ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blackbrook Valley Developments (Dudley) Limited

Blackbrook Valley Developments (Dudley) Limited is a liquidation company incorporated on 28 December 1984 with the registered office located in Birmingham, West Midlands. Blackbrook Valley Developments (Dudley) Limited was registered 40 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
01874494
Private limited company
Age
40 years
Incorporated 28 December 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (9 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
79 Caroline Street
Birmingham
B3 1UP
England
Address changed on 22 Sep 2025 (1 month ago)
Previous address was Swinford House Albion Street Brierley Hill DY5 3EE England
Telephone
01384483155
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1980
Director • English • Lives in England • Born in Nov 1984
Director • British • Lives in Guernsey • Born in Jan 1951
Director • British • Lives in England • Born in Dec 1958
Mr Stephen David Ellis
PSC • British • Lives in Guernsey • Born in Jan 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackbrook Estates Limited
Stephen David Ellis, Mandy-Jane Ellis, and 1 more are mutual people.
Active
Prime Point 14 Management Company Limited
Stephen David Ellis is a mutual person.
Active
Carstone Developments Limited
Stephen David Ellis is a mutual person.
Active
West End Gardens Management Company Limited
Hayley ANN Ellis-Upton is a mutual person.
Active
Prime Point Land Limited
Stephen David Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£18.09M
Decreased by £2.25M (-11%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£21.29M
Decreased by £1.87M (-8%)
Total Liabilities
-£245K
Decreased by £2.58M (-91%)
Net Assets
£21.04M
Increased by £712K (+4%)
Debt Ratio (%)
1%
Decreased by 11.04% (-91%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Sep 2025
Registered Address Changed
3 Months Ago on 30 Jul 2025
Mr Stephen David Ellis Details Changed
3 Months Ago on 23 Jul 2025
Mr Stephen David Ellis (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Voluntary Liquidator Appointed
4 Months Ago on 16 Jul 2025
Declaration of Solvency
4 Months Ago on 16 Jul 2025
Registered Address Changed
4 Months Ago on 11 Jul 2025
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Charge Satisfied
5 Months Ago on 11 Jun 2025
Mr Stephen Cox Details Changed
9 Months Ago on 7 Feb 2025
Get Credit Report
Discover Blackbrook Valley Developments (Dudley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Swinford House Albion Street Brierley Hill DY5 3EE England to 79 Caroline Street Birmingham B3 1UP on 22 September 2025
Submitted on 22 Sep 2025
Change of details for Mr Stephen David Ellis as a person with significant control on 23 July 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Stephen David Ellis on 23 July 2025
Submitted on 5 Aug 2025
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Swinford House Albion Street Brierley Hill DY5 3EE on 30 July 2025
Submitted on 30 Jul 2025
Appointment of a voluntary liquidator
Submitted on 16 Jul 2025
Declaration of solvency
Submitted on 16 Jul 2025
Resolutions
Submitted on 16 Jul 2025
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to 79 Caroline Street Birmingham B3 1UP on 11 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Satisfaction of charge 018744940007 in full
Submitted on 11 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year