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

BLACKHOUSE INVESTMENT PROPERTIES LIMITED

BERKELEY HOUSE, 304,REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
06861329
Private Limited Company
Active

Company Overview

About Blackhouse Investment Properties Ltd
BLACKHOUSE INVESTMENT PROPERTIES LIMITED was founded on 2009-03-27 and has its registered office in London. The organisation's status is listed as "Active". Blackhouse Investment Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACKHOUSE INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
BERKELEY HOUSE
304,REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in WC2N
 
Previous Names
LAU INVESTMENT PROPERTIES LIMITED29/04/2009
Filing Information
Company Number 06861329
Company ID Number 06861329
Date formed 2009-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 15:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHOUSE INVESTMENT PROPERTIES 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 BLACKHOUSE INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GEORGE WILLIAM CROWE
Director 2014-07-21
PAUL RICHARD DENNIS-JONES
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HALLAM
Company Secretary 2012-03-01 2014-07-21
CHRISTOPHER CHARLES MCGILL
Director 2011-03-29 2014-07-21
WILLIAM KENNETH PROCTER
Director 2010-02-01 2014-07-21
IAN ANDREW RAPLEY
Company Secretary 2010-02-01 2012-12-27
ALAN WOLFSON
Company Secretary 2010-02-01 2012-02-29
IAN RAPLEY
Director 2010-02-01 2011-03-17
CHRISTOPHER CHARLES MCGILL
Director 2010-02-01 2010-06-10
KEITH STEPHEN DUNGATE
Director 2009-03-27 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GEORGE WILLIAM CROWE EMLOR PROPERTY NO. 11 LIMITED Director 2017-08-31 CURRENT 2014-05-07 Dissolved 2018-06-26
CHARLES GEORGE WILLIAM CROWE PUKGLF 6 LIMITED Director 2017-03-07 CURRENT 2014-05-07 Dissolved 2018-08-14
CHARLES GEORGE WILLIAM CROWE PUKGLF 5 LIMITED Director 2016-08-31 CURRENT 2014-02-07 Dissolved 2017-04-11
CHARLES GEORGE WILLIAM CROWE PUKGLF 4 LIMITED Director 2016-02-29 CURRENT 2014-02-07 Dissolved 2016-12-13
CHARLES GEORGE WILLIAM CROWE PUKGLF 3 LIMITED Director 2015-09-01 CURRENT 2007-05-25 Dissolved 2016-11-08
CHARLES GEORGE WILLIAM CROWE PUKGLF 2 LIMITED Director 2015-05-05 CURRENT 2007-09-25 Dissolved 2016-11-08
CHARLES GEORGE WILLIAM CROWE JLPPT HOLDCO 7 LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
CHARLES GEORGE WILLIAM CROWE PUKGLF 1 LIMITED Director 2014-11-10 CURRENT 1994-12-23 Dissolved 2015-09-15
CHARLES GEORGE WILLIAM CROWE LANECITY LIMITED Director 2014-07-21 CURRENT 2008-01-18 Active
CHARLES GEORGE WILLIAM CROWE FAIRGAP LIMITED Director 2014-07-21 CURRENT 2010-04-26 Active
CHARLES GEORGE WILLIAM CROWE FAIRHOLD CRESCENT LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
CHARLES GEORGE WILLIAM CROWE BOURNE INVESTMENT PROPERTIES LIMITED Director 2014-07-21 CURRENT 2012-10-12 Active
CHARLES GEORGE WILLIAM CROWE ROWAN CONSULTANCY LTD Director 2014-07-21 CURRENT 1990-02-27 Active
CHARLES GEORGE WILLIAM CROWE KAMARIO LIMITED Director 2014-07-21 CURRENT 2006-03-13 Active
CHARLES GEORGE WILLIAM CROWE BACKFOLD LIMITED Director 2014-07-21 CURRENT 2010-03-16 Active
CHARLES GEORGE WILLIAM CROWE FAIRWIM HOLDINGS INVESTMENT LIMITED Director 2014-07-21 CURRENT 2012-03-27 Active
CHARLES GEORGE WILLIAM CROWE FAIRWIM PROPERTIES NO.1 LIMITED Director 2014-07-21 CURRENT 2012-03-28 Active
CHARLES GEORGE WILLIAM CROWE FAIRHOLD BRECCIA LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
CHARLES GEORGE WILLIAM CROWE RIDGEPORT LIMITED Director 2014-07-21 CURRENT 2007-12-03 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 1 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 5 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 3 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 6 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 4 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE G. CROWE & SON (HOLDINGS) LIMITED Director 1993-05-14 CURRENT 1964-05-29 Active
PAUL RICHARD DENNIS-JONES FAIRGAP LIMITED Director 2014-07-21 CURRENT 2010-04-26 Active
PAUL RICHARD DENNIS-JONES FAIRHOLD CRESCENT LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
