Background WavePink WaveYellow Wave

BLACKWATER PROPERTY LIMITED (14775419)

BLACKWATER PROPERTY LIMITED (14775419) is an active UK company. incorporated on 3 April 2023. with registered office in Raunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. BLACKWATER PROPERTY LIMITED has been registered for 2 years. Current directors include GORMAN, Lynsey Jane, GORMAN, Maria, GORMAN, Nanny Rita and 1 others.

Company Number
14775419
Status
active
Type
ltd
Incorporated
3 April 2023
Age
2 years
Address
C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Raunds, NN9 6GR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORMAN, Lynsey Jane, GORMAN, Maria, GORMAN, Nanny Rita, GORMAN, Sean Patrick
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER PROPERTY LIMITED

BLACKWATER PROPERTY LIMITED is an active company incorporated on 3 April 2023 with the registered office located in Raunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. BLACKWATER PROPERTY LIMITED was registered 2 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 2 years ago

Company No

14775419

LTD Company

Age

2 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 3 April 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds, NN9 6GR,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GORMAN, Lynsey Jane

Active
Enterprise Centre Warth Park, RaundsNN9 6GR
Born December 1977
Director
Appointed 03 Apr 2023

GORMAN, Maria

Active
Enterprise Centre Warth Park, RaundsNN9 6GR
Born October 1963
Director
Appointed 03 Apr 2023

GORMAN, Nanny Rita

Active
Enterprise Centre Warth Park, RaundsNN9 6GR
Born January 1955
Director
Appointed 03 Apr 2023

GORMAN, Sean Patrick

Active
Enterprise Centre Warth Park, RaundsNN9 6GR
Born July 1983
Director
Appointed 03 Apr 2023

GORMAN, Mark Anthony

Resigned
Enterprise Centre Warth Park, RaundsNN9 6GR
Born May 1979
Director
Appointed 03 Apr 2023
Resigned 08 Oct 2024

Persons with significant control

1

Ms Maria Gorman

Active
Enterprise Centre Warth Park, RaundsNN9 6GR
Born October 1963

Nature of Control

Significant influence or control
Notified 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
6 August 2025
AAMDAAMD
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Incorporation Company
3 April 2023
NEWINCIncorporation