BLACKWELL HOMES LIMITED

86 Prospect Avenue, Stanford-Le-Hope, SS17 0NJ, Essex, England
StatusACTIVE
Company No.10295124
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

BLACKWELL HOMES LIMITED is an active private limited company with number 10295124. It was incorporated 7 years, 10 months, 9 days ago, on 25 July 2016. The company address is 86 Prospect Avenue, Stanford-le-hope, SS17 0NJ, Essex, England.



Company Fillings

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Christopher Blackwell

Notification date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Blackwell

Change date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Simon Christopher Blackwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102951240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102951240001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 102951240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102951240002

Charge creation date: 2020-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102951240001

Charge creation date: 2020-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Blackwell

Notification date: 2016-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Blackwell

Termination date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-17

Officer name: Clifford James Blackwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 86 Prospect Avenue Stanford-Le-Hope Essex SS17 0NJ

Old address: 15 Whiting Street Bury St. Edmunds IP33 1NX England

Change date: 2016-10-06

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT AZ LTD

58 TERENCE ROAD,LIVERPOOOL,L16 8NW

Number:11727931
Status:ACTIVE
Category:Private Limited Company

EFFUSIVE MARKETING LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:08854938
Status:ACTIVE
Category:Private Limited Company

KSAP COMPUTER SERVICES LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06324068
Status:ACTIVE
Category:Private Limited Company

MATT CONRAD LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09476051
Status:ACTIVE
Category:Private Limited Company

MICHAEL RENDELL LIMITED

5-10 BURY STREET,LONDON,EC3A 5AT

Number:05851174
Status:ACTIVE
Category:Private Limited Company

OLAST (BEVERLEY) LTD

34 ROUNDHAY ROAD,LEEDS,LS7 1AB

Number:11731571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source