Background WavePink WaveYellow Wave

BLACK PANTHER PROPERTY LTD (10000437)

BLACK PANTHER PROPERTY LTD (10000437) is an active UK company. incorporated on 11 February 2016. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BLACK PANTHER PROPERTY LTD has been registered for 10 years. Current directors include WATSON, Carol Susan, WATSON, Paul Francis.

Company Number
10000437
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATSON, Carol Susan, WATSON, Paul Francis
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK PANTHER PROPERTY LTD

BLACK PANTHER PROPERTY LTD is an active company incorporated on 11 February 2016 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BLACK PANTHER PROPERTY LTD was registered 10 years ago.(SIC: 68209, 68320)

Status

active

Active since 10 years ago

Company No

10000437

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 14 May 2018To: 11 December 2025
10-12 Barnes High Street London SW13 9LW England
From: 11 February 2016To: 14 May 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WATSON, Carol Susan

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born July 1961
Director
Appointed 11 Feb 2016

WATSON, Paul Francis

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born November 1965
Director
Appointed 11 Feb 2016

Persons with significant control

2

Mrs Carol Susan Watson

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2017

Mr Paul Francis Watson

Active
Dartnell Park Road, West ByfleetKT14 6QD
Born November 1965

Nature of Control

Significant influence or control
Notified 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Incorporation Company
11 February 2016
NEWINCIncorporation