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

BLECKGROVE LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
01647110
Private Limited Company
Active

Company Overview

About Bleckgrove Ltd
BLECKGROVE LIMITED was founded on 1982-06-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Bleckgrove 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
BLECKGROVE LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in W1T
 
Filing Information
Company Number 01647110
Company ID Number 01647110
Date formed 1982-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLECKGROVE LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY 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 BLECKGROVE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET ROSENTHAL
Company Secretary 2004-09-03
ALEXANDER CHARLES CULLUM
Director 2004-09-12
CHRISTINE ELLIOTT
Director 2015-11-02
ELIZABETH HARRIET ROSENTHAL
Director 2004-09-03
THOMAS FREDERICK ARNOLD STENHOUSE
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
BEN CHARLES PAGE
Director 2015-11-02 2016-04-14
ANTHEA CRAWFORD
Director 2007-03-01 2012-08-28
KIRPAL SAHOTA
Director 1997-07-09 2006-03-06
ROGER DUNCAN GOODCHILD
Director 1999-10-10 2004-10-06
ROGER DUNCAN GOODCHILD
Company Secretary 1999-10-10 2004-09-02
EDWARD SCARR
Company Secretary 1997-07-08 1999-09-07
EDWARD SCARR
Director 1997-07-08 1999-09-07
TIMOTHY GRAHAM NORMAN
Company Secretary 1985-01-01 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HARRIET ROSENTHAL THESPACE C.I.C. Director 2016-01-28 CURRENT 2012-10-04 Active
ELIZABETH HARRIET ROSENTHAL POWER TO THE PIXEL TRADING LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ELIZABETH HARRIET ROSENTHAL POWER TO THE PIXEL LTD Director 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
ELIZABETH HARRIET ROSENTHAL EARTHLY DELIGHTS FILMS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off

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
2024-01-01CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-17AP01DIRECTOR APPOINTED DR ABHINAV BHANSALI
2022-01-01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREDERICK ARNOLD STENHOUSE
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 179 Station Road Edgware HA8 7JX England
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CULLUM
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 37 Warren Street London W1T 6AD
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHARLES PAGE
2017-01-12AP01DIRECTOR APPOINTED MR THOMAS FREDERICK ARNOLD STENHOUSE
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AP01DIRECTOR APPOINTED DR CHRISTINE ELLIOTT
2015-11-27AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES PAGE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-17AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM 114a Elgin Avenue London W9 2HD
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA CRAWFORD
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0121/12/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0121/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARRIET ROSENTHAL / 03/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES CULLUM / 03/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA CRAWFORD / 03/01/2010
2009-04-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2005-01-12288bDIRECTOR RESIGNED
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363(288)DIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-05363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-04363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-22363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-19363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-18288bSECRETARY RESIGNED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-14363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1997-05-14288bDIRECTOR RESIGNED
1997-05-14363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1997-05-14363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1997-05-14288aNEW SECRETARY APPOINTED
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1997-05-14363aRETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLECKGROVE 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 BLECKGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLECKGROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLECKGROVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Called Up Share Capital 2012-03-31 £ 4
Called Up Share Capital 2011-03-31 £ 4
Current Assets 2012-04-01 £ 489
Current Assets 2012-03-31 £ 489
Current Assets 2011-03-31 £ 489
Debtors 2012-04-01 £ 489
Debtors 2012-03-31 £ 489
Debtors 2011-03-31 £ 489
Fixed Assets 2012-04-01 £ 1
Fixed Assets 2012-03-31 £ 1
Fixed Assets 2011-03-31 £ 1
Shareholder Funds 2012-04-01 £ 4,182
Shareholder Funds 2012-03-31 £ -1,914
Shareholder Funds 2011-03-31 £ 23
Tangible Fixed Assets 2012-04-01 £ 1
Tangible Fixed Assets 2012-03-31 £ 1
Tangible Fixed Assets 2011-03-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLECKGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLECKGROVE LIMITED
Trademarks
We have not found any records of BLECKGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLECKGROVE 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 (98000 - Residents property management) as BLECKGROVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLECKGROVE 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 BLECKGROVE 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 BLECKGROVE 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.