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

BLACKWELL PARK LTD

DUKE OF KENT BUILDING GOVERNANCE AND RISK ASSURANCE, DUKE OF KENT BUILDING, UNIVERSITY OF SURREY, GUILDFORD, GU2 7XH,
Company Registration Number
09002678
Private Limited Company
Active

Company Overview

About Blackwell Park Ltd
BLACKWELL PARK LTD was founded on 2014-04-17 and has its registered office in Guildford. The organisation's status is listed as "Active". Blackwell Park Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLACKWELL PARK LTD
 
Legal Registered Office
DUKE OF KENT BUILDING GOVERNANCE AND RISK ASSURANCE
DUKE OF KENT BUILDING, UNIVERSITY OF SURREY
GUILDFORD
GU2 7XH
Other companies in GU2
 
Previous Names
BLACKWELL DEVELOPMENTS (GUILDFORD) LIMITED12/04/2019
Filing Information
Company Number 09002678
Company ID Number 09002678
Date formed 2014-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 16:36:14
Primary Source:Companies House
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.
Companies with same name BLACKWELL PARK LTD
The following companies were found which have the same name as BLACKWELL PARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Blackwell Park LLC 1901 NORTH MOORE ST SUITE 803 ARLINGTON VA 22209 Active Company formed on the 2002-03-28
BLACKWELL PARK COMMUNITY ASSOCIATION INC Georgia Unknown
Blackwell Park Property Owners Association Inc Indiana Unknown
Blackwell Park Development Partners LLC LLC Indiana Unknown
Blackwell Park Phase Ii Property Owners Association Inc Indiana Unknown

Company Officers of BLACKWELL PARK LTD

Current Directors
Officer Role Date Appointed
ROSALIND SARAH ALLEN
Company Secretary 2017-10-03
TIM CANN
Director 2018-04-23
JAMES GRAHAM DONALD
Director 2014-07-24
ASHLEY JOHN HERMAN
Director 2014-07-24
DAVID MCNULTY
Director 2018-04-23
GREGORY KEVIN MELLY
Director 2014-04-17
MICHAEL JAMES QUEEN
Director 2018-04-23
DAVID JOHN SHARKEY
Director 2014-04-17
NICK STANDEN
Director 2016-09-21
ANTONY JOHN STUART
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM CHAMBERS
Director 2014-04-17 2018-01-25
WILLIAM JAMES GLOVER
Director 2014-04-17 2017-10-31
LISE RICHARDS
Company Secretary 2014-04-28 2017-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN HERMAN GO LIVE THEATRE PROJECTS LTD Director 2017-05-11 CURRENT 1996-02-21 Active
ASHLEY JOHN HERMAN WLT PROPERTIES LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ASHLEY JOHN HERMAN STARGREEN TICKETS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ASHLEY JOHN HERMAN FULL HOUSE TOPCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN FULL HOUSE MIDCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN FULL HOUSE BIDCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN FULL HOUSE BIDCO NO.2 LIMITED Director 2013-12-11 CURRENT 2013-12-04 Active
ASHLEY JOHN HERMAN LYRIC THEATRE HAMMERSMITH LIMITED(THE) Director 2013-06-01 CURRENT 1979-08-14 Active
ASHLEY JOHN HERMAN WEST END THEATRE BOOKINGS LIMITED Director 2011-06-17 CURRENT 1987-06-12 Active
ASHLEY JOHN HERMAN YEOVIL APARTMENTS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2015-04-14
ASHLEY JOHN HERMAN CAPITAL BREAKS LIMITED Director 2010-09-28 CURRENT 2010-05-19 Active
ASHLEY JOHN HERMAN SAILCREST LIMITED Director 2008-03-31 CURRENT 1993-08-24 Active
ASHLEY JOHN HERMAN NEW YORK BREAKS LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
ASHLEY JOHN HERMAN CONCERT BREAKS LIMITED Director 2008-01-16 CURRENT 1999-09-10 Active
ASHLEY JOHN HERMAN LONDON BREAKS LIMITED Director 2008-01-16 CURRENT 1999-08-26 Active
ASHLEY JOHN HERMAN ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED Director 2002-01-16 CURRENT 2001-12-18 Active
ASHLEY JOHN HERMAN ASHLEY HERMAN DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-03-03 Active
GREGORY KEVIN MELLY 5G IPR LIMITED Director 2016-03-30 CURRENT 2014-08-14 Active - Proposal to Strike off
GREGORY KEVIN MELLY EUROPEAN LAUNCH SERVICES LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active - Proposal to Strike off
GREGORY KEVIN MELLY SURREY NANOTECHNOLOGY LIMITED Director 2007-03-17 CURRENT 2006-02-04 Dissolved 2016-11-08
GREGORY KEVIN MELLY RECOGNISEIT LIMITED Director 2004-08-17 CURRENT 2004-08-17 Active - Proposal to Strike off
GREGORY KEVIN MELLY UNISGRIST LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
GREGORY KEVIN MELLY SURREY COMBINED UTILITIES AND POWER LIMITED Director 2003-02-20 CURRENT 1993-06-08 Dissolved 2015-06-16
GREGORY KEVIN MELLY RESEARCH PARK DEVELOPMENTS LIMITED Director 2002-11-28 CURRENT 1991-04-11 Active
MICHAEL JAMES QUEEN WESTIE INVESTMENTS LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
MICHAEL JAMES QUEEN AQUILYS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-01-31
MICHAEL JAMES QUEEN BAZALGETTE TUNNEL LIMITED Director 2015-08-19 CURRENT 2015-04-21 Active
MICHAEL JAMES QUEEN THAMES TIDEWAY TUNNEL LIMITED Director 2015-08-18 CURRENT 2013-10-28 Dissolved 2018-04-24
MICHAEL JAMES QUEEN AQUILYS INVESTMENT MANAGEMENT LTD Director 2014-11-03 CURRENT 2014-11-03 Liquidation
MICHAEL JAMES QUEEN CICAP LIMITED Director 2013-10-14 CURRENT 1993-10-04 Active
MICHAEL JAMES QUEEN THAMES BRIDGE CAPITAL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Liquidation
MICHAEL JAMES QUEEN PENCILWEIGHT LIMITED Director 2008-03-31 CURRENT 2008-03-26 Active
DAVID JOHN SHARKEY LYRIC THEATRE HAMMERSMITH LIMITED(THE) Director 2018-06-27 CURRENT 1979-08-14 Active
DAVID JOHN SHARKEY SURREY SPORTS PARK LIMITED Director 2009-12-10 CURRENT 2009-09-22 Active
DAVID JOHN SHARKEY THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE Director 2009-06-09 CURRENT 1969-08-29 Active
DAVID JOHN SHARKEY EUROPEAN LAUNCH SERVICES LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID JOHN SHARKEY SURREY SPACE CENTRE LIMITED Director 2008-01-16 CURRENT 1999-09-23 Active - Proposal to Strike off
DAVID JOHN SHARKEY RESEARCH PARK DEVELOPMENTS LIMITED Director 2007-05-01 CURRENT 1991-04-11 Active
DAVID JOHN SHARKEY UNIS (CASCADE) LIMITED Director 2007-02-28 CURRENT 2002-04-30 Active - Proposal to Strike off
NICK STANDEN BRETT PENSION TRUSTEE LIMITED Director 2014-02-06 CURRENT 2011-08-18 Active
ANTONY JOHN STUART LINK MARKET SERVICES TRUSTEES LIMITED Director 2017-11-15 CURRENT 1992-07-07 Active
ANTONY JOHN STUART LINK FINANCIAL INVESTMENTS LIMITED Director 2017-11-15 CURRENT 1993-06-04 Active
ANTONY JOHN STUART LINK FUND SOLUTIONS LIMITED Director 2017-11-15 CURRENT 1973-11-21 Active
