BLACKGATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

05/04/225 April 2022 Appointment of Mr Richard David Parry as a secretary on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Cessation of Jill Teresa Helen Turner as a person with significant control on 2022-01-31

View Document

14/07/2114 July 2021 Appointment of Mr Richard David Parry as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Jillian Theresa Helen Turner as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Jillian Theresa Helen Turner as a director on 2021-07-14

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE FEAR

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR KEVIN JAMES EDWARDS

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS DIANE MARY FEAR

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DAY

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MISS JULIE EMMA ARTUS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR NINA BRICKELL

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR NINA BRICKELL

View Document

16/07/1416 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MISS SARAH LEE DAY

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

03/09/123 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR MICHAEL EDWARDS

View Document

04/05/124 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR IAN MARCHANT

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX WALSH

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JEFFS / 26/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NINA BRICKELL / 26/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN THERESA HELEN TURNER / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ALEX WALSH

View Document

15/10/1015 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS JILLIAN THERESA HELEN TURNER

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM FLAT 4 'ULSTER MANSIONS' 9 SHRUBBERY ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 2JJ UNITED KINGDOM

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA HENLY / 05/08/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY MARIA JEFFS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DUGAN

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DUGAN / 06/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA HENLY / 06/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JEFFS / 06/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN THERESA HELEN TURNER / 06/04/2010

View Document

01/05/101 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS TURNER

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM FLAT 4 ULSTER MANSIONS 9 SHRUBBERY ROAD WESTON SUPER MARE NORTH SOMERSET B23 2JJ

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MISS MARIA JEFFS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM FLAT 4 9 SHRUBBERY ROAD WESTON SUPER MARE AVON B23 2JJ

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS TURNER

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 06/04/95; CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 21/10/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company