BLACKSWAN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLACKSWAN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08198235

Incorporation date

03/09/2012

Size

Small

Contacts

Registered address

Registered address

22a Great Hampton Street, Birmingham B18 6AACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/01/2024
Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 2024-01-16
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon16/08/2023
Change of details for Cordia Blackswan Holdings Limited as a person with significant control on 2023-05-15
dot icon12/04/2023
Termination of appointment of Marcus Joseph Hawley as a secretary on 2023-04-05
dot icon12/04/2023
Termination of appointment of Marcus Joseph Hawley as a director on 2023-04-05
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/03/2022
Termination of appointment of Michelle O'flaherty as a director on 2022-03-01
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon16/12/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2021
Registered office address changed from 302 Argent Centre 60 Frederick Street Birmingham B1 3HS to 22a Great Hampton Street Birmingham B18 6AH on 2021-03-03
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon10/11/2020
Appointment of Ms Michelle O'flaherty as a director on 2020-10-22
dot icon10/11/2020
Termination of appointment of Carol Ann Rotsey as a director on 2020-10-19
dot icon14/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Resolutions
dot icon10/09/2020
Resolutions
dot icon04/09/2020
Cessation of Marcus Joseph Hawley as a person with significant control on 2020-09-03
dot icon04/09/2020
Notification of Cordia Blackswan Holdings Limited as a person with significant control on 2020-09-03
dot icon04/09/2020
Appointment of Mrs Carol Ann Rotsey as a director on 2020-09-03
dot icon04/09/2020
Appointment of Mr András Kárpáti as a director on 2020-09-03
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon27/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon03/05/2018
Change of details for Mr Marcus Joseph Hawley as a person with significant control on 2018-05-03
dot icon03/05/2018
Director's details changed for Mr Marcus Joseph Hawley on 2018-05-03
dot icon03/05/2018
Secretary's details changed for Mr Marcus Joseph Hawley on 2018-05-03
dot icon08/03/2018
Cancellation of shares. Statement of capital on 2018-01-05
dot icon08/03/2018
Purchase of own shares.
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-09-03 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Marcus Joseph Hawley on 2015-09-01
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon10/07/2015
Appointment of Mr Marcus Joseph Hawley as a director on 2012-09-03
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Termination of appointment of Trevor David Webb as a director on 2014-11-25
dot icon17/12/2014
Registered office address changed from Unit 4 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF to 302 Argent Centre 60 Frederick Street Birmingham B1 3HS on 2014-12-17
dot icon17/12/2014
Termination of appointment of Trevor David Webb as a director on 2014-11-25
dot icon24/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/04/2014
Registered office address changed from 505F the Big Peg 120 Vyse Street Birmingham B18 6NF on 2014-04-30
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2014
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawley, Marcus Joseph
Director
03/09/2012 - 05/04/2023
23
O'flaherty, Michelle
Director
22/10/2020 - 01/03/2022
94
Karpati, Andras
Director
03/09/2020 - Present
20
Hawley, Marcus Joseph
Secretary
03/09/2012 - 05/04/2023
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKSWAN PROPERTY LIMITED

BLACKSWAN PROPERTY LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at 22a Great Hampton Street, Birmingham B18 6AA. 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 BLACKSWAN PROPERTY LIMITED?

toggle

BLACKSWAN PROPERTY LIMITED is currently Active. It was registered on 03/09/2012 .

Where is BLACKSWAN PROPERTY LIMITED located?

toggle

BLACKSWAN PROPERTY LIMITED is registered at 22a Great Hampton Street, Birmingham B18 6AA.

What does BLACKSWAN PROPERTY LIMITED do?

toggle

BLACKSWAN PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACKSWAN PROPERTY LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a small company made up to 2024-12-31.