General information

Name:

Blackdown Court Ltd

Office Address:

Val Vista 5 Blackdown Court Clayhidon EX15 3TJ Cullompton

Number: 07115924

Incorporation date: 2010-01-05

End of financial year: 31 January

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

Status: Active

Description

Data updated on:

Blackdown Court Limited may be contacted at Val Vista 5 Blackdown Court, Clayhidon in Cullompton. Its post code is EX15 3TJ. Blackdown Court has been actively competing on the market for the last fourteen years. Its registered no. is 07115924. The firm's SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. Blackdown Court Ltd released its latest accounts for the financial year up to 2023-01-31. The company's latest confirmation statement was submitted on 2023-02-03.

In order to satisfy their client base, the following business is constantly being guided by a number of ten directors who are, to mention just a few, Samantha T., Anne G. and Sally J.. Their joint efforts have been of cardinal use to the business for three years. To support the directors in their duties, this business has been using the skills of Gary J. as a secretary since February 2021.

Gary J. is the individual with significant control over this firm.

Company staff

Gary J.

Role: Secretary

Appointed: 04 February 2021

Latest update: 4 February 2024

Samantha T.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Anne G.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Sally J.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Andrew K.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Clare M.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Simon M.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

David S.

Role: Director

Appointed: 01 February 2021

Latest update: 4 February 2024

Catharine D.

Role: Director

Appointed: 06 January 2015

Latest update: 4 February 2024

Gary J.

Role: Director

Appointed: 06 January 2015

Latest update: 4 February 2024

Patrick R.

Role: Director

Appointed: 06 January 2015

Latest update: 4 February 2024

People with significant control

Gary J.
Notified on 4 February 2021
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 13 December 2015
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 13 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 September 2013
Annual Accounts 22 August 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 August 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Confirmation statement with no updates Sat, 3rd Feb 2024 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

51 Carnoustie Drive Great Denham

Post code:

MK40 4FG

City / Town:

Bedford

HQ address,
2014

Address:

51 Carnoustie Drive Great Denham

Post code:

MK40 4FG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies