BLACKSTONE HOUSING LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09685097

Incorporation date

14/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2015)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-08-08
dot icon21/08/2024
Liquidators' statement of receipts and payments to 2024-08-08
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-08-08
dot icon16/08/2022
Registered office address changed from 1 Newcrest Close Littleover Derby United Kingdom DE23 4YP United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2022-08-16
dot icon16/08/2022
Statement of affairs
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Resolutions
dot icon22/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Confirmation statement made on 2021-07-13 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-07-31
dot icon14/01/2021
Termination of appointment of Mohammed Yasin as a director on 2021-01-02
dot icon14/01/2021
Appointment of Mr Ajamal Mohammed Khan as a director on 2021-01-01
dot icon30/12/2020
Termination of appointment of Ikhlaq Ahmed as a director on 2020-07-14
dot icon20/08/2020
Confirmation statement made on 2020-07-13 with updates
dot icon12/08/2020
Registered office address changed from Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD England to 1 Newcrest Close Littleover Derby United Kingdom DE23 4YP on 2020-08-12
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon15/07/2019
Notification of Parveen Akhtar as a person with significant control on 2019-03-28
dot icon15/07/2019
Change of details for Mr Mohammed Yasin as a person with significant control on 2019-03-28
dot icon02/05/2019
Notification of Mohammed Yasin as a person with significant control on 2018-11-30
dot icon02/05/2019
Cessation of Sujahan Begum Jalil as a person with significant control on 2018-11-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/03/2019
Cessation of Amjad Mahmood as a person with significant control on 2018-11-30
dot icon28/03/2019
Cessation of Ikhlaq Ahmed as a person with significant control on 2018-11-30
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon13/07/2018
Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 2018-07-02
dot icon13/07/2018
Change of details for Mr Amjad Mahmood as a person with significant control on 2018-07-02
dot icon13/07/2018
Change of details for Mr Ikhlaq Ahmed as a person with significant control on 2018-07-02
dot icon11/06/2018
Appointment of Mr Ikhlaq Ahmed as a director on 2018-06-11
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/03/2018
Change of details for Mr Amjad Mahmood as a person with significant control on 2018-03-29
dot icon29/03/2018
Change of details for Mr Ikhlaq Ahmed as a person with significant control on 2018-03-29
dot icon07/12/2017
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD on 2017-12-07
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Notification of Sujahan Begum Jalil as a person with significant control on 2016-08-25
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Termination of appointment of Amjad Mahmood as a director on 2016-07-14
dot icon09/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon22/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-22
dot icon22/04/2016
Director's details changed for Mr Amjad Mahmood on 2015-10-16
dot icon22/04/2016
Director's details changed for Mr Amjad Mahmood on 2015-10-01
dot icon25/08/2015
Appointment of Mr Mohammed Yasin as a director on 2015-08-25
dot icon25/08/2015
Termination of appointment of Basharat Najib as a director on 2015-08-25
dot icon14/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
13/07/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Ajamal Mohammed
Director
01/01/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLACKSTONE HOUSING LIMITED

BLACKSTONE HOUSING LIMITED is an(a) Liquidation company incorporated on 14/07/2015 with the registered office located at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. 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 BLACKSTONE HOUSING LIMITED?

toggle

BLACKSTONE HOUSING LIMITED is currently Liquidation. It was registered on 14/07/2015 .

Where is BLACKSTONE HOUSING LIMITED located?

toggle

BLACKSTONE HOUSING LIMITED is registered at Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does BLACKSTONE HOUSING LIMITED do?

toggle

BLACKSTONE HOUSING LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BLACKSTONE HOUSING LIMITED?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-08-08.