Background WavePink WaveYellow Wave

WORCESTER (BLACKPOLE) LIMITED (11983150)

WORCESTER (BLACKPOLE) LIMITED (11983150) is an active UK company. incorporated on 7 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WORCESTER (BLACKPOLE) LIMITED has been registered for 6 years. Current directors include FARRANT, David Jonathan.

Company Number
11983150
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRANT, David Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER (BLACKPOLE) LIMITED

WORCESTER (BLACKPOLE) LIMITED is an active company incorporated on 7 May 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WORCESTER (BLACKPOLE) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11983150

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 22 September 2023To: 20 February 2025
2nd Floor 14 st George Street London W1S 1FE United Kingdom
From: 18 June 2019To: 22 September 2023
Third Floor, 86 Jermyn Street London SW1Y 6JD England
From: 7 May 2019To: 18 June 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Director Joined
Jun 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Loan Cleared
Nov 23
Director Left
Oct 24
Director Left
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

DIBB, Graeme Barry

Resigned
57- 59 Haymarket, LondonSW1Y 4QX
Born September 1960
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2024

HALL, Richard John

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969
Director
Appointed 07 May 2019
Resigned 09 Feb 2026

HEYCOCK, Selwyn

Resigned
14 St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 07 May 2019
Resigned 30 Jun 2021

HOPPER, Nicholas John

Resigned
Jermyn Street, LondonSW1Y 6JD
Born January 1954
Director
Appointed 10 Jun 2019
Resigned 31 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
14 St George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019

Mr Richard John Hall

Ceased
14 St George Street, LondonW1S 1FE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 04 Jun 2019

Mr Selwyn Heycock

Ceased
14 St George Street, LondonW1S 1FE
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2019
NEWINCIncorporation