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

BLACK COUNTRY PROPERTIES LIMITED

34 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DG,
Company Registration Number
02274027
Private Limited Company
Active

Company Overview

About Black Country Properties Ltd
BLACK COUNTRY PROPERTIES LIMITED was founded on 1988-07-04 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Black Country Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLACK COUNTRY PROPERTIES LIMITED
 
Legal Registered Office
34 WATERLOO ROAD
WOLVERHAMPTON
WV1 4DG
Other companies in TF3
 
Filing Information
Company Number 02274027
Company ID Number 02274027
Date formed 1988-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB488046906  
Last Datalog update: 2019-11-05 01:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK COUNTRY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROMBIES ACCOUNTANTS LIMITED   CROMBIES CORFIELD ACCOUNTANTS LIMITED   CROMBIES SUPPORT SERVICES LTD.   REVILOT WEALTH MANAGEMENT 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.
Companies with same name BLACK COUNTRY PROPERTIES LIMITED
The following companies were found which have the same name as BLACK COUNTRY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK COUNTRY PROPERTIES ( MIDLANDS) LIMITED Natwest Chambers 143-146 High Street Cradley Heath WEST MIDLANDS B64 5HJ Active Company formed on the 2009-07-23

Company Officers of BLACK COUNTRY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER STOKES
Company Secretary 2015-08-26
JAMES PETER STOKES
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID FRASER-DALE
Company Secretary 2010-01-14 2015-08-25
JOHN LAWRENCE FENDER
Director 1999-06-28 2009-12-02
MICHAEL PAIGE
Company Secretary 2007-09-05 2009-02-18
DAVID MICHAEL COCKERTON
Company Secretary 2006-10-31 2007-09-05
ALAN MARTIN WATSON
Company Secretary 1997-06-30 2006-10-31
ALAN MARTIN WATSON
Director 1991-12-31 2006-10-31
ROBERT OLIVER DAUNCEY
Director 1991-12-31 2005-12-23
SIMON STEELE PERKINS
Director 2003-01-01 2005-09-09
RICHARD OWEN MICHAELSON
Director 1999-02-01 2005-05-31
TIMOTHY JOHN BAKER
Director 1997-01-13 2000-02-09
CHARLES SYDNEY BILLSON
Company Secretary 1991-12-31 1997-06-30
CHARLES SYDNEY BILLSON
Director 1991-12-31 1997-06-30
ANNETTE BILLSON
Director 1991-12-31 1994-07-03

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
2019-11-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-13DS01Application to strike the company off the register
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-07CH01Director's details changed for James Peter Stokes on 2018-08-01
2018-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PETER STOKES on 2018-08-01
2018-04-25RES13Resolutions passed:
  • Section 175 of the companies act 2006 29/03/2018
2018-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/18 FROM Stratum House, Stafford Park 10 Telford Shropshire TF3 3AB
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-22AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022740270019
2017-02-21MR05All of the property or undertaking has been released from charge for charge number 022740270019
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022740270020
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 800
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022740270019
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 800
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP03Appointment of Mr James Peter Stokes as company secretary on 2015-08-26
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER-DALE
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER STOKES / 29/07/2015
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-10AR0124/10/14 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 800
2013-10-30AR0124/10/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-30AR0124/10/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-01AR0124/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-27AR0124/10/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AP03SECRETARY APPOINTED MR ANDREW DAVID FRASER-DALE
2010-01-19MISCAMEND ARTICLES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENDER
2009-11-08AR0124/10/09 FULL LIST
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PAIGE
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2007-12-14363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: THE GATEHOUSE WELL LANE WOLVERHAMPTON WEST MIDLANDS WV11 1GT
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-25288bDIRECTOR RESIGNED
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-23288bDIRECTOR RESIGNED
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-31288bDIRECTOR RESIGNED
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-13288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: C/O R O DAUNCEY EDGE ELLISON RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15288bDIRECTOR RESIGNED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JQ
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15288aNEW DIRECTOR APPOINTED
1999-02-26288aNEW DIRECTOR APPOINTED
1998-10-29363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLACK COUNTRY 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 BLACK COUNTRY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding SARA BILLSON
2016-08-18 Satisfied SARA BILLSON
MORTGAGE 2002-01-25 Satisfied CHARLES SYDNEY BILLSON,RUPERT ARTHUR REES EVANS,BACON AND WOODROW PENSIONS TRUSTEES (C1)LIMITED AND ORBIS TRUSTEES GUERNSEY LIMITED,THETRUSTEES FOR THE TIME BEING OF THE LONG PORT RETIREMENT ANNUITY TRUST SCHEME AND BLACK COUNTRY PROPERTIES LIMITED
DEBENTURE 2000-07-14 Satisfied BACON AND WOODROW PENSIONS TRISTEES (CI) LIMITED
LEGAL CHARGE 1998-03-27 Satisfied BACON AND WOODROW PENSION TRUSTEES (CI) LIMITED
LEGAL CHARGE 1997-07-07 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
SECOND LEGAL CHARGE 1997-06-30 Satisfied CHARLES SIDNEY BILLSON
SECURITY INTEREST AGREEMENT 1997-05-20 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 1993-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1991-04-26 Satisfied NATWEST INVESTMENT BANK LIMITEDIF ANY)AS AGENT FOR ITSELF AND/OR THE PRINCIPAL BANKS (
MORTGAGE 1990-08-17 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL CHARGE 1989-12-01 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-11-14 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1989-08-02 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-04-04 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-04-04 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-12-22 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-12-22 Satisfied GOVENOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BLACK COUNTRY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BLACK COUNTRY PROPERTIES LIMITED registering or being granted any patents
Domain Names

BLACK COUNTRY PROPERTIES LIMITED owns 1 domain names.

bcpltd.co.uk  

Trademarks
We have not found any records of BLACK COUNTRY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK COUNTRY 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 (41100 - Development of building projects) as BLACK COUNTRY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACK COUNTRY 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 BLACK COUNTRY 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 BLACK COUNTRY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3