE HOMES LLP

BLACKMORE VALE HOMES LLP is an(a) Dissolved company incorporated on 05/11/2004 with the registered office located at Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQ. There are currently 4 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 BLACKMORE VALE HOMES LLP?

toggle

BLACKMORE VALE HOMES LLP is currently Dissolved. It was registered on 05/11/2004 and dissolved on 24/03/2026.

Where is BLACKMORE VALE HOMES LLP located?

toggle

BLACKMORE VALE HOMES LLP is registered at Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQ.

What is the latest filing for BLACKMORE VALE HOMES LLP?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.