Background WavePink WaveYellow Wave

BLAKEROCK LIMITED (03850770)

BLAKEROCK LIMITED (03850770) is an active UK company. incorporated on 30 September 1999. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAKEROCK LIMITED has been registered for 26 years. Current directors include BAILEY, Peter William, DENBY, John Caldwell.

Company Number
03850770
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
12 Saltern Point 36 Salterns Way, Poole, BH14 8LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Peter William, DENBY, John Caldwell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKEROCK LIMITED

BLAKEROCK LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAKEROCK LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03850770

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

12 Saltern Point 36 Salterns Way Poole, BH14 8LN,

Previous Addresses

Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE
From: 30 September 1999To: 6 January 2021
Timeline

2 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAILEY, Peter William

Active
36 Salterns Way, PooleBH14 8LN
Secretary
Appointed 02 Jan 2001

BAILEY, Peter William

Active
36 Salterns Way, PooleBH14 8LN
Born August 1947
Director
Appointed 25 Oct 1999

DENBY, John Caldwell

Active
36 Salterns Way, PooleBH14 8LN
Born August 1946
Director
Appointed 25 Oct 1999

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Secretary
Appointed 25 Oct 1999
Resigned 04 Feb 2000

BAILEY, Rosann Elizabeth

Resigned
Colwall Mill Farm, MalvernWR13 6HH
Secretary
Appointed 04 Feb 2000
Resigned 04 Feb 2000

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 30 Sept 1999
Resigned 25 Oct 1999

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 30 Sept 1999
Resigned 25 Oct 1999

Persons with significant control

1

Mr Peter William Bailey

Active
36 Salterns Way, PooleBH14 8LN
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
287Change of Registered Office
Incorporation Company
30 September 1999
NEWINCIncorporation