Background WavePink WaveYellow Wave

BLACKACRES DEVELOPMENTS LIMITED (08748815)

BLACKACRES DEVELOPMENTS LIMITED (08748815) is an active UK company. incorporated on 25 October 2013. with registered office in Dudley. The company operates in the Construction sector, engaged in other building completion and finishing. BLACKACRES DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
08748815
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES DEVELOPMENTS LIMITED

BLACKACRES DEVELOPMENTS LIMITED is an active company incorporated on 25 October 2013 with the registered office located in Dudley. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BLACKACRES DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08748815

LTD Company

Age

12 Years

Incorporated 25 October 2013

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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

DLT MODULAR LIMITED
From: 25 October 2013To: 18 January 2016
Contact
Address

King Charles House Castle Hill Dudley, DY1 4PS,

Previous Addresses

2Nd Floor St David's Court Union Street Wolverhampton WV1 3JE
From: 25 October 2013To: 10 March 2015
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Oct 19
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Cleared
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

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

TELFER, Paul Michael

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Secretary
Appointed 25 Oct 2013
Resigned 31 Jan 2014

TELFER, Paul Michael

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Born November 1970
Director
Appointed 25 Oct 2013
Resigned 31 Jan 2014

THOMAS, Dean Leigh

Resigned
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 25 Oct 2013
Resigned 22 Dec 2015

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 30 Apr 2019

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 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 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 Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2013
NEWINCIncorporation