BLACKWATER RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554402

Incorporation date

04/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2002)
dot icon27/03/2026
Registered office address changed from C/O Elite Letings Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon22/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon18/09/2025
Termination of appointment of Terrence Cavan Conlin as a director on 2025-09-08
dot icon18/09/2025
Appointment of Mr Colin Perrin as a director on 2025-09-08
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Registered office address changed from 5 Gildredge Road Eastbourne BN21 4RB England to C/O Elite Letings Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr John Williams as a director on 2022-08-06
dot icon08/08/2022
Appointment of Mr Brian Madden as a director on 2022-08-06
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon04/10/2021
Termination of appointment of Heather Edgerton as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Masayo Crumbie as a director on 2021-10-04
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 5 Gildredge Road Eastbourne BN21 4RB on 2021-07-28
dot icon19/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Notification of a person with significant control statement
dot icon15/09/2020
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN20 7XE United Kingdom to 4a Gildredge Road Eastbourne BN21 4RL on 2020-09-15
dot icon07/09/2020
Director's details changed for Ms Heather Edgerton on 2020-09-07
dot icon07/09/2020
Director's details changed for Masayo Crumbie on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Terrence Cavan Conlin on 2019-09-07
dot icon07/09/2020
Termination of appointment of Cable Rock Ltd as a secretary on 2020-09-07
dot icon07/09/2020
Cessation of Michael Alan Johnson as a person with significant control on 2020-09-07
dot icon07/09/2020
Registered office address changed from Coachmakers Cable Rock Ltd 116a Seaside Eastbourne BN22 7QP England to 4a Gildredge Road Eastbourne East Sussex BN20 7XE on 2020-09-07
dot icon07/06/2020
Appointment of Ms Heather Edgerton as a director on 2020-05-31
dot icon07/06/2020
Termination of appointment of Christopher Steward as a director on 2020-05-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon30/11/2018
Appointment of Cable Rock Ltd as a secretary on 2018-11-30
dot icon30/11/2018
Registered office address changed from Flat One Sarnia House, 17 Darley Road Eastbourne E Sussex BN20 7PE United Kingdom to Coachmakers Cable Rock Ltd 116a Seaside Eastbourne BN22 7QP on 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon12/10/2018
Appointment of Masayo Crumbie as a director on 2018-10-12
dot icon16/08/2018
Appointment of Mr Christopher Steward as a director on 2018-08-15
dot icon16/08/2018
Appointment of Mr Terrence Cavan Conlin as a director on 2018-08-08
dot icon16/08/2018
Termination of appointment of Sandra Madeline Johnson as a secretary on 2018-08-08
dot icon16/08/2018
Termination of appointment of Michael Alan Johnson as a director on 2018-08-08
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Mr Michael Alan Johnson on 2018-04-25
dot icon25/04/2018
Registered office address changed from Flat One 48 Blackwater Road Eastbourne E Sussex BN20 7DH to Flat One Sarnia House, 17 Darley Road Eastbourne E Sussex BN20 7PE on 2018-04-25
dot icon25/04/2018
Change of details for Mr Michael Alan Johnson as a person with significant control on 2018-04-25
dot icon25/04/2018
Director's details changed for Mr Michael Alan Johnson on 2018-04-25
dot icon29/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon19/02/2016
Director's details changed for Mr Michael Alan Johnson on 2016-02-18
dot icon06/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Michael Alan Johnson as a secretary on 2014-09-22
dot icon01/12/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon01/12/2013
Appointment of Mrs Sandra Madeline Johnson as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Registered office address changed from Flat 3 48 Blackwater Road Eastbourne E Sussex BN20 7DH on 2012-07-30
dot icon29/07/2012
Appointment of Mr Michael Alan Johnson as a secretary
dot icon04/03/2012
Termination of appointment of Timothy Perrin as a director
dot icon04/03/2012
Termination of appointment of Timothy Perrin as a secretary
dot icon21/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon07/06/2010
Appointment of Mr Michael Alan Johnson as a director
dot icon04/06/2010
Termination of appointment of Caroline Hollands as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/11/2009
Director's details changed for Timothy Alistair Perrin on 2009-10-01
dot icon30/11/2009
Director's details changed for Caroline Anne Lesley Hollands on 2009-10-01
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 04/10/08; full list of members
dot icon22/10/2008
Appointment terminated director iris giles
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 04/10/07; no change of members
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon21/12/2007
Registered office changed on 21/12/07 from: flat 1 48 blackwater road eastbourne east sussex BN20 7DH
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New director appointed
dot icon05/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/11/2006
Return made up to 04/10/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 04/10/05; full list of members
dot icon11/10/2005
New director appointed
dot icon27/09/2004
Return made up to 04/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 04/10/03; full list of members
dot icon21/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/10/2002
Secretary resigned
dot icon04/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Brian
Director
06/08/2022 - Present
-
Williams, John
Director
06/08/2022 - Present
-
CABLE ROCK LIMITED
Corporate Secretary
30/11/2018 - 07/09/2020
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/2002 - 04/10/2002
99600
Johnson, Michael Alan
Director
27/03/2010 - 08/08/2018
8

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 RESIDENTS COMPANY LIMITED

BLACKWATER RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 3 active directors 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 RESIDENTS COMPANY LIMITED?

toggle

BLACKWATER RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/10/2002 .

Where is BLACKWATER RESIDENTS COMPANY LIMITED located?

toggle

BLACKWATER RESIDENTS COMPANY LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does BLACKWATER RESIDENTS COMPANY LIMITED do?

toggle

BLACKWATER RESIDENTS COMPANY 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 BLACKWATER RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Letings Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.