Blackacres Property Limited DUDLEY


Blackacres Property started in year 2000 as Private Limited Company with registration number 04005848. The Blackacres Property company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Dudley at King Charles House. Postal code: DY1 4PS. Since Monday 18th January 2016 Blackacres Property Limited is no longer carrying the name D.l. Thomas Properties.

Currently there are 2 directors in the the company, namely Dean T. and James N.. In addition one secretary - Lesley S. - is with the firm. As of 14 May 2024, there were 3 ex directors - Paul T., Russell T. and others listed below. There were no ex secretaries.

Blackacres Property 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 04005848
Date of Incorporation Thu, 1st Jun 2000
Industry Development of building projects
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Dean T.

Position: Director

Appointed: 07 October 2019

James N.

Position: Director

Appointed: 22 December 2015

Lesley S.

Position: Secretary

Appointed: 01 June 2000

Paul T.

Position: Director

Appointed: 01 September 2010

Resigned: 31 January 2014

Russell T.

Position: Director

Appointed: 01 March 2001

Resigned: 01 March 2010

Dean T.

Position: Director

Appointed: 01 June 2000

Resigned: 22 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2000

Resigned: 01 June 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Blackacres Limited from Dudley, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity 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 6 April 2016
Ceased on 13 August 2021
Nature of control: significiant influence or control

Company previous names

D.l. Thomas Properties January 18, 2016
Combat Secure February 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth614 161241 893-103 011       
Balance Sheet
Cash Bank On Hand  25 01768 388145 200241 2476 13569 8782 81512 230
Current Assets598 006542 801268 356787 876674 0811 153 000368 511782 226684 810692 926
Debtors62 46230 483168 339415 38035 926624 44272 707712 348681 995481 661
Net Assets Liabilities  -103 011124 155      
Other Debtors  18 9418 27235 680118 4095 8996081 7416 852
Property Plant Equipment  471 7698 5352 266     
Total Inventories  74 998304 108492 955287 311289 669   
Cash Bank In Hand1 391437 31825 017       
Net Assets Liabilities Including Pension Asset Liability614 161241 893        
Stocks Inventory534 15375 00075 000       
Tangible Fixed Assets900 315477 629471 769       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve263 282240 893-104 011       
Shareholder Funds614 161241 893-103 011       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2056 9848 06810 33410 33410 33410 334 
Amounts Owed By Related Parties  149 400407 108 500 99362 269711 695680 254473 532
Amounts Owed To Group Undertakings  326 232604 908370 494437 898    
Average Number Employees During Period     22222
Balances Amounts Owed To Related Parties   44 500      
Bank Borrowings Overdrafts  287 505       
Corporation Tax Payable  2 342    93 757  
Creditors  287 505672 256404 402896 048131 571146 59547 54454 999
Gain Loss On Disposals Property Plant Equipment   311 047      
Increase From Depreciation Charge For Year Property Plant Equipment   4 7794 9362 266    
Net Current Assets Liabilities143 148142 395-287 275115 620269 679256 952236 940635 631637 266637 927
Number Shares Issued Fully Paid   1 0001 0001 000    
Other Creditors  67 04246 5423 4161 63143 9351 4221 9896 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 852     
Other Disposals Property Plant Equipment   655 9535 185     
Other Taxation Social Security Payable     9212 405   
Par Value Share 11111    
Property Plant Equipment Gross Cost  473 97315 51910 33410 33410 33410 33410 334 
Total Additions Including From Business Combinations Property Plant Equipment   197 499      
Total Assets Less Current Liabilities1 043 463620 024184 494124 155271 945256 952    
Trade Creditors Trade Payables  106 49020 80630 492455 59885 23151 41645 55548 123
Trade Debtors Trade Receivables    2465 0404 53945 1 277
Creditors Due After One Year429 302378 131287 505       
Creditors Due Within One Year454 858400 406555 631       
Number Shares Allotted 1 0001 000       
Revaluation Reserve349 879         
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 9581 807       
Tangible Fixed Assets Cost Or Valuation937 658487 666473 974       
Tangible Fixed Assets Depreciation37 34310 0372 205       
Tangible Fixed Assets Depreciation Charged In Period 2 6522 842       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 95810 674       
Tangible Fixed Assets Disposals 71 07115 499       
Tangible Fixed Assets Increase Decrease From Revaluations -379 879        
Other Loans After Five Years Not By Instalments 149 668103 722       
Secured Debts 418 971341 589       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements