Company NameBlackhorse Properties Limited
DirectorsFrancine Louise Hope and Gary John Isitt
Company StatusActive
Company Number01382430
CategoryPrivate Limited Company
Incorporation Date7 August 1978(45 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Francine Louise Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(33 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como St
Romford
Essex
RM7 7DN
Director NameMr Gary John Isitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(33 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como St
Romford
Essex
RM7 7DN
Director NameMr William Isitt
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como St
Romford
Essex
RM7 7DN
Director NameMrs Mavis Isitt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 13 November 2015)
RoleSecretary
Correspondence AddressRiverside House 1-5 Como St
Romford
Essex
RM7 7DN
Secretary NameMrs Mavis Isitt
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como St
Romford
Essex
RM7 7DN

Contact

Websiteblackhorseproperties.com

Location

Registered Address238 Alma Avenue Alma Avenue
Hornchurch
RM12 6BJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London

Shareholders

51 at £1Mr William John Isitt
51.00%
Ordinary
25 at £1Gary John Isitt
25.00%
Ordinary
24 at £1Francine Louise Hope
24.00%
Ordinary

Financials

Year2014
Net Worth£743,126
Cash£419,396
Current Liabilities£62,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 July 1987Delivered on: 29 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum & deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 princes road, buckhurst hill, essex.
Outstanding
26 January 1986Delivered on: 10 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at willingdale road debden loughton essex.
Outstanding
15 September 1982Delivered on: 20 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89, 91 & 93 albert and 103 & 105 brentwood road romford london borough of havering.
Outstanding
6 September 1982Delivered on: 14 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 732 high road, leytonstone title no. Ln 249393.
Outstanding
6 September 1982Delivered on: 14 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 99 billet road, walthamstow, title no. Egl 82892.
Outstanding
6 September 1982Delivered on: 14 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 592 & 592A longbridge road barking, title no. Egl 60983.
Outstanding
15 March 1982Delivered on: 26 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, high street, benfleet, essex.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
25 November 2015Termination of appointment of Mavis Isitt as a secretary on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Mavis Isitt as a director on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Mavis Isitt as a secretary on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Mavis Isitt as a director on 13 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
10 January 2012Appointment of Mrs Francine Louise Hope as a director (2 pages)
10 January 2012Appointment of Mrs Francine Louise Hope as a director (2 pages)
9 January 2012Appointment of Mr Gary John Isitt as a director (2 pages)
9 January 2012Appointment of Mr Gary John Isitt as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Termination of appointment of William Isitt as a director (1 page)
15 December 2011Termination of appointment of William Isitt as a director (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Mrs Mavis Isitt on 23 April 2010 (1 page)
28 May 2010Secretary's details changed for Mrs Mavis Isitt on 23 April 2010 (1 page)
28 May 2010Director's details changed for Mr William Isitt on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs Mavis Isitt on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs Mavis Isitt on 23 April 2010 (2 pages)
28 May 2010Director's details changed for Mr William Isitt on 23 April 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 December 2000Accounts made up to 31 March 2000 (8 pages)
28 December 2000Accounts made up to 31 March 2000 (8 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: 1-5 como street romford essex RM7 7DN (1 page)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: 1-5 como street romford essex RM7 7DN (1 page)
6 July 1999Accounts made up to 31 March 1999 (9 pages)
6 July 1999Accounts made up to 31 March 1999 (9 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 July 1998Accounts made up to 31 March 1998 (12 pages)
17 July 1998Accounts made up to 31 March 1998 (12 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
16 December 1997Registered office changed on 16/12/97 from: 40 royston gardens redbridge ilford essex IG1 3SY (1 page)
16 December 1997Registered office changed on 16/12/97 from: 40 royston gardens redbridge ilford essex IG1 3SY (1 page)
18 July 1997Return made up to 31/05/97; full list of members (6 pages)
18 July 1997Accounts made up to 31 March 1997 (12 pages)
18 July 1997Return made up to 31/05/97; full list of members (6 pages)
18 July 1997Accounts made up to 31 March 1997 (12 pages)
22 July 1996Accounts made up to 31 March 1996 (12 pages)
22 July 1996Accounts made up to 31 March 1996 (12 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 January 1996Return made up to 16/10/95; full list of members (6 pages)
4 January 1996Return made up to 16/10/95; full list of members (6 pages)
27 June 1995Accounts made up to 31 March 1995 (12 pages)
27 June 1995Accounts made up to 31 March 1995 (12 pages)
20 October 1983Accounts made up to 31 March 1982 (9 pages)
20 October 1983Accounts made up to 31 March 1982 (9 pages)