ANTONY JOHN STUART LME CLEAR LIMITED Director 2016-04-26 CURRENT 2011-04-21 Active
ANTONY JOHN STUART THE LONDON METAL EXCHANGE Director 2016-04-18 CURRENT 1987-05-06 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
2024-03-06DIRECTOR APPOINTED MS JOANNE BELL
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM DONALD
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN HERMAN
2024-03-05APPOINTMENT TERMINATED, DIRECTOR GREGORY KEVIN MELLY
2024-03-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GLOVER
2024-02-13DIRECTOR APPOINTED MR GLYN ANTHONY BARKER
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES QUEEN
2023-01-03DIRECTOR APPOINTED MR CHARLIE SLADE HENRY GEFFEN
2023-01-03AP01DIRECTOR APPOINTED MR CHARLIE SLADE HENRY GEFFEN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES QUEEN
2022-04-28CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-04Director's details changed for Mr James Graham Donald on 2021-12-30
2022-01-04CH01Director's details changed for Mr James Graham Donald on 2021-12-30
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Senate House University of Surrey Guildford Surrey GU2 7XH
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Senate House University of Surrey Guildford Surrey GU2 7XH
2021-12-10CH01Director's details changed for Mr Gregory Kevin Melly on 2021-12-01
2021-06-21CH01Director's details changed for Dr William James Glover on 2021-06-18
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE POULSON
2020-03-19AP01DIRECTOR APPOINTED MR ROBERT STEWART NAPIER
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN STUART
2019-08-01AP01DIRECTOR APPOINTED DR WILLIAM JAMES GLOVER
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCNULTY
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-12RES15CHANGE OF COMPANY NAME 12/04/19
2019-04-02SH0128/03/19 STATEMENT OF CAPITAL GBP 2001
2019-03-15AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-22AP01DIRECTOR APPOINTED MRS KATHERINE ANNE POULSON
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHARKEY
2018-04-24AP01DIRECTOR APPOINTED MR TIM CANN
2018-04-24AP01DIRECTOR APPOINTED MR ANTONY JOHN STUART
2018-04-24AP01DIRECTOR APPOINTED DR DAVID MCNULTY
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-24AP01DIRECTOR APPOINTED MR MICHAEL JAMES QUEEN
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CHAMBERS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GLOVER
2017-10-03AP03Appointment of Ms Rosalind Sarah Allen as company secretary on 2017-10-03
2017-10-03TM02Termination of appointment of Lise Richards on 2017-10-03
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-18SH0117/07/17 STATEMENT OF CAPITAL GBP 1001
2017-05-24RP04SH01Second filing of capital allotment of shares GBP821
2017-05-24ANNOTATIONClarification
2017-05-10SH0110/05/17 STATEMENT OF CAPITAL GBP 821
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-26CH01Director's details changed for Mr David John Sharkey on 2017-04-26
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-21AP01DIRECTOR APPOINTED MR NICK STANDEN
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 401
2016-05-17SH0116/05/16 STATEMENT OF CAPITAL GBP 401
2016-04-21AR0117/04/16 FULL LIST
2016-02-24SH0124/02/16 STATEMENT OF CAPITAL GBP 361
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 301
2015-06-24SH0112/05/15 STATEMENT OF CAPITAL GBP 301
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 201
2015-04-21AR0117/04/15 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR ASHLEY JOHN HERMAN
2014-10-28AP01DIRECTOR APPOINTED MR JAMES GRAHAM DONALD
2014-10-23SH0123/10/14 STATEMENT OF CAPITAL GBP 201
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090026780001
2014-07-22SH0130/06/14 STATEMENT OF CAPITAL GBP 101
2014-05-12AP03SECRETARY APPOINTED MISS LISE RICHARDS
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090026780003
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090026780002
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090026780001
2014-04-17AA01CURREXT FROM 30/04/2015 TO 31/07/2015
2014-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL PARK LTD 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 BLACKWELL PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-12 Outstanding THE UNIVERSITY OF SURREY
2014-05-02 Satisfied THE UNIVERSITY OF SURREY
2014-05-02 Outstanding THE UNIVERSITY OF SURREY
Intangible Assets
Patents
We have not found any records of BLACKWELL PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWELL PARK LTD
Trademarks
We have not found any records of BLACKWELL PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL PARK LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BLACKWELL PARK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL PARK LTD 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 BLACKWELL PARK LTD 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 BLACKWELL PARK LTD 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.