Clacton-On-Sea
Essex
CO15 1SP
LLP Designated Member Name | Blackman Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Estate Office High Street Thorpe-Le-Soken Clacton-On-Sea CO16 0EA |
LLP Designated Member Name | Paul David Wright |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Groves Close Colchester Essex CO4 5BP |
LLP Designated Member Name | Mr Patrick Kevin Blackman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
LLP Designated Member Name | Mr Callum Douglas Lamb |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Station Road Clacton-On-Sea Essex CO15 1SP |
Website | blackmansurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 426600 |
Telephone region | Clacton-on-Sea |
Registered Address | 12 Churchill Way Colchester CO2 8ST |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £18,565 |
Cash | £12,648 |
Current Liabilities | £5,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
4 February 2021 | Registered office address changed from Estate Office High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to First Floor Scott Sheen & Partners High Street Thorpe Le Soken Essex CO16 0EA on 4 February 2021 (1 page) |
---|---|
21 December 2020 | Member's details changed for Blackman Properties Limited on 21 December 2020 (1 page) |
21 December 2020 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to Estate Office High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 21 December 2020 (1 page) |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
7 April 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Cessation of Patrick Kevin Blackman as a person with significant control on 1 August 2019 (1 page) |
6 August 2019 | Termination of appointment of Patrick Kevin Blackman as a member on 1 August 2019 (1 page) |
6 August 2019 | Notification of Callum Lamb as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Scott Richard Sheen as a member on 1 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Callum Lamb as a member on 1 August 2019 (2 pages) |
6 August 2019 | Notification of Scott Sheen as a person with significant control on 1 August 2019 (2 pages) |
18 July 2019 | Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 September 2017 | Change of details for Mr Patrick Kevin Blackman as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Patrick Kevin Blackman as a person with significant control on 22 September 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 October 2016 | Member's details changed for Mr Patrick Kevin Blackman on 21 October 2016 (2 pages) |
21 October 2016 | Member's details changed for Mr Patrick Kevin Blackman on 21 October 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Annual return made up to 21 October 2015 (3 pages) |
21 October 2015 | Annual return made up to 21 October 2015 (3 pages) |
4 December 2014 | Annual return made up to 4 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 4 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 4 December 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Annual return made up to 13 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 13 December 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 (3 pages) |
19 December 2012 | Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page) |
19 December 2012 | Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 (3 pages) |
4 September 2012 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 (3 pages) |
12 January 2011 | Annual return made up to 18 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 18 December 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Termination of appointment of Paul Wright as a member (2 pages) |
26 April 2010 | Termination of appointment of Paul Wright as a member (2 pages) |
26 April 2010 | Appointment of Blackman Properties Limited as a member (3 pages) |
26 April 2010 | Appointment of Blackman Properties Limited as a member (3 pages) |
31 March 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
31 March 2010 | Change of name notice (3 pages) |
31 March 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
31 March 2010 | Change of name notice (3 pages) |
12 January 2010 | Annual return made up to 18 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 18 December 2009 (8 pages) |
18 December 2008 | Incorporation document\certificate of incorporation (3 pages) |
18 December 2008 | Incorporation document\certificate of incorporation (3 pages) |