Background WavePink WaveYellow Wave

BLACKACRES PROPERTY LIMITED (04005848)

BLACKACRES PROPERTY LIMITED (04005848) is an active UK company. incorporated on 1 June 2000. with registered office in Dudley. The company operates in the Construction sector, engaged in development of building projects. BLACKACRES PROPERTY LIMITED has been registered for 25 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
04005848
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES PROPERTY LIMITED

BLACKACRES PROPERTY LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Dudley. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKACRES PROPERTY LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04005848

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

D.L. THOMAS PROPERTIES LIMITED
From: 8 February 2001To: 18 January 2016
COMBAT SECURE LIMITED
From: 1 June 2000To: 8 February 2001
Contact
Address

King Charles House Castle Hill Dudley, DY1 4PS,

Previous Addresses

1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 29 April 2016To: 20 December 2016
King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 10 March 2015To: 29 April 2016
2Nd Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE
From: 4 July 2013To: 10 March 2015
Manders Estate Old Heath Road Wolverhampton West Midlands WV1 2RP
From: 1 June 2000To: 4 July 2013
Timeline

13 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 14
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
New Owner
Jul 17
Director Joined
Oct 19
Loan Secured
Jan 20
Owner Exit
Sept 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Lesley

Active
Castle Hill, DudleyDY1 4PS
Secretary
Appointed 01 Jun 2000

NICHOLSON-SMITH, James Timothy

Active
Castle Hill, DudleyDY1 4PS
Born December 1968
Director
Appointed 22 Dec 2015

THOMAS, Dean Leigh

Active
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 07 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

TELFER, Paul Michael

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Born November 1970
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2014

THOMAS, Dean Leigh

Resigned
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 01 Jun 2000
Resigned 22 Dec 2015

THOMAS, Russell

Resigned
Manders Estate, WolverhamptonWV1 2RP
Born March 1974
Director
Appointed 01 Mar 2001
Resigned 01 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Castle Hill, DudleyDY1 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mr James Timothy Nicholson-Smith

Ceased
Castle Hill, DudleyDY1 4PS
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
15 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
287Change of Registered Office
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
16 August 2001
88(2)R88(2)R
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation