BLACKWATER PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLACKWATER PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758313

Incorporation date

23/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon08/11/2022
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon28/04/2020
Director's details changed for Mr Nigel Richard Fuller on 2020-04-28
dot icon28/04/2020
Secretary's details changed for Mr Nigel Richard Fuller on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr James Robert Chisholm on 2020-04-28
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2014
Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2014-09-26
dot icon05/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 2013-01-09
dot icon21/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Duplicate mortgage certificatecharge no:4
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Amended accounts made up to 2008-04-30
dot icon28/04/2009
Return made up to 23/04/09; full list of members
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2009
Return made up to 23/04/08; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/09/2008
Amended accounts made up to 2007-04-30
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Particulars of mortgage/charge
dot icon19/06/2007
Return made up to 23/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/09/2006
Certificate of change of name
dot icon05/06/2006
Return made up to 23/04/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/08/2005
Return made up to 23/04/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 23/04/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/03/2004
Return made up to 23/04/03; full list of members
dot icon04/03/2004
Secretary's particulars changed;director's particulars changed
dot icon18/04/2003
Registered office changed on 18/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/07/2002
Return made up to 23/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/08/2001
Return made up to 23/04/01; full list of members
dot icon17/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon22/05/2000
Return made up to 23/04/00; full list of members
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
Director resigned
dot icon02/05/1999
Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New secretary appointed;new director appointed
dot icon23/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
168.31K
-
0.00
-
-
2022
2
162.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Nigel Richard
Director
26/04/1999 - Present
3
Chisholm, James Robert
Director
26/04/1999 - Present
3

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 BLACKWATER PROPERTY INVESTMENTS LTD

BLACKWATER PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 23/04/1999 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. 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 BLACKWATER PROPERTY INVESTMENTS LTD?

toggle

BLACKWATER PROPERTY INVESTMENTS LTD is currently Active. It was registered on 23/04/1999 .

Where is BLACKWATER PROPERTY INVESTMENTS LTD located?

toggle

BLACKWATER PROPERTY INVESTMENTS LTD is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does BLACKWATER PROPERTY INVESTMENTS LTD do?

toggle

BLACKWATER PROPERTY INVESTMENTS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BLACKWATER PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.