UKBizDB.co.uk

BLACKHEATH MANAGEMENT CO LIMITED

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

This company is commonly known as Blackheath Management Co Limited. The company was founded 35 years ago and was given the registration number 02269645. The firm's registered office is in COLCHESTER. You can find them at Aston House, 57-59 Crouch Street, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKHEATH MANAGEMENT CO LIMITED
Company Number:02269645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Secretary16 January 2018Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director18 January 2017Active
46, Straight Road, Boxted, Colchester, CO4 5HW

Secretary27 September 2009Active
7 Rose Court, Blackheath, Colchester, CO2 0AW

Secretary03 June 2007Active
1 Rose Court, Blackheath, CO2 0AW

Secretary13 March 2003Active
8 Rose Court, Blackheath, Colchester, CO2 0AW

Secretary28 August 1992Active
The Old Vicarage 282 Shrub End Road, Colchester, CO3 4RL

Secretary-Active
3 Rose Court, Colchester, CO2 0AW

Secretary25 November 2003Active
3 Rose Court, Blackheath, Colchester, CO2 0AW

Secretary01 August 2000Active
Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA

Director27 September 2009Active
8 Rose Court, Blackheath, Colchester, CO2 0AW

Director20 June 1999Active
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Director21 August 2018Active
7 Rose Court, Colchester, CO2 0AW

Director03 June 2007Active
3 Rose Court, Colchester, CO2 0AW

Director25 November 2003Active
3 Rose Court, Blackheath, Colchester, CO2 0AW

Director06 June 1995Active
Wellington House, 90-92 Butt Road, Colchester, CO3 3DA

Director17 June 2016Active
1 Rose Court, Blackheath, CO2 0AW

Director13 March 2003Active
The Old Vicarage 282 Shrub End Road, Colchester, CO3 4RL

Director-Active
3 Rose Court, Blackheath, Colchester, CO2 0AW

Director28 August 1992Active
26 Regency Green, Prettygate, Colchester, CO3 4TD

Director23 October 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2017-11-27Address

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

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-11Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Change account reference date company previous extended.

Download
2016-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.