Background WavePink WaveYellow Wave

BLACKEDGE PROPERTY GROUP LIMITED (05267011)

BLACKEDGE PROPERTY GROUP LIMITED (05267011) is an active UK company. incorporated on 21 October 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKEDGE PROPERTY GROUP LIMITED has been registered for 21 years. Current directors include GRISTON, Simon John.

Company Number
05267011
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
8 Pond Cottages, London, SE21 7LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRISTON, Simon John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKEDGE PROPERTY GROUP LIMITED

BLACKEDGE PROPERTY GROUP LIMITED is an active company incorporated on 21 October 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKEDGE PROPERTY GROUP LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05267011

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SJAVG LIMITED
From: 17 March 2017To: 4 November 2022
SIMON JAMES HOMES LIMITED
From: 21 October 2004To: 17 March 2017
Contact
Address

8 Pond Cottages College Road London, SE21 7LE,

Previous Addresses

Mill House 58 Guildford Street Chertsey Surrey KT16 9BE
From: 23 June 2015To: 9 July 2025
Glen Parva Luffenhall Walkern Herts SG2 7PU
From: 9 November 2011To: 23 June 2015
Unit 3 Fen End Stotfold Hitchin Hertfordshire SG5 4BA United Kingdom
From: 28 October 2009To: 9 November 2011
Unit 3 Fen End Stotfold Herts SE5 4BA
From: 21 October 2004To: 28 October 2009
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 17
Owner Exit
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Secretary
Appointed 21 Oct 2004

GRISTON, Simon John

Active
Pond Cottages, LondonSE21 7LE
Born September 1976
Director
Appointed 21 Oct 2004

SMITHER, James Edward

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born August 1976
Director
Appointed 21 Oct 2004
Resigned 15 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr James Edward Smither

Ceased
58 Guildford Street, ChertseyKT16 9BE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2017

Mr Simon John Griston

Active
Pond Cottages, LondonSE21 7LE
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts Amended With Made Up Date
15 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
5 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
11 May 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Incorporation Company
21 October 2004
NEWINCIncorporation