Blackacres Management Limited DUDLEY


Blackacres Management started in year 2013 as Private Limited Company with registration number 08773156. The Blackacres Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dudley at King Charles House. Postal code: DY1 4PS. Since 18th January 2016 Blackacres Management Limited is no longer carrying the name Dlt Management (UK).

The firm has 2 directors, namely Dean T., James N.. Of them, James N. has been with the company the longest, being appointed on 22 December 2015 and Dean T. has been with the company for the least time - from 7 October 2019. As of 29 April 2024, there was 1 ex director - Dean T.. There were no ex secretaries.

Blackacres Management Limited Address / Contact

Office Address King Charles House
Office Address2 Castle Hill
Town Dudley
Post code DY1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08773156
Date of Incorporation Wed, 13th Nov 2013
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Dean T.

Position: Director

Appointed: 07 October 2019

James N.

Position: Director

Appointed: 22 December 2015

Dean T.

Position: Director

Appointed: 13 November 2013

Resigned: 22 December 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Blackacres Limited from Dudley, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James N. This PSC has significiant influence or control over the company,.

Blackacres Limited

King Charles House Castle Hill, Dudley, West Midlands, DY1 4PS, England

Legal authority England
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06742977
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 1 June 2016
Ceased on 13 August 2021
Nature of control: significiant influence or control

Company previous names

Dlt Management (UK) January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 494-43 916       
Balance Sheet
Cash Bank On Hand 1 1484 852169 1232 42010 734181 6293 7747 344
Current Assets30 409210 337246 403179 69956 46716 950190 56636 82419 641
Debtors27 429209 189241 55110 57654 0476 2178 93733 05012 297
Net Assets Liabilities -43 916-117 563-156 036-24 03121 10194 53438 830122 387
Other Debtors 15 9608 5298 25215 075-11 7665 596 
Property Plant Equipment 783 794803 342233 681280 065259 388240 186223 333209 617
Cash Bank In Hand2 9801 148       
Tangible Fixed Assets449 573783 794       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve6 493-43 917       
Shareholder Funds6 494-43 916       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 99948 79876 80893 699115 528138 403156 047173 391
Amounts Owed By Related Parties 193 230223 510 38 972    
Amounts Owed To Group Undertakings 462 448610 5701 047 0651 079 763985 3161 056 077890 645947 838
Average Number Employees During Period    87767
Balances Amounts Owed To Related Parties 150 795524 919      
Bank Borrowings Overdrafts      16  
Creditors 525 795375 0001 124 2421 139 9691 035 1431 085 198950 673988 224
Fixed Assets  803 342788 5071 080 0651 059 3881 040 1861 023 3331 209 617
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    68 164    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    245 174   200 000
Increase From Depreciation Charge For Year Property Plant Equipment  19 79828 01023 76121 82922 87517 64417 344
Investment Property  554 826554 826800 000800 000800 000800 0001 000 000
Investment Property Fair Value Model   554 826800 000800 000800 000800 0001 000 000
Net Current Assets Liabilities8 521-301 915-545 905-944 543-1 083 502-1 018 193-894 632-913 849-968 583
Number Shares Issued Fully Paid  111 11 
Other Creditors 525 795375 00010 62414 17910 03214 63314 76923 633
Other Taxation Social Security Payable 5822 03741 5512 68029 6814 7645 6295 516
Par Value Share 1111  1 
Property Plant Equipment Gross Cost 812 793297 313310 489373 764374 916378 589379 380383 008
Provisions For Liabilities Balance Sheet Subtotal    20 59420 09451 02070 654118 647
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -6 870    
Total Additions Including From Business Combinations Property Plant Equipment  39 34613 1761 9811 1523 6737913 628
Total Assets Less Current Liabilities458 094481 879257 437-156 036-3 43741 195145 554109 484241 034
Total Increase Decrease From Revaluations Property Plant Equipment    61 294    
Trade Creditors Trade Payables 37 15524 53825 00243 34710 1149 70839 63011 237
Trade Debtors Trade Receivables  9 5122 324 6 2177 17127 45412 297
Employees Total   88    
Creditors Due After One Year450 000525 795       
Creditors Due Within One Year21 888512 252       
Net Assets Liability Excluding Pension Asset Liability6 494-43 916       
Number Shares Allotted 1       
Other Loans After Five Years Not By Instalments450 000525 795       
Provisions For Liabilities Charges1 600        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 357 232       
Tangible Fixed Assets Cost Or Valuation455 561812 793       
Tangible Fixed Assets Depreciation5 98828 999       
Tangible Fixed Assets Depreciation Charged In Period 23 011       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements