Background WavePink WaveYellow Wave

BLACKACRES MANAGEMENT LIMITED (08773156)

BLACKACRES MANAGEMENT LIMITED (08773156) is an active UK company. incorporated on 13 November 2013. with registered office in Dudley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BLACKACRES MANAGEMENT LIMITED has been registered for 12 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
08773156
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES MANAGEMENT LIMITED

BLACKACRES MANAGEMENT LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Dudley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BLACKACRES MANAGEMENT LIMITED was registered 12 years ago.(SIC: 82110)

Status

active

Active since 12 years ago

Company No

08773156

LTD Company

Age

12 Years

Incorporated 13 November 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 MANAGEMENT (UK) LIMITED
From: 13 November 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: 13 November 2013To: 9 March 2015
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Oct 19
Owner Exit
Sept 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLSON-SMITH, James Timothy

Active
Castle Hill, DudleyDY1 4PS
Born March 1968
Director
Appointed 22 Dec 2015

THOMAS, Dean Leigh

Active
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 07 Oct 2019

THOMAS, Dean Leigh

Resigned
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 13 Nov 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 13 Aug 2021

Mr James Nicholson Smith

Ceased
Castle Hill, DudleyDY1 4PS
Born March 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
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
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation