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

BLACKWALL ESTATES LIMITED

FIRST FLOOR NORTH STATION HOUSE, 500 ELDER GATE, 500 ELDER GATE, MILTON KEYNES, MK9 1BB,
Company Registration Number
01856738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blackwall Estates Ltd
BLACKWALL ESTATES LIMITED was founded on 1984-10-18 and has its registered office in 500 Elder Gate. The organisation's status is listed as "Active - Proposal to Strike off". Blackwall Estates 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
BLACKWALL ESTATES LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH STATION HOUSE
500 ELDER GATE
500 ELDER GATE
MILTON KEYNES
MK9 1BB
Other companies in MK9
 
Filing Information
Company Number 01856738
Company ID Number 01856738
Date formed 1984-10-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-08-24
Return next due 2018-09-07
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWALL ESTATES 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 BLACKWALL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
YETUNDE SALAMI
Company Secretary 2014-11-01
STUART CHRISTOPHER MILLS
Director 2003-01-17
QUENTIN PATRICK PICKFORD
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PRISM COSEC LIMITED
Company Secretary 2009-10-31 2014-11-01
JOHN BRIAN BROWN
Company Secretary 2007-08-13 2009-10-05
ANNELIESE GEORGIA GOULDER
Company Secretary 2005-01-12 2007-08-13
CORNEL JOHN HOWELLS
Company Secretary 2003-01-17 2005-01-12
DAVID CARTLIDGE
Company Secretary 2002-12-17 2003-01-17
DAVID CARTLIDGE
Director 2002-12-17 2003-01-17
BRIAN CHAPMAN
Director 2002-12-17 2003-01-17
PETER CLARKE
Company Secretary 2001-12-01 2002-12-18
PETER CLARKE
Director 1991-08-24 2002-12-18
ROBERT JAMES QUY
Director 2001-12-01 2002-12-18
ROSEMARY GOODWIN
Company Secretary 1992-02-26 2001-11-30
GRAHAM DOUGLAS HALL
Director 1991-08-24 2001-11-30
PAUL ANTHONY GOULETTE
Director 1995-05-12 1998-12-31
PETER FRANK KEITH BENNETT
Director 1992-03-25 1995-05-12
ROBERT JAMES QUY
Director 1992-02-25 1995-05-12
JEFFREY CHARLES JENKINSON
Director 1991-08-24 1992-03-25
PETER CLARKE
Company Secretary 1991-08-24 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHRISTOPHER MILLS ROUNDHOUSE BIRMINGHAM Director 2016-08-10 CURRENT 2016-08-10 Active
STUART CHRISTOPHER MILLS CANAL & RIVER PENSION PARTNER LIMITED Director 2014-01-01 CURRENT 2012-06-25 Active
STUART CHRISTOPHER MILLS IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
STUART CHRISTOPHER MILLS WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART CHRISTOPHER MILLS WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART CHRISTOPHER MILLS CANAL & RIVER TRADING CIC Director 2012-05-15 CURRENT 2012-05-15 Active
STUART CHRISTOPHER MILLS WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2002-07-18 CURRENT 2002-01-29 Active
QUENTIN PATRICK PICKFORD ROUNDHOUSE BIRMINGHAM Director 2016-08-10 CURRENT 2016-08-10 Active
QUENTIN PATRICK PICKFORD IW NOMINEE LIMITED Director 2013-01-10 CURRENT 2012-12-03 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
QUENTIN PATRICK PICKFORD CANAL & RIVER PENSION PARTNER LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
QUENTIN PATRICK PICKFORD CANAL & RIVER TRADING CIC Director 2012-05-15 CURRENT 2012-05-15 Active
QUENTIN PATRICK PICKFORD WATERWAYS PENSION TRUSTEES LIMITED Director 2011-04-01 CURRENT 1984-10-02 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-04-17 CURRENT 2002-01-29 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
2018-04-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-03DS01APPLICATION FOR STRIKING-OFF
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHRISTOPHER MILLS / 20/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN PATRICK PICKFORD / 20/01/2016
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0124/08/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-01AP03SECRETARY APPOINTED YETUNDE SALAMI
2014-11-01TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0124/08/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-04AR0124/08/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-08AR0124/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN PATRICK PICKFORD / 06/08/2012
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA ENGLAND
2012-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 13/01/2012
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-31AR0124/08/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER MILLS / 05/11/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER MILLS / 15/12/2010
2010-08-24AR0124/08/10 FULL LIST
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 1 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6TT
2009-11-16AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BROWN
2009-09-17363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-15363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-27363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-17288bSECRETARY RESIGNED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: WILLOW GRANGE CHURCH ROAD WATFORD HERTFORDSHIRE WD17 4QA
2005-01-17288aNEW SECRETARY APPOINTED
2004-09-08363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-17363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: LONDON RIVER HOUSE ROYAL PIER ROAD GRAVESEND KENT DA12 2BG
2003-03-02288aNEW SECRETARY APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23288bDIRECTOR RESIGNED
2002-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-01363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-12-04288bDIRECTOR RESIGNED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW SECRETARY APPOINTED
2001-11-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: COLLINGWOOD HOUSE SCHOONER COURT CROSSWAYS DARTFORD KENT DA2 6QQ
2001-08-29363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-14363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-15225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLACKWALL ESTATES 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 BLACKWALL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKWALL ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 BLACKWALL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWALL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWALL ESTATES LIMITED
Trademarks
We have not found any records of BLACKWALL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWALL ESTATES 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 (41100 - Development of building projects) as BLACKWALL ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACKWALL ESTATES 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 BLACKWALL ESTATES 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 BLACKWALL ESTATES 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.