Company NameBlacksmith Property Limited
DirectorsAlan Smith and Susanne Smith
Company StatusActive
Company Number10645840
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleProperty Letting
Country of ResidenceEngland
Correspondence Address5 Hallgarth Court
Sunderland
SR6 0RG
Director NameMrs Susanne Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Hallgarth Court
Sunderland
SR6 0RG
Director NameMr Al Daniel Smith
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Hallgarth Court
Sunderland
SR6 0RG

Location

Registered Address5 Hallgarth Court
Sunderland
SR6 0RG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

11 June 2021Delivered on: 11 June 2021
Persons entitled: Charter Court Financial Services Limted Trading as Precise Mortgages

Classification: A registered charge
Particulars: 11 ravenswood square. Sunderland. SR5 5JP.
Outstanding
29 January 2020Delivered on: 29 January 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 17 rosyth square. Sunderland. SR6 0RG.
Outstanding
17 January 2020Delivered on: 20 January 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 30 sandringham road sunderland SR6 9QZ.
Outstanding
4 September 2019Delivered on: 7 September 2019
Persons entitled: Charter Court Financial Trading as Precise Mortgages

Classification: A registered charge
Particulars: 39 rotherham road sunderland.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 24 sandringham terrace sunderland.
Outstanding
16 June 2017Delivered on: 1 July 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 49 revelstoke road redhouse sunderland.
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 33 runcorn road sunderland.
Outstanding

Filing History

21 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 January 2020Registration of charge 106458400006, created on 29 January 2020 (4 pages)
20 January 2020Registration of charge 106458400005, created on 17 January 2020 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 September 2019Registration of charge 106458400004, created on 4 September 2019 (5 pages)
15 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 February 2019Registration of charge 106458400003, created on 1 February 2019 (5 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 July 2017Registration of charge 106458400002, created on 16 June 2017 (5 pages)
1 July 2017Registration of charge 106458400002, created on 16 June 2017 (5 pages)
13 June 2017Registration of charge 106458400001, created on 8 June 2017 (5 pages)
13 June 2017Registration of charge 106458400001, created on 8 June 2017 (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Termination of appointment of Al Daniel Smith as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Al Daniel Smith as a director on 6 March 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)