Company NameBlackman Surveyors Llp
Company StatusActive
Company NumberOC342186
CategoryLimited Liability Partnership
Incorporation Date18 December 2008(15 years, 4 months ago)
Previous NamePearcy Blackman Chartered Surveyors Llp

Directors

LLP Designated Member NameMr Scott Richard Sheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Station Road
Clacton-On-Sea
Essex
CO15 1SP
LLP Designated Member NameBlackman Properties Limited (Corporation)
StatusCurrent
Appointed29 March 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressEstate Office High Street
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0EA
LLP Designated Member NamePaul David Wright
Date of BirthJune 1974 (Born 49 years ago)
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Groves Close
Colchester
Essex
CO4 5BP
LLP Designated Member NameMr Patrick Kevin Blackman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
LLP Designated Member NameMr Callum Douglas Lamb
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Station Road
Clacton-On-Sea
Essex
CO15 1SP

Contact

Websiteblackmansurveyors.co.uk
Email address[email protected]
Telephone01255 426600
Telephone regionClacton-on-Sea

Location

Registered Address12 Churchill Way
Colchester
CO2 8ST
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Financials

Year2014
Net Worth£18,565
Cash£12,648
Current Liabilities£5,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

4 February 2021Registered 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 2020Member's details changed for Blackman Properties Limited on 21 December 2020 (1 page)
21 December 2020Registered 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 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
7 April 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2019Cessation of Patrick Kevin Blackman as a person with significant control on 1 August 2019 (1 page)
6 August 2019Termination of appointment of Patrick Kevin Blackman as a member on 1 August 2019 (1 page)
6 August 2019Notification of Callum Lamb as a person with significant control on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Scott Richard Sheen as a member on 1 August 2019 (2 pages)
6 August 2019Appointment of Mr Callum Lamb as a member on 1 August 2019 (2 pages)
6 August 2019Notification of Scott Sheen as a person with significant control on 1 August 2019 (2 pages)
18 July 2019Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 September 2017Change of details for Mr Patrick Kevin Blackman as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Patrick Kevin Blackman as a person with significant control on 22 September 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Member's details changed for Mr Patrick Kevin Blackman on 21 October 2016 (2 pages)
21 October 2016Member's details changed for Mr Patrick Kevin Blackman on 21 October 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 21 October 2015 (3 pages)
21 October 2015Annual return made up to 21 October 2015 (3 pages)
4 December 2014Annual return made up to 4 December 2014 (3 pages)
4 December 2014Annual return made up to 4 December 2014 (3 pages)
4 December 2014Annual return made up to 4 December 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 13 December 2013 (3 pages)
13 December 2013Annual return made up to 13 December 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page)
19 December 2012Annual return made up to 18 December 2012 (3 pages)
19 December 2012Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page)
19 December 2012Member's details changed for Blackman Properties Limited on 1 December 2012 (1 page)
19 December 2012Annual return made up to 18 December 2012 (3 pages)
4 September 2012Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 4 September 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Annual return made up to 18 December 2011 (3 pages)
4 January 2012Annual return made up to 18 December 2011 (3 pages)
12 January 2011Annual return made up to 18 December 2010 (8 pages)
12 January 2011Annual return made up to 18 December 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Termination of appointment of Paul Wright as a member (2 pages)
26 April 2010Termination of appointment of Paul Wright as a member (2 pages)
26 April 2010Appointment of Blackman Properties Limited as a member (3 pages)
26 April 2010Appointment of Blackman Properties Limited as a member (3 pages)
31 March 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
31 March 2010Change of name notice (3 pages)
31 March 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
31 March 2010Change of name notice (3 pages)
12 January 2010Annual return made up to 18 December 2009 (8 pages)
12 January 2010Annual return made up to 18 December 2009 (8 pages)
18 December 2008Incorporation document\certificate of incorporation (3 pages)
18 December 2008Incorporation document\certificate of incorporation (3 pages)