BLACKWATER ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360715

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vyman House, 104 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon28/04/2026
Registration of charge 043607150003, created on 2026-04-24
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Registered office address changed from PO Box HA1 1BQ 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom to Vyman House 104 College Road Harrow HA1 1BQ on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon27/06/2022
Termination of appointment of Allan Raymond Taylor as a director on 2022-06-27
dot icon27/06/2022
Cessation of Allan Raymond Taylor as a person with significant control on 2022-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon25/01/2018
Registration of charge 043607150002, created on 2018-01-22
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Registration of charge 043607150001, created on 2017-11-23
dot icon21/07/2017
Termination of appointment of Naresh Raojibhai Patel as a director on 2017-07-20
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon21/07/2017
Cessation of Holland Property Investments Limited as a person with significant control on 2017-07-20
dot icon12/07/2017
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to PO Box HA1 1BQ 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2017-07-12
dot icon12/07/2017
Appointment of Mr Parag Patel as a director on 2017-07-11
dot icon12/07/2017
Appointment of Mr Naresh Raojibhai Patel as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of Vivian Emmy Taylor as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of Simon Mark Collins as a director on 2017-07-11
dot icon12/07/2017
Termination of appointment of Vivian Emmy Taylor as a secretary on 2017-07-11
dot icon04/07/2017
Notification of Parag Patel as a person with significant control on 2017-06-13
dot icon04/07/2017
Notification of Holland Property Investments Limited as a person with significant control on 2017-06-13
dot icon04/07/2017
Cessation of Newcroft Investments Limited as a person with significant control on 2017-06-13
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/02/2016
Director's details changed for Simon Mark Collins on 2016-01-25
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/01/2015
Director's details changed for Simon Mark Collins on 2015-01-25
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2012-05-08
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Appointment of Simon Collins as a director
dot icon04/06/2010
Appointment of Vivian Emmy Taylor as a secretary
dot icon04/06/2010
Appointment of Vivian Emmy Taylor as a director
dot icon04/06/2010
Termination of appointment of Allan Taylor as a secretary
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of Philip Austin as a director
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 25/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon09/03/2007
Return made up to 25/01/07; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/02/2006
Return made up to 25/01/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 32 queen anne street london W1G 8HD
dot icon17/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon15/02/2005
Return made up to 25/01/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon30/01/2004
Return made up to 25/01/04; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon25/02/2003
Return made up to 25/01/03; full list of members
dot icon11/02/2003
Secretary resigned
dot icon09/01/2003
New director appointed
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
Registered office changed on 05/12/02 from: 32 queen anne street london W1G 8HD
dot icon20/11/2002
Registered office changed on 20/11/02 from: c/o weston kay 73-75 mortimer street london W1W 7SQ
dot icon28/03/2002
Ad 05/02/02--------- £ si 1@1=1 £ ic 2/3
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon14/02/2002
Ad 25/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Secretary resigned
dot icon25/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-41.25 % *

* during past year

Cash in Bank

£2,407.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.84K
-
0.00
1.09K
-
2022
0
126.93K
-
0.00
4.10K
-
2023
0
150.83K
-
0.00
2.41K
-
2023
0
150.83K
-
0.00
2.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

150.83K £Ascended18.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41K £Descended-41.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Parag Patel
Director
11/07/2017 - Present
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWATER ESTATES LIMITED

BLACKWATER ESTATES LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at Vyman House, 104 College Road, Harrow HA1 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER ESTATES LIMITED?

toggle

BLACKWATER ESTATES LIMITED is currently Active. It was registered on 25/01/2002 .

Where is BLACKWATER ESTATES LIMITED located?

toggle

BLACKWATER ESTATES LIMITED is registered at Vyman House, 104 College Road, Harrow HA1 1BQ.

What does BLACKWATER ESTATES LIMITED do?

toggle

BLACKWATER ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKWATER ESTATES LIMITED?

toggle

The latest filing was on 28/04/2026: Registration of charge 043607150003, created on 2026-04-24.