UKBizDB.co.uk

423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED

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

This company is commonly known as 423 Blackfen Road (sidcup) Management Limited. The company was founded 28 years ago and was given the registration number 03136511. The firm's registered office is in DARTFORD. You can find them at Pmuk (london) Ltd Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED
Company Number:03136511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pmuk (london) Ltd Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, The Oval, Sidcup, United Kingdom, DA15 9ER

Corporate Secretary16 October 2023Active
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER

Director23 February 2022Active
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER

Director21 August 2014Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary25 November 1999Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary14 March 2005Active
5 East Pallant, Chichester, PO19 1TR

Secretary11 December 1995Active
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN

Secretary15 April 1997Active
3, Grangewood, Bexley, DA5 3JU

Secretary04 April 2012Active
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER

Secretary12 October 2023Active
Flat 4, 423 Blackfen Road, Sidcup, DA15 9NN

Secretary01 July 2008Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Corporate Secretary01 July 2016Active
Flat 5, 423 Blackfen Road, Sidcup, DA15 9NN

Director11 December 2001Active
Flat 3 Blackfen Road, Sidcup, DA15 9NN

Director12 February 2007Active
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN

Director15 April 1997Active
3, Grangewood, Bexley, DA5 3JU

Director04 April 2012Active
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director20 October 2015Active
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director16 May 2005Active
397 Blackfen Road, Sidcup, DA15 9NN

Director12 November 1998Active
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN

Director15 May 1998Active
Flat 2 423 Blackfen Road, Sidcup, DA15 9NN

Director01 June 2005Active
48 Chartfield Avenue, Putney, London, SW15 6HG

Director11 December 1995Active
42 Chiltern Road, Bray, Maidenhead, SL6 1XA

Director11 December 1995Active
Flat 1 423 Blackfen Road, Sidcup, DA15 9NN

Director15 April 1997Active
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director20 October 2015Active
Flat2 423 Blackfen Road, Sidcup, DA15 9NN

Director15 April 1997Active
Flat 7 423 Blackfen Road, Sidcup, DA15 9NN

Director13 November 1997Active
Flat 2 423 Blackfen Road, Sidcup, DA15 9NN

Director27 March 1998Active
Flat 4, 423 Blackfen Road, Sidcup, Kent, DA15 9NN

Director08 October 2007Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Director01 April 2007Active

People with Significant Control

Ms Melanie Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Ms Nicola Hart
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Gerald Ellard
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Scott Elliott Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Appoint corporate secretary company with name date.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-10-12Address

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

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.