Background WavePink WaveYellow Wave

BLACKLEY DEVELOPMENTS LIMITED (09811581)

BLACKLEY DEVELOPMENTS LIMITED (09811581) is an active UK company. incorporated on 6 October 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACKLEY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include COULTER, Ian George, GWYNNE, Jonathan, LAGAN, Michael Anthony.

Company Number
09811581
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COULTER, Ian George, GWYNNE, Jonathan, LAGAN, Michael Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKLEY DEVELOPMENTS LIMITED

BLACKLEY DEVELOPMENTS LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLACKLEY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09811581

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

PO Box 4385 09811581 - Companies House Default Address Cardiff CF14 8LH
From: 3 November 2020To: 3 November 2025
Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England
From: 8 January 2020To: 3 November 2020
32 Crescent Salford M5 4PF England
From: 6 October 2015To: 8 January 2020
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 15
Director Left
May 16
Director Left
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 21
Director Joined
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Director Left
May 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COULTER, Ian George

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born March 1971
Director
Appointed 06 Oct 2015

GWYNNE, Jonathan

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born June 1976
Director
Appointed 06 Oct 2015

LAGAN, Michael Anthony

Active
Unit C Aldow Enterprise Park, ManchesterM12 6AE
Born August 1955
Director
Appointed 30 Mar 2021

GRAY, Ruth

Resigned
Crescent, SalfordM5 4PF
Born December 1975
Director
Appointed 06 Oct 2015
Resigned 20 May 2016

GRAY, Stephen Robert

Resigned
Ducie Street, ManchesterM1 2JQ
Born October 1976
Director
Appointed 30 Mar 2021
Resigned 12 Apr 2024

LAGAN, Kevin Anthony

Resigned
Crescent, SalfordM5 4PF
Born January 1982
Director
Appointed 06 Oct 2015
Resigned 20 May 2016

Persons with significant control

2

1 Active
1 Ceased
Douglas, Isle Of ManIM99 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016

Mr Jonathan Gareth Gwynne

Ceased
Crescent, SalfordM5 4PF
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
19 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
19 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
19 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
19 August 2025
RP05RP05
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Resolution
30 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
30 June 2021
AAAnnual Accounts
Resolution
22 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Incorporation Company
6 October 2015
NEWINCIncorporation