PAUL RICHARD DENNIS-JONES BOURNE INVESTMENT PROPERTIES LIMITED Director 2014-07-21 CURRENT 2012-10-12 Active
PAUL RICHARD DENNIS-JONES BACKFOLD LIMITED Director 2014-07-21 CURRENT 2010-03-16 Active
PAUL RICHARD DENNIS-JONES FAIRWIM HOLDINGS INVESTMENT LIMITED Director 2014-07-21 CURRENT 2012-03-27 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
2023-04-21CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-10-15PSC02Notification of Lightyear Estates Holdings Limited as a person with significant control on 2019-08-12
2019-10-15PSC07CESSATION OF JLPPT HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AP01DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER
2019-09-24CH01Director's details changed for Mr Christopher Charles Mcgill on 2019-08-12
2019-09-23AP01DIRECTOR APPOINTED MR PAUL HALLAM
2019-09-20AP03Appointment of Daniel Lau as company secretary on 2019-08-12
2019-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DENNIS-JONES
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR
2018-12-27DS02Withdrawal of the company strike off application
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-10DS01Application to strike the company off the register
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068613290003
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 21376
2017-04-12SH0129/03/17 STATEMENT OF CAPITAL GBP 21376
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-29SH20Statement by Directors
2017-03-29SH19Statement of capital on 2017-03-29 GBP 1
2017-03-29CAP-SSSolvency Statement dated 29/03/17
2017-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-07AP01DIRECTOR APPOINTED PAUL RICHARD DENNIS-JONES
2014-09-03AP01DIRECTOR APPOINTED CHARLES GEORGE WILLIAM CROWE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2014-09-03TM02Termination of appointment of Paul Hallam on 2014-07-21
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Molteno House 302 Regents Park Road Finchley London N3 2JX
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613290003
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0127/03/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-04-04AR0127/03/13 FULL LIST
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY
2012-03-27AR0127/03/12 FULL LIST
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON
2012-03-12AP03SECRETARY APPOINTED PAUL HALLAM
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0127/03/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-15MEM/ARTSARTICLES OF ASSOCIATION
2011-03-15RES13CONFLICTS OF INTEREST/ LOAN AGREEMENT 03/03/2011
2011-03-15RES01ALTER ARTICLES 03/03/2011
2011-02-11AP01DIRECTOR APPOINTED MR IAN RAPLEY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DUNGATE
2010-04-22AR0127/03/10 FULL LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 31 CORSHAM STREET LONDON N1 6DR
2010-03-01AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-24AP03SECRETARY APPOINTED IAN ANDREW RAPLEY
2010-02-24AP01DIRECTOR APPOINTED WILLIAM KENNETH PROCTER
2010-02-24AP03SECRETARY APPOINTED ALAN WOLFSON
2010-02-24AP01DIRECTOR APPOINTED CHRISTOPHER CHALRES MCGILL
2009-04-28CERTNMCOMPANY NAME CHANGED LAU INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKHOUSE INVESTMENT PROPERTIES 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 BLACKHOUSE INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Satisfied JOHN LEWIS PARTNERSHIP PENSIONS TRUST
DEED OF LEGAL CHARGE 2011-03-16 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2011-03-16 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BLACKHOUSE INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHOUSE INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of BLACKHOUSE INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHOUSE INVESTMENT PROPERTIES 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 (68100 - Buying and selling of own real estate) as BLACKHOUSE INVESTMENT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHOUSE INVESTMENT PROPERTIES 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 BLACKHOUSE INVESTMENT PROPERTIES 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 BLACKHOUSE INVESTMENT PROPERTIES 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.