BLACKWATER PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 01062734
Status Active
Incorporation Date 25 July 1972
Company Type Private Limited Company
Address 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD, S11 8YZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Director's details changed for Angela Winter on 24 January 2017; Secretary's details changed for Angela Winter on 24 January 2017. The most likely internet sites of BLACKWATER PROPERTIES LIMITED are www.blackwaterproperties.co.uk, and www.blackwater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Blackwater Properties Limited is a Private Limited Company. The company registration number is 01062734. Blackwater Properties Limited has been working since 25 July 1972. The present status of the company is Active. The registered address of Blackwater Properties Limited is 2 Westbrook Court Sharrow Vale Road Sheffield S11 8yz. . WINTER, Angela is a Secretary of the company. WINTER, Angela is a Director of the company. Secretary ARNOLD, Stanley Kenneth has been resigned. Director ARNOLD, Stanley Kenneth has been resigned. Director LAMBERT, Thornton Wray has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WINTER, Angela
Appointed Date: 04 November 1993

Director
WINTER, Angela

68 years old

Resigned Directors

Secretary
ARNOLD, Stanley Kenneth
Resigned: 04 November 1993

Director
ARNOLD, Stanley Kenneth
Resigned: 23 January 2010
112 years old

Director
LAMBERT, Thornton Wray
Resigned: 04 February 2010
100 years old

Persons With Significant Control

Angela Winter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BLACKWATER PROPERTIES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 5 April 2016
27 Jan 2017
Director's details changed for Angela Winter on 24 January 2017
27 Jan 2017
Secretary's details changed for Angela Winter on 24 January 2017
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 64 more events
23 Mar 1988
New director appointed

01 Mar 1988
Return made up to 24/10/87; full list of members

28 Oct 1987
Accounts for a small company made up to 5 April 1986

20 Jun 1986
Annual return made up to 17/04/86

21 Jan 1984
Accounts made up to 5 April 1982

BLACKWATER PROPERTIES LIMITED Charges

29 September 1972
Standard security
Delivered: 26 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank
Description: 17 & 19 slafford rd sheffield. Floating charge over all…