Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKFRIARS (PD3) LIMITED
Company Information for

BLACKFRIARS (PD3) LIMITED

IRISH SQUARE, UPPER DENBIGH ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0RN,
Company Registration Number
04257537
Private Limited Company
Active

Company Overview

About Blackfriars (pd3) Ltd
BLACKFRIARS (PD3) LIMITED was founded on 2001-07-23 and has its registered office in St Asaph. The organisation's status is listed as "Active". Blackfriars (pd3) 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
BLACKFRIARS (PD3) LIMITED
 
Legal Registered Office
IRISH SQUARE
UPPER DENBIGH ROAD
ST ASAPH
DENBIGHSHIRE
LL17 0RN
Other companies in HA8
 
Filing Information
Company Number 04257537
Company ID Number 04257537
Date formed 2001-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-11-05 08:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKFRIARS (PD3) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESSWORK SOLUTIONS LIMITED   SALISBURY & COMPANY BUSINESS SOLUTIONS 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 BLACKFRIARS (PD3) LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL JOORY
Director 2017-03-22
RICHARD ERIC LITTMAN
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MARRIOTT
Director 2011-06-23 2017-03-22
EZRA SHAHRABANI
Director 2011-06-23 2014-08-13
NICHOLAS CHRISTOPHER WRIGHT
Company Secretary 2001-11-06 2011-06-28
MALORY PETER CLIFFORD
Director 2001-11-06 2011-06-28
ALETHEA CHIA JUNG SIOW
Director 2006-02-22 2011-06-28
STUART CHARLES BAILEY
Director 2001-11-06 2006-01-31
GARY PAUL BLATT
Director 2001-11-06 2003-07-25
DECHERT SECRETARIES LIMITED
Company Secretary 2001-07-23 2001-11-06
DECHERT NOMINEES LIMITED
Director 2001-07-23 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFAEL JOORY PUDDLE DOCK (HOLDINGS) LIMITED Director 2017-03-22 CURRENT 1995-08-04 Active
RAFAEL JOORY BLACKFRIARS (PD2) LIMITED Director 2017-03-22 CURRENT 2001-07-23 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
2025-10-3131/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-07CONFIRMATION STATEMENT MADE ON 23/07/25, WITH UPDATES
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-25CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042575370006
2022-04-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 042575370006
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042575370006
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AP01DIRECTOR APPOINTED MR RAFAEL JOORY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MARRIOTT
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR RICHARD LITTMAN
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EZRA SHAHRABANI
2014-07-25CH01Director's details changed for Mr David Charles Marriott on 2014-01-01
2014-04-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0123/07/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06MG01Particulars of a mortgage or charge / charge no: 5
2011-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS WRIGHT
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MALORY CLIFFORD
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALETHEA SIOW
2011-08-10AR0123/07/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR EZRA SHAHRABANI
2011-07-05AP01DIRECTOR APPOINTED MR DAVID CHARLES MARRIOTT
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-29AR0123/07/10 FULL LIST
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19288cSECRETARY'S PARTICULARS CHANGED
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-07-28363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-05288bDIRECTOR RESIGNED
2003-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30363aRETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07288cSECRETARY'S PARTICULARS CHANGED
2002-08-07363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: SUITE 4 32 LAWN ROAD LONDON NW3 2XU
2002-01-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT
2001-11-09288bDIRECTOR RESIGNED
2001-11-09288bSECRETARY RESIGNED
2001-11-08CERTNMCOMPANY NAME CHANGED IBIS (685) LIMITED CERTIFICATE ISSUED ON 08/11/01
2001-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLACKFRIARS (PD3) 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 BLACKFRIARS (PD3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 2011-12-06 Outstanding BNP PARIBAS (SUISSE) SA
NOMINEE LEGAL CHARGE 2004-08-18 Outstanding CHAMAREL ASSOCIATES LIMITED
NOMINEE LEGAL CHARGE 2004-07-29 Satisfied NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
NOMINEE LEGAL CHARGE 2003-06-24 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
NOMINEE LEGAL CHARGE 2001-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BLACKFRIARS (PD3) LIMITED

Intangible Assets
Patents
We have not found any records of BLACKFRIARS (PD3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKFRIARS (PD3) LIMITED
Trademarks
We have not found any records of BLACKFRIARS (PD3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFRIARS (PD3) 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 BLACKFRIARS (PD3) 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
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 BLACKFRIARS (PD3) 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 BLACKFRIARS (PD3) 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 BLACKFRIARS (PD3) 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.