Background WavePink WaveYellow Wave

BLACKWATER LAND LIMITED (NI031714)

BLACKWATER LAND LIMITED (NI031714) is an active UK company. incorporated on 4 December 1996. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKWATER LAND LIMITED has been registered for 29 years. Current directors include CREIGHTON, David Andrew.

Company Number
NI031714
Status
active
Type
ltd
Incorporated
4 December 1996
Age
29 years
Address
11th Floor, East Tower, Belfast, BT1 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREIGHTON, David Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER LAND LIMITED

BLACKWATER LAND LIMITED is an active company incorporated on 4 December 1996 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKWATER LAND LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031714

LTD Company

Age

29 Years

Incorporated 4 December 1996

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ATLASFIR LIMITED
From: 4 December 1996To: 27 March 1997
Contact
Address

11th Floor, East Tower Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland
From: 14 June 2017To: 26 July 2021
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
From: 10 December 2015To: 14 June 2017
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 13 December 2011To: 10 December 2015
Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 4 December 1996To: 13 December 2011
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Feb 12
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 06 Dec 2005

CREIGHTON, David Andrew

Active
Lanyon Place, BelfastBT1 3LP
Born June 1961
Director
Appointed 04 Dec 1996

CREIGHTON, Glennlynn

Resigned
Malone Park House, BelfastBT96NL
Secretary
Appointed 04 Dec 1996
Resigned 06 Dec 2005

CREIGHTON, Glennlynn

Resigned
Lanyon Quay, BelfastBT1 3LG
Born May 1961
Director
Appointed 05 Dec 2005
Resigned 05 Dec 2011

GRAHAM, Russell

Resigned
58 Ballybentragh Road, Co AntrimBT41 2HJ
Born August 1947
Director
Appointed 04 Dec 1996
Resigned 05 Dec 2001

RUSSELL, Charles Vernon

Resigned
118 Jordanstown Road, NewtownabbeyBT37 0NU
Born April 1952
Director
Appointed 04 Dec 1996
Resigned 05 Dec 2001

Persons with significant control

1

Number One Lanyon Quay, BelfastBT1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Gazette Notice Compulsory
11 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Termination Director Company With Name Termination Date
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Legacy
6 May 2009
AC(NI)AC(NI)
Legacy
2 December 2008
371S(NI)371S(NI)
Legacy
16 April 2008
AC(NI)AC(NI)
Legacy
26 January 2008
371S(NI)371S(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
3 January 2007
371S(NI)371S(NI)
Legacy
18 September 2006
296(NI)296(NI)
Legacy
13 September 2006
296(NI)296(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
6 April 2005
AC(NI)AC(NI)
Legacy
16 January 2004
371S(NI)371S(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
22 May 2003
AC(NI)AC(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
3 July 2002
402(NI)402(NI)
Legacy
24 February 2002
AC(NI)AC(NI)
Legacy
24 February 2002
371S(NI)371S(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 December 2001
402(NI)402(NI)
Legacy
12 March 2001
AC(NI)AC(NI)
Legacy
16 January 2001
371S(NI)371S(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
1 December 1999
371S(NI)371S(NI)
Legacy
8 September 1999
295(NI)295(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 March 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 March 1998
402(NI)402(NI)
Legacy
17 February 1998
371S(NI)371S(NI)
Legacy
18 September 1997
232(NI)232(NI)
Legacy
19 June 1997
G98-2(NI)G98-2(NI)
Legacy
7 April 1997
295(NI)295(NI)
Legacy
7 April 1997
UDM+A(NI)UDM+A(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
7 April 1997
296(NI)296(NI)
Legacy
4 April 1997
133(NI)133(NI)
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
27 March 1997
CNRES(NI)CNRES(NI)
Legacy
4 December 1996
ARTS(NI)ARTS(NI)
Legacy
4 December 1996
MEM(NI)MEM(NI)
Legacy
4 December 1996
G23(NI)G23(NI)
Legacy
4 December 1996
G21(NI)G21(NI)