Company NameBlackgates Developments Limited
DirectorsAmir Karvani Dilmaghani and Seyed Masoud Seyed-Jalali
Company StatusActive
Company Number08472376
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amir Karvani Dilmaghani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Seyed Masoud Seyed-Jalali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Donisthorpe Street
Leeds
LS10 1PL
Director NameMr Anthony Mark Bastain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Director NameMr Paul Anthony Bastain
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Director NameMr Anthony Mark Bastain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD

Contact

Websitewww.commerciallegalquotes.com

Location

Registered Address28 Donisthorpe Street
Leeds
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

12 at £0.04Jane Bastain
48.00%
Ordinary
12 at £0.04Paul Bastain
48.00%
Ordinary
1 at £0.04Rachel Bastain
4.00%
Ordinary

Financials

Year2014
Net Worth£130,253
Cash£8,415
Current Liabilities£341,888

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

18 January 2021Notification of Seyed Masoud Seyed-Jalali as a person with significant control on 1 January 2021 (2 pages)
18 January 2021Appointment of Mr Seyed Masoud Seyed-Jalali as a director on 1 January 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
20 November 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Notification of Amir Karvani Dilmaghani as a person with significant control on 11 April 2019 (2 pages)
12 April 2019Registered office address changed from Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ England to 28 Donisthorpe Street Leeds LS10 1PL on 12 April 2019 (1 page)
11 April 2019Registered office address changed from 17 Spinners Avenue Wakefield West Yorkshire WF1 3QD to Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Paul Anthony Bastain as a director on 5 April 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 April 2019Cessation of Paul Anthony Bastain as a person with significant control on 5 April 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
6 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 100
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
15 April 2016Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages)
15 April 2016Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
6 April 2015Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page)
6 April 2015Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page)
6 April 2015Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
16 February 2015Appointment of Mr Anthony Mark Bastain as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Anthony Mark Bastain as a director on 16 February 2015 (2 pages)
27 January 2015Termination of appointment of Anthony Mark Bastain as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Anthony Mark Bastain as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Paul Anthony Bastain as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Paul Anthony Bastain as a director on 27 January 2015 (2 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)