Background WavePink WaveYellow Wave

BLACKACRE (GREAT BLAKENHAM) LTD (09247071)

BLACKACRE (GREAT BLAKENHAM) LTD (09247071) is an active UK company. incorporated on 2 October 2014. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. BLACKACRE (GREAT BLAKENHAM) LTD has been registered for 11 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James.

Company Number
09247071
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary Thomas, SLATER, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRE (GREAT BLAKENHAM) LTD

BLACKACRE (GREAT BLAKENHAM) LTD is an active company incorporated on 2 October 2014 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKACRE (GREAT BLAKENHAM) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09247071

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 5 June 2017To: 21 June 2017
82C East Hill Colchester CO1 2QW England
From: 26 February 2016To: 5 June 2017
Cear the Street Charsfield Woodbridge IP13 7PY
From: 2 October 2014To: 26 February 2016
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
Loan Secured
Feb 22
Owner Exit
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 03 Jul 2020

HEMBRY, Zachary Thomas

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020

SLATER, Matthew James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1989
Director
Appointed 22 Dec 2020

BARKER, Christopher John

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1957
Director
Appointed 24 Jul 2020
Resigned 22 Dec 2020

HEMBRY, Maxwell

Resigned
The Street, WoodbridgeIP13 7PY
Born July 1959
Director
Appointed 02 Oct 2014
Resigned 01 Dec 2016

ISHERWOOD, Lawrence Ernest

Resigned
The Street, WoodbridgeIP13 7PY
Born May 1949
Director
Appointed 02 Oct 2014
Resigned 21 Dec 2020

SHOVE, Benjamin Edward

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1968
Director
Appointed 05 Jan 2021
Resigned 10 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Zachary Thomas Hembry

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020
Ceased 21 Dec 2020
Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016

Mr Lawrence Ernest Isherwood

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Mortgage Charge Part Release With Charge Number
23 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 December 2024
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 October 2014
NEWINCIncorporation