BLACKO ESTATES LIMITED
NELSON AMERDALE GROUP LIMITED BLACKO ESTATES LIMITED

Hellopages » Lancashire » Pendle » BB9 6RG

Company number 04041252
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address THE ESTATE OFFICE BURNT HOUSE, BLACKO, NELSON, LANCASHIRE, ENGLAND, BB9 6RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to The Estate Office Burnt House Blacko Nelson Lancashire BB9 6RG on 17 May 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of BLACKO ESTATES LIMITED are www.blackoestates.co.uk, and www.blacko-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Blacko Estates Limited is a Private Limited Company. The company registration number is 04041252. Blacko Estates Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Blacko Estates Limited is The Estate Office Burnt House Blacko Nelson Lancashire England Bb9 6rg. The company`s financial liabilities are £93.67k. It is £-41.78k against last year. The cash in hand is £39.68k. It is £-30.13k against last year. And the total assets are £189k, which is £-32.04k against last year. RIDEHALGH, Kathryn Heather is a Secretary of the company. RIDEHALGH, Jonathan Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HANCOCK, Mark Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


blacko estates Key Finiance

LIABILITIES £93.67k
-31%
CASH £39.68k
-44%
TOTAL ASSETS £189k
-15%
All Financial Figures

Current Directors

Secretary
RIDEHALGH, Kathryn Heather
Appointed Date: 26 July 2000

Director
RIDEHALGH, Jonathan Mark
Appointed Date: 26 July 2000
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
HANCOCK, Mark Edward
Resigned: 01 May 2009
Appointed Date: 16 June 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Mr Jonathan Mark Ridehalgh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BLACKO ESTATES LIMITED Events

17 May 2017
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to The Estate Office Burnt House Blacko Nelson Lancashire BB9 6RG on 17 May 2017
27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

...
... and 45 more events
14 Aug 2000
Location of register of members
04 Aug 2000
New director appointed
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
26 Jul 2000
Incorporation