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

BLACKWATER ESTATES LIMITED

HA1 1BQ, 3RD FLOOR VYMAN HOUSE, 104 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ,
Company Registration Number
04360715
Private Limited Company
Active

Company Overview

About Blackwater Estates Ltd
BLACKWATER ESTATES LIMITED was founded on 2002-01-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Blackwater Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKWATER ESTATES LIMITED
 
Legal Registered Office
HA1 1BQ
3RD FLOOR VYMAN HOUSE
104 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
Other companies in HA9
 
Filing Information
Company Number 04360715
Company ID Number 04360715
Date formed 2002-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKWATER ESTATES 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 BLACKWATER ESTATES LIMITED
The following companies were found which have the same name as BLACKWATER ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKWATER ESTATES (ALDERSHOT) LIMITED BOX 1, COPTHALL HOUSE 77-79 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SH Active - Proposal to Strike off Company formed on the 2004-06-08
BLACKWATER ESTATES MERSEA ISLAND LIMITED 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Liquidation Company formed on the 2014-06-17
BLACKWATER ESTATES INC UPPER KEY LARGO FL Inactive Company formed on the 1956-05-23
BLACKWATER ESTATES MANAGEMENT LTD 76 BADSHOT LEA ROAD BADSHOT LEA FARNHAM GU9 9LT Active Company formed on the 2019-06-18
Blackwater Estates Inc Maryland Unknown
Blackwater Estates Limited Partnership Maryland Unknown
Blackwater Estates LLC Maryland Unknown

Company Officers of BLACKWATER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PARAG PATEL
Director 2017-07-11
ALLAN RAYMOND TAYLOR
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
NARESH RAOJIBHAI PATEL
Director 2017-07-11 2017-07-20
VIVIAN EMMY TAYLOR
Company Secretary 2010-06-01 2017-07-11
SIMON MARK COLLINS
Director 2010-06-01 2017-07-11
VIVIAN EMMY TAYLOR
Director 2010-06-01 2017-07-11
ALLAN RAYMOND TAYLOR
Company Secretary 2002-11-27 2010-06-01
PHILIP AUSTIN
Director 2002-11-27 2009-11-11
W K NOMINEES LIMITED
Company Secretary 2002-01-25 2002-12-27
MICHAEL JOHN HURLEY
Director 2002-01-25 2002-02-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-01-25 2002-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-25 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAG PATEL PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
PARAG PATEL BEAULANE PROPERTIES LTD. Director 2016-02-29 CURRENT 1991-04-26 Active
PARAG PATEL DESIGNWELL PROPERTIES LIMITED Director 2008-07-01 CURRENT 2005-03-14 Active
ALLAN RAYMOND TAYLOR PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
ALLAN RAYMOND TAYLOR CLEEVE DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-15
ALLAN RAYMOND TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES (2004) LIMITED Director 2004-12-17 CURRENT 2004-01-13 Active
ALLAN RAYMOND TAYLOR FIRMTAKE LIMITED Director 2003-04-24 CURRENT 2003-03-25 Active
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
ALLAN RAYMOND TAYLOR CALSHAW PROPERTIES LIMITED Director 2001-10-24 CURRENT 2001-06-01 Active
ALLAN RAYMOND TAYLOR BLACKWATER SECURITIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
ALLAN RAYMOND TAYLOR WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR BLACKWATER SERVICES LIMITED Director 1998-08-01 CURRENT 1998-03-17 Active
ALLAN RAYMOND TAYLOR NORTHERN MARKET WORLD LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR MOUNTREACH PROPERTIES LIMITED Director 1993-11-30 CURRENT 1993-11-02 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-07-27SH0127/07/22 STATEMENT OF CAPITAL GBP 100
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RAYMOND TAYLOR
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-27PSC07CESSATION OF ALLAN RAYMOND TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043607150002
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043607150001
2017-07-21PSC07CESSATION OF HOLLAND PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NARESH RAOJIBHAI PATEL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR PARAG PATEL
2017-07-12AP01DIRECTOR APPOINTED MR NARESH RAOJIBHAI PATEL
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN TAYLOR
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS
2017-07-12TM02Termination of appointment of Vivian Emmy Taylor on 2017-07-11
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAG PATEL
2017-07-04PSC02Notification of Holland Property Investments Limited as a person with significant control on 2017-06-13
2017-07-04PSC07CESSATION OF NEWCROFT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-16AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Simon Mark Collins on 2016-01-25
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-30AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Simon Mark Collins on 2015-01-25
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-31AR0125/01/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AR0125/01/13 FULL LIST
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2012-02-02AR0125/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0125/01/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AP01DIRECTOR APPOINTED SIMON COLLINS
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY ALLAN TAYLOR
2010-06-04AP03SECRETARY APPOINTED VIVIAN EMMY TAYLOR
2010-06-04AP01DIRECTOR APPOINTED VIVIAN EMMY TAYLOR
2010-01-27AR0125/01/10 FULL LIST
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-03-09363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-28363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-15363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-30363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-25363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-11288bSECRETARY RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-2888(2)RAD 05/02/02--------- £ SI 1@1=1 £ IC 2/3
2002-02-1488(2)RAD 25/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bSECRETARY RESIGNED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLACKWATER ESTATES 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 BLACKWATER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLACKWATER ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BLACKWATER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWATER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWATER ESTATES LIMITED
Trademarks
We have not found any records of BLACKWATER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLACKWATER ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-12-03 GBP £2,109 Private Providers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWATER ESTATES 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 BLACKWATER ESTATES 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 BLACKWATER ESTATES 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.