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

BLACKSTOCK PROPERTIES LIMITED

PRODUCE HOUSE, 1A WICKHAM COURT ROAD, WEST WICKHAM, KENT, BR4 9LN,
Company Registration Number
03886480
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackstock Properties Ltd
BLACKSTOCK PROPERTIES LIMITED was founded on 1999-11-30 and has its registered office in West Wickham. The organisation's status is listed as "Active - Proposal to Strike off". Blackstock Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLACKSTOCK PROPERTIES LIMITED
 
Legal Registered Office
PRODUCE HOUSE
1A WICKHAM COURT ROAD
WEST WICKHAM
KENT
BR4 9LN
Other companies in S10
 
Filing Information
Company Number 03886480
Company ID Number 03886480
Date formed 1999-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSTOCK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A1 TAX RETURNS LTD.   LUDLOW PAINTER LIMITED   STEPHEN PAINTER 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.
Companies with same name BLACKSTOCK PROPERTIES LIMITED
The following companies were found which have the same name as BLACKSTOCK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKSTOCK PROPERTIES, LLC 601 UNION ST STE 4100 SEATTLE WA 981011368 Dissolved Company formed on the 2006-08-11
BLACKSTOCK PROPERTIES, LLC 525 SEVENTH ST ALTAVISTA VA 24517 Active Company formed on the 2006-09-08
BLACKSTOCK PROPERTIES, LTD. 4809 LIGHTHOUSE DR FLOWER MOUND TX 75022 Active Company formed on the 2007-07-25
BLACKSTOCK PROPERTIES LLC Georgia Unknown
BLACKSTOCK PROPERTIES LLC Georgia Unknown

Company Officers of BLACKSTOCK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER PERRY WILSON
Company Secretary 1999-11-30
DERYCK MAXWELL CHEYNE
Director 1999-11-30
KEITH ROBIN PHILLIPS
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DERYCK MAXWELL CHEYNE
Company Secretary 1999-11-30 2000-02-03
DOROTHY MAY GRAEME
Nominated Secretary 1999-11-30 1999-11-30
LESLEY JOYCE GRAEME
Nominated Director 1999-11-30 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PERRY WILSON COTSWOLD VIEW HOLIDAY LETS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2013-12-31
PETER PERRY WILSON INNOVATIVE MARKETING CONSULTANCY LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2017-07-04
PETER PERRY WILSON JULIE 284 LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
PETER PERRY WILSON WHISTON CORPORATE SERVICES LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
PETER PERRY WILSON RUSCON STEELS LIMITED Company Secretary 2004-09-20 CURRENT 1973-06-18 Active - Proposal to Strike off
PETER PERRY WILSON SINCLAIR TRAINING LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Dissolved 2014-10-21
PETER PERRY WILSON LOX HAIR LIMITED Company Secretary 2002-09-11 CURRENT 2002-09-11 Active
PETER PERRY WILSON WHISTON PROPERTIES LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
PETER PERRY WILSON QUIRKE'S GYM SPORTS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active - Proposal to Strike off
PETER PERRY WILSON SYLVIA PATTERSON LTD Company Secretary 2002-07-23 CURRENT 2002-07-23 Dissolved 2017-08-15
PETER PERRY WILSON NORTHFIELD UNDER 5'S LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
PETER PERRY WILSON CORKBUSH FIELD LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Dissolved 2016-03-01
PETER PERRY WILSON SECURITE LIMITED Company Secretary 2000-06-22 CURRENT 2000-04-17 Active
PETER PERRY WILSON CRONELAND LIMITED Company Secretary 2000-03-08 CURRENT 1979-06-19 Active
DERYCK MAXWELL CHEYNE CRONELAND LIMITED Director 1991-11-12 CURRENT 1979-06-19 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-02Application to strike the company off the register
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24Previous accounting period shortened from 30/11/23 TO 30/06/23
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-07-12PSC04Change of details for Mr Keith Robin Phillips as a person with significant control on 2016-06-30
2022-07-12PSC02Notification of Croneland Limited as a person with significant control on 2022-05-30
2022-07-12PSC07CESSATION OF DERYCK MAXWELL CHEYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-08-24TM02Termination of appointment of Peter Perry Wilson on 2021-08-24
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CH01Director's details changed for Mr. Keith Robin Phillips on 2020-12-03
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER PERRY WILSON on 2019-11-29
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-05CH01Director's details changed for Mr. Keith Robin Phillips on 2018-11-29
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-05-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr. Deryck Maxwell Cheyne on 2014-10-17
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-19AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0130/11/11 ANNUAL RETURN FULL LIST
2011-08-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0130/11/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-15CH01Director's details changed for Keith Robin Phillips on 2009-10-01
2009-07-08AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aReturn made up to 30/11/08; full list of members
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DERYCK CHEYNE / 21/01/2008
2009-01-15288aDIRECTOR APPOINTED KEITH ROBIN PHILLIPS
2009-01-1588(2)AD 01/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-07363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-29288bDIRECTOR RESIGNED
2003-04-27363(288)SECRETARY RESIGNED
2003-04-27363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-15363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-22288aNEW SECRETARY APPOINTED
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-07288bSECRETARY RESIGNED
2000-01-07288bDIRECTOR RESIGNED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: GRAEME & COMPANY LIMITED 61 FAIRVIEW AVENUE, GILLINGHAM KENT ME8 0QP
1999-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLACKSTOCK PROPERTIES 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 BLACKSTOCK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKSTOCK PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-11-30 £ 75,870
Creditors Due Within One Year 2011-11-30 £ 75,879

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BLACKSTOCK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 1,024
Tangible Fixed Assets 2012-11-30 £ 75,037
Tangible Fixed Assets 2011-11-30 £ 75,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKSTOCK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKSTOCK PROPERTIES LIMITED
Trademarks
We have not found any records of BLACKSTOCK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSTOCK PROPERTIES 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 BLACKSTOCK PROPERTIES 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
No properties were found where BLACKSTOCK PROPERTIES 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 BLACKSTOCK PROPERTIES 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 BLACKSTOCK PROPERTIES 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.