BLACKSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366842

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Deaconsgrange Road, Thornliebank, Glasgow G46 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon16/02/2022
Satisfaction of charge SC3668420009 in full
dot icon16/02/2022
Satisfaction of charge SC3668420010 in full
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon04/11/2020
Registered office address changed from 331 Albert Drive Glasgow G41 5EA to 20 Deaconsgrange Road Thornliebank Glasgow G46 7UL on 2020-11-04
dot icon23/09/2020
Registration of charge SC3668420011, created on 2020-09-03
dot icon23/09/2020
Registration of charge SC3668420012, created on 2020-09-17
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon07/03/2019
Registration of charge SC3668420010, created on 2019-03-05
dot icon04/03/2019
Registration of charge SC3668420009, created on 2019-02-27
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon11/07/2018
Satisfaction of charge 4 in full
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Notification of Habib Khan as a person with significant control on 2017-04-06
dot icon23/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/06/2017
Appointment of Mr Habib Khan as a director on 2017-04-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/09/2016
Termination of appointment of Habib Khan as a director on 2016-09-26
dot icon27/09/2016
Termination of appointment of Habib Khan as a director on 2016-09-26
dot icon27/09/2016
Termination of appointment of Habib Khan as a director on 2016-09-26
dot icon15/06/2016
Satisfaction of charge SC3668420007 in full
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Satisfaction of charge 1 in full
dot icon06/12/2014
Registration of charge SC3668420008, created on 2014-11-28
dot icon05/12/2014
Registration of charge SC3668420007, created on 2014-11-28
dot icon03/12/2014
Registration of charge SC3668420005, created on 2014-11-25
dot icon03/12/2014
Registration of charge SC3668420006, created on 2014-11-25
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon02/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Director's details changed for Mr Habib Khan on 2012-07-09
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon05/08/2011
Amended accounts made up to 2011-03-31
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon09/11/2010
Registered office address changed from 331 Albert Drive Glasgow United Kingdom G41 5EA United Kingdom on 2010-11-09
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-46.23 % *

* during past year

Cash in Bank

£14,654.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
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
2
734.31K
-
0.00
12.37K
-
2022
2
649.00K
-
0.00
27.25K
-
2023
-
560.75K
-
0.00
14.65K
-
2023
-
560.75K
-
0.00
14.65K
-

Employees

2023

Employees

-

Net Assets(GBP)

560.75K £Descended-13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.65K £Descended-46.23 % *

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
Mr Tariq Butt
Director
14/10/2009 - Present
5
Khan, Habib
Director
01/04/2017 - Present
10
Khan, Habib Ullah
Director
14/10/2009 - 26/09/2016
2

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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About BLACKSTONE PROPERTIES LIMITED

BLACKSTONE PROPERTIES LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at 20 Deaconsgrange Road, Thornliebank, Glasgow G46 7UL. There are currently 2 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 BLACKSTONE PROPERTIES LIMITED?

toggle

BLACKSTONE PROPERTIES LIMITED is currently Active. It was registered on 14/10/2009 .

Where is BLACKSTONE PROPERTIES LIMITED located?

toggle

BLACKSTONE PROPERTIES LIMITED is registered at 20 Deaconsgrange Road, Thornliebank, Glasgow G46 7UL.

What does BLACKSTONE PROPERTIES LIMITED do?

toggle

BLACKSTONE 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 BLACKSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-14 with no updates.