Background WavePink WaveYellow Wave

BLACKACRES (SR) LIMITED (11340294)

BLACKACRES (SR) LIMITED (11340294) is an active UK company. incorporated on 1 May 2018. with registered office in Dudley. The company operates in the Construction sector, engaged in construction of domestic buildings. BLACKACRES (SR) LIMITED has been registered for 7 years. Current directors include THOMAS, Dean Leigh.

Company Number
11340294
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
THOMAS, Dean Leigh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES (SR) LIMITED

BLACKACRES (SR) LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Dudley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BLACKACRES (SR) LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11340294

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

King Charles House 2 Castle Hill Dudley, DY1 4PS,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jun 18
Director Joined
Oct 19
Loan Cleared
Jan 20
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Feb 24
Owner Exit
Dec 25
New Owner
Jan 26
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMAS, Dean Leigh

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

NICHOLSON SMITH, James Timothy

Resigned
2 Castle Hill, DudleyDY1 4PS
Born March 1968
Director
Appointed 01 May 2018
Resigned 16 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Dean Leigh Thomas

Active
2 Castle Hill, DudleyDY1 4PS
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Jan 2026

Rhys Thomas

Ceased
Castle Hill, DudleyDY1 4PS
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 09 Nov 2023

Mr Dean Leigh Thomas

Ceased
Castle Hill, DudleyDY1 4PS
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 08 Nov 2023
King Charles House, DudleyDY1 4PS

Nature of Control

Significant influence or control
Notified 01 May 2018
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Incorporation Company
1 May 2018
NEWINCIncorporation