ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SM Blackhorse Holdings Limited

SM Blackhorse Holdings Limited is an active company incorporated on 11 February 2016 with the registered office located in London, Greater London. SM Blackhorse Holdings Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
10001325
Private limited company
Age
9 years
Incorporated 11 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (9 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (3 months remaining)
Last change occurred 3 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 (5 months remaining)
Contact
Address
Drury Works
4 Parker Street
London
WC2B5PH
England
Address changed on 9 Jan 2026 (5 days ago)
Previous address was 161 Drury Lane London WC2B 5PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Irish • Lives in Ireland • Born in Jul 1971
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Mr Seamus Arthur McAleer
PSC • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Mrs Emelda Catherine O'Neill
PSC • Irish • Lives in Ireland • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Dancelane Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Drum Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Cookstown Developments Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Baker Street Investments Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.3M
Increased by £57.83K (+5%)
Total Liabilities
-£1.3M
Increased by £57.83K (+5%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Mrs Emelda Catherine O'neill (PSC) Details Changed
5 Days Ago on 9 Jan 2026
Mr Seamus Arthur Mcaleer (PSC) Details Changed
5 Days Ago on 9 Jan 2026
Registered Address Changed
5 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
5 Days Ago on 9 Jan 2026
Mrs Emelda Catherine O'neill Details Changed
5 Days Ago on 9 Jan 2026
Mrs Ita Gillis Details Changed
5 Days Ago on 9 Jan 2026
Mr Seamus Arthur Mcaleer (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Mr Seamus (James) Mcaleer Details Changed
1 Month Ago on 17 Nov 2025
Full Accounts Submitted
6 Months Ago on 24 Jun 2025
Confirmation Submitted
9 Months Ago on 9 Apr 2025
Get Credit Report
Discover SM Blackhorse Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Seamus Arthur Mcaleer as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Emelda Catherine O'neill on 9 January 2026
Submitted on 9 Jan 2026
Secretary's details changed for Mrs Ita Gillis on 9 January 2026
Submitted on 9 Jan 2026
Change of details for Mrs Emelda Catherine O'neill as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Mr Seamus Arthur Mcaleer as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year