This company is commonly known as 43 And 45 Blackheath Road (management) Limited. The company was founded 43 years ago and was given the registration number 01509677. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49-50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 43 AND 45 BLACKHEATH ROAD (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01509677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50, Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 08 September 2010 | Active |
Basement Flat 43, Blackheath Road Greenwich, London, SE10 8PE | Director | 04 December 2007 | Active |
Second Floor Flat, 43 Blackheath Road, London, SE10 8PE | Director | 15 May 2013 | Active |
Basement Flat 43 Blackheath Road, London, SE10 8PE | Secretary | 13 September 2000 | Active |
45 Blackheath Road, Greenwich, London, SE10 8PD | Secretary | - | Active |
45 Blackheath Road, London, SE10 8PD | Secretary | 13 September 1995 | Active |
Third Floor Flat 45 Blackheath Road, Greenwich, SE10 8PD | Secretary | 29 July 1998 | Active |
Third Floor Flat, 45 Blackheath Road Greenwich, London, SE10 8PE | Secretary | 28 November 2003 | Active |
43 Blackheath Road, Greenwich, London, SE10 8PE | Director | - | Active |
The Chantry, Huttons Ambo, York, YO60 7HF | Director | 14 March 1999 | Active |
2nd, Floor Flat, 45 Blackheath Road, London, United Kingdom, SE10 8PD | Director | 13 March 2013 | Active |
43 Blackheath Road, Greenwich, London, SE10 8PE | Director | 30 June 1998 | Active |
Basement Flat 43 Blackheath Road, London, SE10 8PE | Director | 23 February 1998 | Active |
Flat 8, 58 York Road, Tunbridge Wells, SE10 8PD | Director | 14 March 1999 | Active |
2nd Floor, 45 Blackheath Road, London, SE10 8PD | Director | 20 March 2002 | Active |
43 Blackheath Road, London, SE10 8PE | Director | 13 September 1995 | Active |
45 Blackheath Road, Greenwich, London, SE10 8PD | Director | - | Active |
45 Blackheath Road, Greenwich, London, SE10 8PD | Director | - | Active |
The Garden Flat, 45 Blackheath Road, London, SE70 8PD | Director | 22 January 2001 | Active |
James Pilcher House, 49-50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 11 August 2011 | Active |
45 Blackheath Road, London, SE10 8PD | Director | 13 September 1995 | Active |
Third Floor Flat 45 Blackheath Road, Greenwich, SE10 8PD | Director | 13 September 1995 | Active |
Basement Flat, 45 Blackheath Road, London, SE10 8PD | Director | 12 May 2009 | Active |
Third Floor Flat, 45 Blackheath Road, Greenwich, London, United Kingdom, SE10 8PD | Director | 07 September 2010 | Active |
Basement Flat, 45 Blackheath Road, London, SE10 8PD | Director | 31 May 2005 | Active |
First Floor Flat, 45 Blackheath Road, London, United Kingdom, SE10 8PE | Director | 26 September 2012 | Active |
First Floor Flat, 45 Blackheath Road, London, SE10 8PE | Director | 20 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-02 | Officers | Appoint person director company with name date. | Download |
2014-08-28 | Officers | Appoint person director company with name date. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.