BLACKTHORN PROPERTIES LIMITED
BLABY BROADGATE BUILDING COMPANY LIMITED

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 04050503
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTERSHIRE, LE8 4DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BLACKTHORN PROPERTIES LIMITED are www.blackthornproperties.co.uk, and www.blackthorn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Blackthorn Properties Limited is a Private Limited Company. The company registration number is 04050503. Blackthorn Properties Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Blackthorn Properties Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicestershire Le8 4dy. The company`s financial liabilities are £130.66k. It is £17.73k against last year. And the total assets are £24.75k, which is £-30.04k against last year. MOWLA, Mohsen is a Secretary of the company. MOWLA, Masoud is a Director of the company. MOWLA, Mohsen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MCGANN, Cheryl has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


blackthorn properties Key Finiance

LIABILITIES £130.66k
+15%
CASH n/a
TOTAL ASSETS £24.75k
-55%
All Financial Figures

Current Directors

Secretary
MOWLA, Mohsen
Appointed Date: 14 December 2001

Director
MOWLA, Masoud
Appointed Date: 04 May 2001
71 years old

Director
MOWLA, Mohsen
Appointed Date: 01 December 2001
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 May 2001
Appointed Date: 10 August 2000

Secretary
MCGANN, Cheryl
Resigned: 14 December 2001
Appointed Date: 04 May 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 May 2001
Appointed Date: 10 August 2000
73 years old

Persons With Significant Control

Mr Mohsen Mowla
Notified on: 10 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKTHORN PROPERTIES LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

14 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
14 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2001
Director resigned
14 May 2001
Secretary resigned
14 May 2001
Registered office changed on 14/05/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
10 Aug 2000
Incorporation

BLACKTHORN PROPERTIES LIMITED Charges

22 November 2013
Charge code 0405 0503 0018
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Ricochet Management Limited
Description: F/H property situate and k/a 29-31 francis street leicester…
18 July 2013
Charge code 0405 0503 0017
Delivered: 26 July 2013
Status: Satisfied on 4 February 2014
Persons entitled: Ricochet Management Limited
Description: F/H 29-31 francis street leicester t/no LT42018…
22 July 2010
Guarantee & debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 7, 158 london road, leicester t/n LT139389.
17 July 2006
Deed of charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 barratt close stoneygate leicester. Fixed charge over all…
10 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 53 glenfield road, leicester.
10 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 6 barratt close, leicester.
15 November 2005
Deed of charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 12, 158 london road, leicester. Fixed charge over all…
17 December 2004
Deed of charge
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 sawday street, leicester. Fixed charge the "rental…
19 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 158 london road leicester LE2 1ND, fixed charge over…
19 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 158 london road leicester LE2 1ND, fixed charge over…
19 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 15 158 london road leicester LE2 1ND, fixed charge…
12 October 2004
Deed of charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 stockwell road leicester, fixed charge over all rental…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 holbrook road leicester, fixed charge over all rental…
26 July 2002
Debenture (floating charge)
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
26 July 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h properties known as 29…
1 February 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 29/31 francis street leicester.
2 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…