General information

Name:

Blackall Court Ltd

Office Address:

Chiltern House Marsack Street RG4 5 AP Caversham

Number: 04619423

Incorporation date: 2002-12-17

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Blackall Court Limited can be found at Chiltern House, Marsack Street in Caversham. The firm area code is RG4 5 AP. Blackall Court has been on the British market for twenty two years. The firm reg. no. is 04619423. This business's principal business activity number is 98000 - Residents property management. Blackall Court Ltd reported its account information for the financial year up to 31st March 2022. The latest confirmation statement was submitted on 17th December 2022.

There is a solitary director presently managing the business, specifically Adam S. who has been executing the director's assignments for twenty two years. The business had been controlled by Heather B. till 2021-07-21. Furthermore a different director, namely Justin H. quit in July 2006. At least one secretary in this firm is a limited company: Chansec Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 October 2022

Address: Marsack Street, Caversham, Reading, RG4 5AP, England

Latest update: 17 April 2024

Adam S.

Role: Director

Appointed: 12 November 2018

Latest update: 17 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2023/03/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2015 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age