Background WavePink WaveYellow Wave

BLACK STAR PROPERTY LTD (09954461)

BLACK STAR PROPERTY LTD (09954461) is an active UK company. incorporated on 15 January 2016. with registered office in Oundle. The company operates in the Construction sector, engaged in development of building projects. BLACK STAR PROPERTY LTD has been registered for 10 years. Current directors include KELLY, Ronan Edward.

Company Number
09954461
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Unit 9 Oundle Marina, Oundle, PE8 5PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Ronan Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK STAR PROPERTY LTD

BLACK STAR PROPERTY LTD is an active company incorporated on 15 January 2016 with the registered office located in Oundle. The company operates in the Construction sector, specifically engaged in development of building projects. BLACK STAR PROPERTY LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09954461

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2023 - 30 April 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 9 Oundle Marina Barnwell Road Oundle, PE8 5PA,

Previous Addresses

Cedar Lodge 46 Weekley Kettering NN16 9UP United Kingdom
From: 15 January 2016To: 5 December 2017
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Owner Exit
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KELLY, Ronan Edward

Active
Barnwell Road, OundlePE8 5PA
Born April 1983
Director
Appointed 01 Feb 2018

KELLY, Brendan John

Resigned
46 Weekley, KetteringNN16 9UP
Born August 1954
Director
Appointed 15 Jan 2016
Resigned 26 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ronan Edward Kelly

Active
Barnwell Road, OundlePE8 5PA
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018

Mr Brendan John Kelly

Ceased
Barnwell Road, OundlePE8 5PA
Born August 1954

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
Ceased 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Incorporation Company
15 January 2016
NEWINCIncorporation