Background WavePink WaveYellow Wave

BLACKACRES (CHAPEL ASH) LIMITED (09361213)

BLACKACRES (CHAPEL ASH) LIMITED (09361213) is an active UK company. incorporated on 18 December 2014. with registered office in Dudley. The company operates in the Construction sector, engaged in development of building projects. BLACKACRES (CHAPEL ASH) LIMITED has been registered for 11 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
09361213
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES (CHAPEL ASH) LIMITED

BLACKACRES (CHAPEL ASH) LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Dudley. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKACRES (CHAPEL ASH) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09361213

LTD Company

Age

11 Years

Incorporated 18 December 2014

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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

LAPERTY LIMITED
From: 18 December 2014To: 27 April 2017
Contact
Address

King Charles House Castle Hill Dudley, DY1 4PS,

Previous Addresses

14 Church Street Kidderminster DY10 2AH
From: 8 January 2016To: 18 January 2016
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 18 December 2014To: 8 January 2016
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Nov 17
Loan Secured
Dec 18
Director Joined
Oct 19
Owner Exit
Jan 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLSON-SMITH, James Timothy

Active
Castlehill, DudleyDY1 4PS
Born March 1968
Director
Appointed 31 Dec 2015

THOMAS, Dean Leigh

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

HUTTON, Steven David

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1975
Director
Appointed 18 Dec 2014
Resigned 31 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

35

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Incorporation Company
18 December 2014
NEWINCIncorporation