Company NameBlackstock Properties Limited
DirectorsDeryck Maxwell Cheyne and Keith Robin Phillips
Company StatusActive
Company Number03886480
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Deryck Maxwell Cheyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Keith Robin Phillips
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDeryck Maxwell Cheyne
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Blackstock Mews
London
N4 2BT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter Perry Wilson
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Keith Robin Phillips
50.00%
Ordinary
50 at £1Mr Deryck Maxwell Cheyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,635
Cash£161
Current Liabilities£77,833

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

3 December 2020Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN United Kingdom to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 3 December 2020 (1 page)
3 December 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 3 December 2020 (1 page)
3 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
3 December 2020Director's details changed for Mr. Keith Robin Phillips on 3 December 2020 (2 pages)
10 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
3 December 2019Secretary's details changed for Mr Peter Perry Wilson on 29 November 2019 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2018Director's details changed for Mr Deryck Maxwell Cheyne on 29 November 2018 (2 pages)
5 December 2018Director's details changed for Mr. Keith Robin Phillips on 29 November 2018 (2 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
24 October 2014Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Mr. Deryck Maxwell Cheyne on 17 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 January 2010Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Keith Robin Phillips on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 February 2009Return made up to 30/11/08; full list of members (4 pages)
25 February 2009Director's change of particulars / deryck cheyne / 21/01/2008 (1 page)
25 February 2009Return made up to 30/11/08; full list of members (4 pages)
25 February 2009Director's change of particulars / deryck cheyne / 21/01/2008 (1 page)
15 January 2009Director appointed keith robin phillips (2 pages)
15 January 2009Director appointed keith robin phillips (2 pages)
15 January 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 January 2008Return made up to 30/11/07; full list of members (2 pages)
24 January 2008Return made up to 30/11/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 January 2007Return made up to 30/11/06; full list of members (2 pages)
2 January 2007Return made up to 30/11/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 May 2004Return made up to 30/11/03; full list of members (6 pages)
13 May 2004Return made up to 30/11/03; full list of members (6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 April 2003Director resigned (1 page)
27 April 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 April 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 January 2002Return made up to 30/11/01; full list of members (7 pages)
15 January 2002Return made up to 30/11/01; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 March 2001Return made up to 30/11/00; full list of members (7 pages)
2 March 2001Return made up to 30/11/00; full list of members (7 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP (1 page)
7 January 2000Registered office changed on 07/01/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
30 November 1999Incorporation (18 pages)
30 November 1999Incorporation (18 pages)