Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKWELL PROPERTY COMPANY LIMITED
Company Information for

BLACKWELL PROPERTY COMPANY LIMITED

3 - 5 COLLEGE STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5AQ,
Company Registration Number
01475366
Private Limited Company
Active

Company Overview

About Blackwell Property Company Ltd
BLACKWELL PROPERTY COMPANY LIMITED was founded on 1980-01-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Blackwell Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKWELL PROPERTY COMPANY LIMITED
 
Legal Registered Office
3 - 5 COLLEGE STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5AQ
Other companies in NG16
 
Filing Information
Company Number 01475366
Company ID Number 01475366
Date formed 1980-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856618490  
Last Datalog update: 2024-03-06 13:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWELL PROPERTY COMPANY LIMITED
The accountancy firm based at this address is BOTHAM ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKWELL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN HAMID DJADI-HALLAM
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY HALLAM
Director 2007-08-14 2017-01-03
ISOBEL GEORGINA BLACKWELL
Director 1991-12-31 2012-03-30
RACHAEL ANNE DJADI-HALLAM
Company Secretary 1991-12-31 2009-06-26
RACHAEL ANNE DJADI-HALLAM
Director 1991-12-31 2009-06-26
JOHN HAMID DJADI-HALLAM
Director 2007-11-08 2007-11-15
LIONEL HAROLD ROBERT BLACKWELL
Director 1991-12-31 1993-07-02
GEORGINA WOOD BLACKWELL
Director 1991-12-31 1992-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-27PSC04Change of details for Mr John Djadi-Hallam as a person with significant control on 2022-06-13
2022-06-27CH01Director's details changed for John Hamid Djadi-Hallam on 2022-06-13
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-17SH0106/03/20 STATEMENT OF CAPITAL GBP 265
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 014753660011
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014753660009
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 165
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-15PSC04Change of details for Mr John Djadi-Hallam as a person with significant control on 2017-02-17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HALLAM
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 1 Derby Road Eastwood Nottingham NG16 3PA
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 165
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 165
2016-02-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY HALLAM / 31/12/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMID DJADI-HALLAM / 31/12/2015
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 165
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-06AP01DIRECTOR APPOINTED JOHN HAMID DJADI-HALLAM
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 165
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL BLACKWELL
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-13AR0131/12/10 FULL LIST
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-30AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL GEORGINA BLACKWELL / 31/12/2009
2009-07-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RACHAEL ANNE DJADI HALLAM LOGGED FORM
2009-02-18AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-07AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-22395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-08-29287REGISTERED OFFICE CHANGED ON 29/08/95 FROM: PARK HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NG7 1LQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKWELL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 166,954
Creditors Due Within One Year 2012-06-01 £ 551,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKWELL PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 165
Cash Bank In Hand 2012-06-01 £ 32,140
Current Assets 2012-06-01 £ 38,140
Debtors 2012-06-01 £ 6,000
Fixed Assets 2012-06-01 £ 2,661,328
Secured Debts 2012-06-01 £ 241,494
Shareholder Funds 2012-06-01 £ 1,981,493
Tangible Fixed Assets 2012-06-01 £ 2,661,328

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKWELL PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWELL PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BLACKWELL PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLACKWELL PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for BLACKWELL PROPERTY COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops 631, Nuthall Road, Nottingham, NG8 6AF NG8 6AF 99020120626

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKWELL PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKWELL PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1