Background WavePink WaveYellow Wave

BLACKPEARL REAL ESTATE LLP (NC000496)

BLACKPEARL REAL ESTATE LLP (NC000496) is an active UK company. incorporated on 24 March 2009. with registered office in Belfast. BLACKPEARL REAL ESTATE LLP has been registered for 17 years.

Company Number
NC000496
Status
active
Type
llp
Incorporated
24 March 2009
Age
17 years
Address
59 Bristow Park, Belfast, BT9 6TG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPEARL REAL ESTATE LLP

BLACKPEARL REAL ESTATE LLP is an active company incorporated on 24 March 2009 with the registered office located in Belfast. BLACKPEARL REAL ESTATE LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

NC000496

LLP Company

Age

17 Years

Incorporated 24 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

59 Bristow Park Belfast, BT9 6TG,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BELL, Michael George

Active
Newtown Residences, Bucharest031534
Born March 1964
Llp designated member
Appointed 24 Mar 2009

BEECHLANDS PROPERTY LIMITED

Active
Bristow Park, BelfastBT9 6TG
Corporate llp designated member
Appointed 09 Mar 2025

IRWIN, Richard Stephen

Resigned
Paisleys Road, CarrickfergusBT38 9AH
Born September 1973
Llp designated member
Appointed 24 Mar 2009
Resigned 31 Dec 2019

BEECHLANDS ENERGY LLP

Resigned
Bristow Park, BelfastBT9 6TG
Corporate llp designated member
Appointed 12 Jul 2022
Resigned 09 Mar 2025

Persons with significant control

1

Mr Michael George Bell

Active
Bristow Park, BelfastBT9 6TG
Born March 1964

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 March 2025
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Extended
8 March 2025
LLAA01LLAA01
Confirmation Statement With No Updates
6 August 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
9 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Member Limited Liability Partnership With Name Change Date
6 February 2024
LLCH01LLCH01
Confirmation Statement With No Updates
25 October 2023
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 October 2023
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2023
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
10 August 2023
LLCH01LLCH01
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 December 2018
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
LLCS01LLCS01
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 September 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2015
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 March 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
16 January 2014
LLAD01LLAD01
Gazette Filings Brought Up To Date
23 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address
20 August 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
28 May 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
4 December 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
28 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 March 2012
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
6 January 2012
LLAD01LLAD01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 April 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2011
LLCH01LLCH01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 March 2010
LLAR01LLAR01
Legacy
24 March 2009
LLP2(NI)LLP2(NI)