Background WavePink WaveYellow Wave

BLACK MOUNTAIN RESORTS LIMITED (05942265)

BLACK MOUNTAIN RESORTS LIMITED (05942265) is an active UK company. incorporated on 21 September 2006. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACK MOUNTAIN RESORTS LIMITED has been registered for 19 years. Current directors include BUDGETT, James Frederick.

Company Number
05942265
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
Park Farm Technology Centre, Kidlington, OX5 3JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUDGETT, James Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK MOUNTAIN RESORTS LIMITED

BLACK MOUNTAIN RESORTS LIMITED is an active company incorporated on 21 September 2006 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACK MOUNTAIN RESORTS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05942265

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Park Farm Technology Centre Kirtlington Kidlington, OX5 3JQ,

Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUDGETT, James Frederick

Active
Park Farm, KirtlingtonOX5 3JQ
Born January 1954
Director
Appointed 21 Sept 2006

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Resigned
Springfield Road, CrawleyRH11 8AD
Corporate secretary
Appointed 21 Sept 2006
Resigned 29 Sept 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

MCMILLEN, Derek Colin

Resigned
Philpot's Farmhouse, West HoathlyRH19 4PS
Born July 1950
Director
Appointed 21 Sept 2006
Resigned 26 Jul 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Sept 2006
Resigned 21 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Derek Colin Mcmillen

Ceased
Kirtlington, KidlingtonOX5 3JQ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2024

Mr Derek Colin Mcmillen

Ceased
Kirtlington, KidlingtonOX5 3JQ
Born July 1954

Nature of Control

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

Mr James Frederick Budgett

Active
Akeman Street, KidlingtonOX5 3JQ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
12 March 2008
287Change of Registered Office
Legacy
28 November 2007
363aAnnual Return
Legacy
11 September 2007
88(2)R88(2)R
Legacy
20 October 2006
88(2)R88(2)R
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation