About

Registered Number: 01475366
Date of Incorporation: 25/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ,

 

Based in Nottingham in Nottinghamshire, Blackwell Property Company Ltd was setup in 1980, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Djadi-hallam, John Hamid, Blackwell, Isobel Georgina, Djadi-hallam, John Hamid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJADI-HALLAM, John Hamid 18 August 2014 - 1
BLACKWELL, Isobel Georgina N/A 30 March 2012 1
DJADI-HALLAM, John Hamid 08 November 2007 15 November 2007 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 15 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 02 January 2019
MR01 - N/A 18 December 2018
MR01 - N/A 18 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 January 2018
PSC04 - N/A 15 January 2018
TM01 - Termination of appointment of director 30 August 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 06 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 27 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 28 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2002
363s - Annual Return 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 12 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 06 February 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 22 January 1999
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 06 March 1998
363s - Annual Return 23 January 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 12 September 1995
AA - Annual Accounts 12 September 1995
287 - Change in situation or address of Registered Office 29 August 1995
363s - Annual Return 06 January 1995
288 - N/A 27 July 1994
AA - Annual Accounts 28 March 1994
288 - N/A 01 February 1994
363s - Annual Return 01 February 1994
395 - Particulars of a mortgage or charge 14 December 1993
395 - Particulars of a mortgage or charge 13 December 1993
288 - N/A 16 August 1993
288 - N/A 12 July 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 24 June 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 19 January 1992
287 - Change in situation or address of Registered Office 11 April 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 30 April 1987
363 - Annual Return 05 August 1986
AA - Annual Accounts 13 June 1986
NEWINC - New incorporation documents 25 January 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 17 December 2018 Outstanding

N/A

A registered charge 17 December 2018 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Legal mortgage 05 July 2001 Outstanding

N/A

Legal mortgage 05 July 2001 Outstanding

N/A

Mortgage 14 January 1999 Fully Satisfied

N/A

Legal charge 17 February 1998 Fully Satisfied

N/A

Legal charge 02 December 1993 Fully Satisfied

N/A

Legal charge 25 November 1993 Fully Satisfied

N/A

Legal charge 10 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.