Background WavePink WaveYellow Wave

BLACKBIRD ESTATES LIMITED (04640751)

BLACKBIRD ESTATES LIMITED (04640751) is an active UK company. incorporated on 17 January 2003. 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. BLACKBIRD ESTATES LIMITED has been registered for 23 years. Current directors include CARR, Richard Adrian.

Company Number
04640751
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
15 Lagoon Road 15 Lagoon Road, Poole, BH14 8JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARR, Richard Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBIRD ESTATES LIMITED

BLACKBIRD ESTATES LIMITED is an active company incorporated on 17 January 2003 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. BLACKBIRD ESTATES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04640751

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 30/11

Overdue

6 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

FORTITUDO PROPERTY LIMITED
From: 30 January 2019To: 25 April 2022
JACOB CARR HOMES LIMITED
From: 30 September 2014To: 30 January 2019
JR CARR INVESTMENTS LIMITED
From: 21 October 2005To: 30 September 2014
RAVINE (INVESTMENTS) LIMITED
From: 12 May 2004To: 21 October 2005
CRANBROOK HOMES (INVESTMENTS) LIMITED
From: 17 January 2003To: 12 May 2004
Contact
Address

15 Lagoon Road 15 Lagoon Road Lilliput Poole, BH14 8JT,

Previous Addresses

, 153 Commercial Road, Poole, Dorset, BH14 0JD, England
From: 10 July 2023To: 11 February 2026
, Manufactory House Bell Lane, Hertford, Hertfordshire, SG14 1BP, England
From: 7 July 2017To: 10 July 2023
, the Haven Business Centre 2 the Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL
From: 14 October 2014To: 7 July 2017
, 13 Ravine Road, Poole, Dorset, BH13 7HS
From: 12 August 2013To: 14 October 2014
, the Old Hayloft 13B Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS
From: 1 November 2009To: 12 August 2013
, 13a Ravine Road, Poole, Dorset, BH13 7HS, United Kingdom
From: 17 January 2003To: 1 November 2009
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Funding Round
Apr 18
Owner Exit
Sept 19
Owner Exit
Nov 19
Loan Secured
Nov 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CARR, Richard Adrian

Active
Lagoon Road, PooleBH14 8JT
Born December 1958
Director
Appointed 17 Dec 2025

DEAN, Vivien

Resigned
13a Ravine Road, PooleBH13 7HS
Secretary
Appointed 21 Jan 2003
Resigned 19 Dec 2003

YOUNG, Judy

Resigned
133 Barrack Road, ChristchurchBH23 2AW
Secretary
Appointed 01 Jan 2006
Resigned 21 Oct 2009

ELLIS JONES COMPANY SECRETARIAL LIMITED

Resigned
99 Holdenhurst Road, BournemouthBH8 8DY
Corporate secretary
Appointed 19 Dec 2003
Resigned 01 Jan 2006

TURNERS NOMINEES

Resigned
8 Church Street, WimborneBH21 1PN
Corporate secretary
Appointed 17 Jan 2003
Resigned 21 Jan 2003

BURGESS, Susan Ann

Resigned
The Towans, PooleBH13 7QE
Born August 1962
Director
Appointed 02 Aug 2008
Resigned 21 Jan 2013

BURTON, Glyn

Resigned
Bell Lane, HertfordSG14 1BP
Born October 1957
Director
Appointed 24 Mar 2014
Resigned 09 Oct 2017

CARR, Jacob Richard

Resigned
Ravine Road, PooleBH13 7HS
Born May 1995
Director
Appointed 21 Jan 2013
Resigned 24 Mar 2014

CARR, Richard Adrian

Resigned
Commercial Road, PooleBH14 0JD
Born December 1958
Director
Appointed 08 Oct 2017
Resigned 23 Sept 2025

CARR, Richard Adrian

Resigned
13 Ravine Road, PooleBH13 7HS
Born December 1958
Director
Appointed 04 Aug 2003
Resigned 01 Aug 2008

CLARK, Nichola

Resigned
6a Birds Hill Road, PooleBH15 2FG
Born August 1978
Director
Appointed 01 Aug 2008
Resigned 02 Aug 2008

DEAN, James

Resigned
13a Ravine Road, PooleBH13 7HS
Born March 1964
Director
Appointed 21 Jan 2003
Resigned 19 Dec 2003

TURNECTOR LIMITED

Resigned
8 Church Street, WimborneBH21 1PN
Corporate director
Appointed 17 Jan 2003
Resigned 21 Jan 2003

Persons with significant control

4

0 Active
4 Ceased

Mr Richard Adrian Carr

Ceased
Manufactory House, HertfordSG14 1BP
Born December 1958

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 23 Sept 2025

Mrs Paula Louise Holland

Ceased
The Haven Business Centre, PooleBH13 7QL
Born November 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Nov 2019

R A Carr Settlement 16/12/1999

Ceased
Lilliput, Poole

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2019

Mr Glyn Burton

Ceased
2 The Studland, PooleBH13 7QL
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

137

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
23 December 2025
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 August 2014
MR05Certification of Charge
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
6 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
20 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
16 August 2007
287Change of Registered Office
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Certificate Change Of Name Company
21 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363aAnnual Return
Legacy
21 January 2005
363sAnnual Return (shuttle)
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
18 May 2003
88(2)R88(2)R
Legacy
30 April 2003
287Change of Registered Office
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation