UKBizDB.co.uk

4 SJP @ BLACKHEATH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Sjp @ Blackheath Limited. The company was founded 15 years ago and was given the registration number 06712558. The firm's registered office is in ERITH. You can find them at Jennings & Barrett, 323 Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 SJP @ BLACKHEATH LIMITED
Company Number:06712558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Jennings & Barrett, 323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary18 February 2019Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director31 March 2023Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director21 September 2020Active
4e, St Johns Pk, Blackheath, London, SE3 7TG

Secretary18 October 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary01 October 2008Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Corporate Secretary22 October 2010Active
Flat F, 4 St. Johns Park, London, England, SE3 7TG

Director31 December 2010Active
Jennings & Barrett, 323 Bexley Road, Erith, England, DA8 3EX

Director26 March 2019Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director13 November 2012Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director23 June 2014Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director04 June 2016Active
Jennings & Barrett, 323 Bexley Road, Erith, England, DA8 3EX

Director12 January 2022Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director02 April 2019Active
4e, St Johns Pk, Blackheath, London, SE3 7TG

Director18 October 2008Active
Jennings & Barrett, 323 Bexley Road, Erith, England, DA8 3EX

Director04 November 2017Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director01 October 2008Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director13 November 2012Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director23 July 2014Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director18 September 2020Active
Jennings & Barrett, 323 Bexley Road, Erith, England, DA8 3EX

Director04 November 2017Active
Flat B, 4 St. Johns Park, London, England, SE3 7TG

Director31 December 2010Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Director04 June 2016Active
4 K, St Johns Park, Blackheath, London, SE3 7TG

Director18 October 2008Active

People with Significant Control

Residential Block Management Services Ltd
Notified on:13 October 2016
Status:Active
Country of residence:England
Address:44-50, Royal Parade Mews, Blackheath, England, SE3 0TN
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.