BLACK ROCK HOLDINGS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PT

Company number 04736160
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address DALTON HOUSE 1 SETCHELL CLOSE, GRAVELEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10,002 . The most likely internet sites of BLACK ROCK HOLDINGS LIMITED are www.blackrockholdings.co.uk, and www.black-rock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Huntingdon Rail Station is 4.8 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Rock Holdings Limited is a Private Limited Company. The company registration number is 04736160. Black Rock Holdings Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Black Rock Holdings Limited is Dalton House 1 Setchell Close Graveley St Neots Cambridgeshire Pe19 6pt. . GEORGE, Simon William is a Secretary of the company. GEORGE, Nicholas Ferguson is a Director of the company. GEORGE, Richard Hollaway is a Director of the company. GEORGE, Simon William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEORGE, Simon William
Appointed Date: 16 April 2003

Director
GEORGE, Nicholas Ferguson
Appointed Date: 16 April 2003
67 years old

Director
GEORGE, Richard Hollaway
Appointed Date: 16 April 2003
59 years old

Director
GEORGE, Simon William
Appointed Date: 16 April 2003
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Mr Simon William George
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Ferguson George
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Hollaway George
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK ROCK HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,002

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,002

...
... and 35 more events
07 May 2003
New secretary appointed;new director appointed
07 May 2003
Registered office changed on 07/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
07 May 2003
Secretary resigned
07 May 2003
Director resigned
16 Apr 2003
Incorporation

BLACK ROCK HOLDINGS LIMITED Charges

28 May 2004
Mortgage deed
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 35 oxford road, moseley…