Background WavePink WaveYellow Wave

BLACKPOOL CHURCH STREET 2013 LIMITED (08772488)

BLACKPOOL CHURCH STREET 2013 LIMITED (08772488) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACKPOOL CHURCH STREET 2013 LIMITED has been registered for 12 years. Current directors include ROSEN, Paul Jeremy, SILVER, Gillian Rebecca.

Company Number
08772488
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSEN, Paul Jeremy, SILVER, Gillian Rebecca
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPOOL CHURCH STREET 2013 LIMITED

BLACKPOOL CHURCH STREET 2013 LIMITED is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLACKPOOL CHURCH STREET 2013 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08772488

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 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 13 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROSEN, Paul Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1964
Director
Appointed 31 Jul 2024

SILVER, Gillian Rebecca

Active
Floor 6, LondonE1W 1YW
Born February 1943
Director
Appointed 26 Feb 2019

BECK, Barry Alexander

Resigned
11 Newlands Avenue, RadlettWD7 8EH
Born August 1943
Director
Appointed 13 Nov 2013
Resigned 02 Oct 2014

BECK, Jonathan Russell

Resigned
West Heath Road, LondonNW3 7UU
Born October 1967
Director
Appointed 02 Oct 2014
Resigned 06 Oct 2014

BECK, Laurence Jeremy

Resigned
7 Aldenham Grove, RadlettWD7 7BW
Born February 1969
Director
Appointed 13 Nov 2013
Resigned 06 Oct 2014

BERKO, Daniel Charles

Resigned
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 13 Nov 2013
Resigned 31 Jul 2024

SILVER, Stanley

Resigned
Alderwood Mews, Hadley WoodEN4 0ED
Born August 1931
Director
Appointed 13 Nov 2013
Resigned 05 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stanley Silver

Ceased
Alderwood Mews, Hadley WoodEN4 0ED
Born August 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 May 2024

Mrs Gillian Rebecca Silver

Active
Alderwood Mews, Hadley WoodEN4 0ED
Born February 1943

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

52

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation