BLACKSTOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLACKSTOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886480

Incorporation date

30/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Produce House, 1a Wickham Court Road, West Wickham, Kent BR4 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Previous accounting period shortened from 2023-11-30 to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Change of details for Mr Keith Robin Phillips as a person with significant control on 2016-06-30
dot icon12/07/2022
Notification of Croneland Limited as a person with significant control on 2022-05-30
dot icon12/07/2022
Cessation of Deryck Maxwell Cheyne as a person with significant control on 2022-05-30
dot icon01/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon24/08/2021
Termination of appointment of Peter Perry Wilson as a secretary on 2021-08-24
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Director's details changed for Mr. Keith Robin Phillips on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon03/12/2020
Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN United Kingdom to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 2020-12-03
dot icon03/12/2020
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 2020-12-03
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon04/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/12/2019
Secretary's details changed for Mr Peter Perry Wilson on 2019-11-29
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/12/2018
Director's details changed for Mr Deryck Maxwell Cheyne on 2018-11-29
dot icon05/12/2018
Director's details changed for Mr. Keith Robin Phillips on 2018-11-29
dot icon04/07/2018
Micro company accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr. Deryck Maxwell Cheyne on 2014-10-17
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/01/2010
Director's details changed for Keith Robin Phillips on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/02/2009
Return made up to 30/11/08; full list of members
dot icon25/02/2009
Director's change of particulars / deryck cheyne / 21/01/2008
dot icon15/01/2009
Director appointed keith robin phillips
dot icon15/01/2009
Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 30/11/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/05/2004
Return made up to 30/11/03; full list of members
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/04/2003
Return made up to 30/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon15/01/2002
Return made up to 30/11/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon02/03/2001
Return made up to 30/11/00; full list of members
dot icon22/02/2000
New secretary appointed
dot icon20/01/2000
New secretary appointed;new director appointed
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Registered office changed on 07/01/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP
dot icon30/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.41K
-
0.00
317.00
-
2022
0
37.45K
-
0.00
40.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSTOCK PROPERTIES LIMITED

BLACKSTOCK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/11/1999 with the registered office located at Produce House, 1a Wickham Court Road, West Wickham, Kent BR4 9LN. There is currently no 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 BLACKSTOCK PROPERTIES LIMITED?

toggle

BLACKSTOCK PROPERTIES LIMITED is currently Dissolved. It was registered on 30/11/1999 and dissolved on 25/06/2024.

Where is BLACKSTOCK PROPERTIES LIMITED located?

toggle

BLACKSTOCK PROPERTIES LIMITED is registered at Produce House, 1a Wickham Court Road, West Wickham, Kent BR4 9LN.

What does BLACKSTOCK PROPERTIES LIMITED do?

toggle

BLACKSTOCK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACKSTOCK PROPERTIES LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.