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

BLACK COUNTRY DEVELOPMENTS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT,
Company Registration Number
02746645
Private Limited Company
Active

Company Overview

About Black Country Developments Ltd
BLACK COUNTRY DEVELOPMENTS LIMITED was founded on 1992-09-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Black Country Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLACK COUNTRY DEVELOPMENTS LIMITED
 
Legal Registered Office
HARPAL HOUSE 14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0LT
Other companies in B16
 
Filing Information
Company Number 02746645
Company ID Number 02746645
Date formed 1992-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
Last Datalog update: 2024-06-07 13:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK COUNTRY DEVELOPMENTS 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 BLACK COUNTRY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BALVINDER KAUR BINDRA
Director 2013-12-02
SURJIT BINDRA
Director 1992-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
BALVINDER KAUR BINDRA
Company Secretary 1995-05-25 2011-01-01
HARDEEP SINGH BINDRA
Director 2007-03-27 2008-10-07
ROBERT ALAN DAVIS
Company Secretary 1992-09-11 1995-05-25
ROBERT ALAN DAVIS
Director 1992-09-11 1995-05-25
ABRAHAM ROSENBERG
Director 1992-09-11 1995-05-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-09-11 1992-09-11
COMPANY DIRECTORS LIMITED
Nominated Director 1992-09-11 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALVINDER KAUR BINDRA LIONCREST INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1996-03-11 Active
BALVINDER KAUR BINDRA SANDON INVESTMENTS LIMITED Director 2013-04-08 CURRENT 2012-04-30 Active
SURJIT BINDRA DB&H LTD Director 2016-02-10 CURRENT 2015-04-21 Liquidation
SURJIT BINDRA SANDON INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
SURJIT BINDRA WEST CROSS DEVELOPMENTS (BHAM) LTD Director 2000-05-09 CURRENT 2000-05-09 Active
SURJIT BINDRA LIONCREST INVESTMENTS LIMITED Director 1996-03-26 CURRENT 1996-03-11 Active

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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-13MR05
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027466450017
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450023
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 999
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Office Suite 5, Sterling House 198-199 Monument Road Edgbaston Birmingham West Midlands B16 8UU
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450022
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450021
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450022
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450021
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450020
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450019
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 999
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450018
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 999
2015-11-03AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450017
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450016
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450015
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 999
2014-10-06AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM Office Suite 1 409 Hagley Road Edgbaston Birmingham West Midlands B17 8BL
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450014
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450013
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027466450012
2014-03-26AP01DIRECTOR APPOINTED MRS BALVINDER KAUR BINDRA
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 999
2013-11-25AR0111/09/13 FULL LIST
2013-10-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-08AR0111/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-09AR0111/09/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT BINDRA / 01/09/2011
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY BALVINDER BINDRA
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-14AR0111/09/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BINDRA / 01/10/2009
2010-09-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM STERLING HOUSE 198-199 MONUMENT ROAD EDGBASTON BIRMINGHAM B16 8UU
2009-11-26AR0111/09/09 FULL LIST
2009-05-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR HARDEEP BINDRA
2008-05-14AA30/09/06 TOTAL EXEMPTION SMALL
2007-10-29363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-04-11288aNEW DIRECTOR APPOINTED
2006-09-20363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/05
2005-09-19363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-27363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-13363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-20363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-09-19363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-10-08363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACK COUNTRY DEVELOPMENTS 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 BLACK COUNTRY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding PARAGON BANK PLC
2017-06-28 Outstanding PARAGON BANK PLC, PARAGON MORTGAGES (2010) LIMITED
2017-05-22 Outstanding PARAGON BANK PLC
2017-05-22 Outstanding PARAGON BANK PLC AND PARAGON MORTGAGES (2010) LIMITED
2015-11-25 Outstanding LLOYDS BANK PLC
2015-05-08 Outstanding LLOYDS BANK PLC
2015-05-06 Outstanding LLOYDS BANK PLC
2015-05-06 Outstanding LLOYDS BANK PLC
2014-04-09 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2006-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-24 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2001-01-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2001-01-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2001-01-22 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 1999-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-07-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1999-01-29 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE 1995-08-15 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1995-08-15 Satisfied WEST BROMWICH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-09-30 £ 280,516
Creditors Due Within One Year 2012-09-30 £ 8,793
Creditors Due Within One Year 2011-09-30 £ 25,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BLACK COUNTRY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 429,961
Current Assets 2011-09-30 £ 498,846
Debtors 2012-09-30 £ 429,930
Debtors 2011-09-30 £ 498,802
Secured Debts 2011-09-30 £ 280,516
Shareholder Funds 2012-09-30 £ 421,168
Shareholder Funds 2011-09-30 £ 625,647
Tangible Fixed Assets 2011-09-30 £ 432,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK COUNTRY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK COUNTRY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLACK COUNTRY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE REGENCY PARK ESTATES LIMITED 2012-10-24 Outstanding
SANDON INVESTMENTS LIMITED 2013-06-06 Outstanding

We have found 2 mortgage charges which are owed to BLACK COUNTRY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for BLACK COUNTRY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLACK COUNTRY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACK COUNTRY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK COUNTRY DEVELOPMENTS 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 BLACK COUNTRY DEVELOPMENTS 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.