BLACKTHORN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLACKTHORN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050503

Incorporation date

10/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicestershire LE8 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon02/04/2026
Registration of charge 040505030034, created on 2026-03-27
dot icon03/10/2025
Micro company accounts made up to 2025-08-31
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon25/04/2025
Registration of charge 040505030033, created on 2025-04-14
dot icon17/09/2024
Micro company accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/03/2024
Secretary's details changed for Mr Mohsen Mowla on 2024-03-15
dot icon23/01/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-08-31
dot icon19/01/2023
Registration of charge 040505030026, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030027, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030028, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030029, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030030, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030031, created on 2023-01-13
dot icon19/01/2023
Registration of charge 040505030032, created on 2023-01-13
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-08-31
dot icon02/09/2021
Registration of charge 040505030025, created on 2021-08-23
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon18/02/2021
Appointment of Mrs Gillian Mary Mowla as a director on 2021-02-18
dot icon19/01/2021
Micro company accounts made up to 2020-08-31
dot icon23/12/2020
Registration of charge 040505030023, created on 2020-12-18
dot icon23/12/2020
Registration of charge 040505030024, created on 2020-12-18
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Registration of charge 040505030022, created on 2019-03-13
dot icon04/03/2019
Director's details changed for Mr Masoud Mowla on 2019-03-01
dot icon26/02/2019
Registration of charge 040505030021, created on 2019-02-25
dot icon21/12/2018
Registration of charge 040505030020, created on 2018-12-21
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-08-31
dot icon06/10/2017
Registration of charge 040505030019, created on 2017-09-28
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/02/2014
Satisfaction of charge 040505030017 in full
dot icon26/11/2013
Registration of charge 040505030018
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Masoud Mowla on 2012-08-30
dot icon26/07/2013
Registration of charge 040505030017
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mohsen Mowla on 2009-10-01
dot icon12/09/2011
Secretary's details changed for Mohsen Mowla on 2009-10-01
dot icon21/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 10/08/09; full list of members
dot icon17/12/2008
Ad 21/08/08\gbp si 9998@1=9998\gbp ic 2/10000\
dot icon17/12/2008
Nc inc already adjusted 21/08/08
dot icon17/12/2008
Resolutions
dot icon10/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/08/2008
Return made up to 10/08/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 10/08/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 10/08/06; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon24/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon26/08/2005
Return made up to 10/08/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 10/08/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/08/2003
Return made up to 10/08/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/10/2002
Return made up to 10/08/02; full list of members
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon17/04/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/04/2002
Resolutions
dot icon06/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon16/08/2001
Return made up to 10/08/01; full list of members
dot icon22/05/2001
Certificate of change of name
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
New director appointed
dot icon14/05/2001
Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Registered office changed on 14/05/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon10/08/2000
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
31/08/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
664.17K
-
0.00
-
-
2022
1
691.08K
-
0.00
-
-
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
Mowla, Masoud
Director
04/05/2001 - Present
14
Mowla, Mohsen
Director
01/12/2001 - Present
5
Mowla, Gillian Mary
Director
18/02/2021 - Present
1
Mowla, Mohsen
Secretary
14/12/2001 - Present
1

Persons with Significant Control

1
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 BLACKTHORN PROPERTIES LIMITED

BLACKTHORN PROPERTIES LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicestershire LE8 4DY. There are currently 4 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 BLACKTHORN PROPERTIES LIMITED?

toggle

BLACKTHORN PROPERTIES LIMITED is currently Active. It was registered on 10/08/2000 .

Where is BLACKTHORN PROPERTIES LIMITED located?

toggle

BLACKTHORN PROPERTIES LIMITED is registered at Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicestershire LE8 4DY.

What does BLACKTHORN PROPERTIES LIMITED do?

toggle

BLACKTHORN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKTHORN PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 040505030034, created on 2026-03-27.