Background WavePink WaveYellow Wave

BLACKEDGE PROPERTIES LIMITED (13194979)

BLACKEDGE PROPERTIES LIMITED (13194979) is an active UK company. incorporated on 11 February 2021. with registered office in Billingshurst. The company operates in the Construction sector, engaged in development of building projects. BLACKEDGE PROPERTIES LIMITED has been registered for 5 years. Current directors include GRISTON, Simon John, SALTER, Andrew James Henry.

Company Number
13194979
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
Fewhurst Farm, Billingshurst, RH14 9DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRISTON, Simon John, SALTER, Andrew James Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKEDGE PROPERTIES LIMITED

BLACKEDGE PROPERTIES LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Billingshurst. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKEDGE PROPERTIES LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13194979

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Fewhurst Farm Coneyhurst Road Billingshurst, RH14 9DF,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Aug 21
Funding Round
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Dec 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GRISTON, Simon John

Active
Coneyhurst Road, BillingshurstRH14 9DF
Born September 1976
Director
Appointed 01 Apr 2022

SALTER, Andrew James Henry

Active
Coneyhurst Road, BillingshurstRH14 9DF
Born April 1962
Director
Appointed 11 Feb 2021

Persons with significant control

5

2 Active
3 Ceased
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 01 Apr 2022
Larpent Avenue, LondonSW15 6UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 01 Apr 2022

Mr Andrew James Henry Salter

Ceased
Coneyhurst Road, BillingshurstRH14 9DF
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 February 2021
NEWINCIncorporation