Blackwater Valley Investments Ltd

DataGardener
live
Micro

Blackwater Valley Investments Ltd

ni040642Private Limited With Share Capital

Northern Bank House Main Street, Kesh, Co. Fermanagh, BT931TF
Incorporated

20/04/2001

Company Age

25 years

Directors

4

Employees

3

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Blackwater Valley Investments Ltd (ni040642) is a private limited with share capital incorporated on 20/04/2001 (25 years old) and registered in co. fermanagh, BT931TF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/04/2001
BT931TF
3 employees

Financial Overview

Total Assets

£108.1K

Liabilities

£600

Net Assets

£107.5K

Cash

£7.0K

Key Metrics

3

Employees

4

Directors

69

Shareholders

1

CCJs

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-07-2018
Resolution
Category:Resolution
Date:04-07-2018
Legacy
Category:Capital
Date:04-07-2018
Legacy
Category:Insolvency
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-03-2010
Legacy
Category:Annual Return
Date:17-07-2009
Legacy
Category:Accounts
Date:10-07-2009
Legacy
Category:Address
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Annual Return
Date:09-06-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Capital
Date:30-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Accounts
Date:14-05-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:05-12-2007
Legacy
Category:Address
Date:31-10-2007
Legacy
Category:Annual Return
Date:29-05-2007
Legacy
Category:Capital
Date:25-05-2007
Legacy
Category:Capital
Date:25-05-2007
Legacy
Category:Accounts
Date:10-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-11-2006
Legacy
Category:Annual Return
Date:21-06-2006
Legacy
Category:Capital
Date:21-06-2006
Legacy
Category:Capital
Date:21-06-2006
Legacy
Category:Accounts
Date:10-05-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/09/2025
Latest Accounts31/12/2024

Trading Addresses

Northern Bank House, 4 Main Street, Rosscolban, Kesh, Enniskillen, BT931TFRegistered
40 Tirnascobe Road, Tirnascobe Road, Armagh, County Armagh, BT619HTRegistered
74 Creevelough Road, Dungannon, Co Tyrone, BT701LL
40 Tirnascobe Road, Tirnascobe Road, Armagh, County Armagh, BT619HTRegistered
74 Creevelough Road, Dungannon, Co Tyrone, BT701LL

Contact

Northern Bank House Main Street, Kesh, Co. Fermanagh, BT931TF