BLACKHAWK PROPERTIES LIMITED


Company number 06090097
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address 58 SWAN STREET, MANCHESTER, M4 5UU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 17 October 2016 with updates; Satisfaction of charge 060900970006 in full. The most likely internet sites of BLACKHAWK PROPERTIES LIMITED are www.blackhawkproperties.co.uk, and www.blackhawk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Blackhawk Properties Limited is a Private Limited Company. The company registration number is 06090097. Blackhawk Properties Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Blackhawk Properties Limited is 58 Swan Street Manchester M4 5uu. . DEAN, Navid is a Director of the company. SATTAR, Zee Shaan is a Director of the company. Secretary ISHAQ, Zara Shazia has been resigned. Secretary RASHID, Abdul has been resigned. Secretary ULLAH, Kazia has been resigned. Secretary ULLAH, Navid has been resigned. Director ISHAQ, Shazia Pervin has been resigned. Director ISHAQ, Zara Shazia has been resigned. Director SATTAR, Zeeshan has been resigned. Director ULLAH, Navid has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DEAN, Navid
Appointed Date: 26 July 2016
59 years old

Director
SATTAR, Zee Shaan
Appointed Date: 23 July 2013
40 years old

Resigned Directors

Secretary
ISHAQ, Zara Shazia
Resigned: 09 August 2012
Appointed Date: 05 February 2010

Secretary
RASHID, Abdul
Resigned: 09 August 2012
Appointed Date: 02 June 2011

Secretary
ULLAH, Kazia
Resigned: 02 June 2011
Appointed Date: 26 May 2010

Secretary
ULLAH, Navid
Resigned: 05 February 2010
Appointed Date: 07 February 2007

Director
ISHAQ, Shazia Pervin
Resigned: 19 April 2007
Appointed Date: 07 February 2007
53 years old

Director
ISHAQ, Zara Shazia
Resigned: 01 March 2014
Appointed Date: 05 February 2010
53 years old

Director
SATTAR, Zeeshan
Resigned: 26 May 2010
Appointed Date: 19 April 2007
40 years old

Director
ULLAH, Navid
Resigned: 05 February 2010
Appointed Date: 07 February 2007
59 years old

Persons With Significant Control

Mr Zee Shaan Sattar
Notified on: 17 October 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKHAWK PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Oct 2016
Satisfaction of charge 060900970006 in full
12 Oct 2016
Satisfaction of charge 1 in full
11 Oct 2016
Director's details changed for Mr Zeeshan Sattar on 10 October 2016
...
... and 38 more events
03 Apr 2008
Return made up to 07/02/08; full list of members
16 Jun 2007
Particulars of mortgage/charge
28 Apr 2007
Director resigned
28 Apr 2007
New director appointed
07 Feb 2007
Incorporation

BLACKHAWK PROPERTIES LIMITED Charges

30 June 2016
Charge code 0609 0097 0008
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Supreme Finance UK Limited
Description: 17 london road south poynton…
30 June 2016
Charge code 0609 0097 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Supreme Finance UK Limited
Description: Land on the east side of bath place hale altrincham…
30 August 2014
Charge code 0609 0097 0006
Delivered: 13 September 2014
Status: Satisfied on 12 October 2016
Persons entitled: Supreme Finance (UK) LTD
Description: 24 moorville road manchester t/no. GM72347…
21 August 2013
Charge code 0609 0097 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Supreme Finance UK Limited
Description: All that land and building situated and known as 8 and 10…
21 August 2013
Charge code 0609 0097 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Supreme Finance UK Limited
Description: All that land and building situated and known as 16…
1 June 2012
Mortgage
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Supreme Finance LTD
Description: 5 ash tree road, manchester.
10 May 2012
Legal charge
Delivered: 24 May 2012
Status: Satisfied on 1 June 2012
Persons entitled: Bluewater Corporation
Description: 5 ash tree road, crumpsall, manchester.
11 June 2007
Mortgage
Delivered: 16 June 2007
Status: Satisfied on 12 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 70 bold street altrincham cheshire t/no GM335851. Together…