Background WavePink WaveYellow Wave

BLACKTHORN GARDENS LIMITED (10456502)

BLACKTHORN GARDENS LIMITED (10456502) is an active UK company. incorporated on 1 November 2016. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKTHORN GARDENS LIMITED has been registered for 9 years. Current directors include MARSTON, Sallie Claire.

Company Number
10456502
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2016
Age
9 years
Address
Thistledown Barn Holcot Lane, Northampton, NN6 0BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSTON, Sallie Claire
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKTHORN GARDENS LIMITED

BLACKTHORN GARDENS LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKTHORN GARDENS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10456502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Thistledown Barn Holcot Lane Sywell Northampton, NN6 0BG,

Previous Addresses

Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom
From: 8 January 2018To: 9 January 2023
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 1 November 2016To: 8 January 2018
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
May 19
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEGARTY PROPERTY MANAGEMENT LIMITED

Active
Holcot Lane, NorthamptonNN6 0BG
Corporate secretary
Appointed 01 Apr 2020

MARSTON, Sallie Claire

Active
204 Holcot Lane, SywellNN6 0BG
Born June 1973
Director
Appointed 07 Nov 2025

SIMONDS, Robert

Resigned
BirminghamB3 1JJ
Secretary
Appointed 01 Nov 2016
Resigned 09 Jan 2018

ORCHARD BLOCK MANAGEMENT SERVICES LTD

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Corporate secretary
Appointed 02 Mar 2018
Resigned 31 Mar 2020

RALSTON, Iain Cormack

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Born March 1969
Director
Appointed 01 Nov 2016
Resigned 14 Nov 2018

RALSTON, Sandra Elisabeth

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Born July 1959
Director
Appointed 01 Nov 2016
Resigned 14 Nov 2018

SOCHA, John

Resigned
7 Queensbridge, NorthamptonNN4 7BF
Born January 1958
Director
Appointed 27 Nov 2017
Resigned 22 May 2019

WILKES, Lauren

Resigned
Holcot Lane, NorthamptonNN6 0BG
Born March 1991
Director
Appointed 16 Apr 2019
Resigned 25 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Socha

Active
Holcot Lane, NorthamptonNN6 0BG
Born January 1958

Nature of Control

Significant influence or control
Notified 27 Nov 2017

Mrs Sandra Elisabeth Ralston

Ceased
LeicesterLE2 7SR
Born July 1959

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
9 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Incorporation Company
1 November 2016
NEWINCIncorporation