Background WavePink WaveYellow Wave

2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED (11523343)

2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED (11523343) is an active UK company. incorporated on 17 August 2018. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED has been registered for 7 years. Current directors include MOORE, Adam Lee.

Company Number
11523343
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Adam Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED

2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 2019 BLACKWELL GATE DARLINGTON (LEASECO) LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11523343

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

SDI (PROPCO 37) LIMITED
From: 17 August 2018To: 3 July 2024
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 17 Aug 2018
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 17 Aug 2018
Resigned 05 Dec 2024

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019
Resigned 06 Jan 2025

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 17 Aug 2018
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Incorporation Company
17 August 2018
NEWINCIncorporation