UKBizDB.co.uk

BLACKHEATH PREPARATORY SCHOOL

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

This company is commonly known as Blackheath Preparatory School. The company was founded 63 years ago and was given the registration number 00672569. The firm's registered office is in LONDON. You can find them at 4 St.germans Place, Blackheath, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:BLACKHEATH PREPARATORY SCHOOL
Company Number:00672569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1960
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:4 St.germans Place, Blackheath, London, SE3 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ferndene Road, London, England, SE24 0AQ

Director01 September 2023Active
Links View, Beechcroft, Chislehurst, England, BR7 5DB

Director01 September 2023Active
16, Village Way, London, England, SE21 7AN

Director01 September 2023Active
4 St.Germans Place, Blackheath, London, SE3 0NJ

Director01 September 2023Active
7 Kenley Close, Chislehurst, BR7 6QT

Secretary20 June 1996Active
127 Bourne Way, Hayes, BR2 7EX

Secretary08 November 1995Active
27 Goddington Road, Strood, Rochester, ME2 3DD

Secretary-Active
8 Orchard Drive, Blackheath, London, SE3 0QP

Secretary13 October 1998Active
97 Kidbrooke Grove, London, SE3 0LQ

Secretary18 September 1997Active
4 St.Germans Place, Blackheath, London, SE3 0NJ

Secretary14 February 2020Active
107 Halfway Street, Sidcup, DA15 8BY

Secretary02 June 2003Active
78, Blackheath Park, London, United Kingdom, SE3 0ET

Secretary29 September 2008Active
4 Shooters Hill Road, London, SE3 7BD

Secretary18 April 2002Active
14 Kerfield Place, Camberwell, London, SE5 8SX

Director20 June 1996Active
7 Kenley Close, Chislehurst, BR7 6QT

Director05 October 1993Active
127 Bourne Way, Hayes, BR2 7EX

Director12 March 1992Active
The Vicarage 10 Duke Humphrey Road, Blackheath, London, SE3 0TY

Director05 October 1993Active
22 Clarence Road, Bromley, BR1 2DH

Director14 October 2003Active
227 Court Road, London, SE9 4TG

Director15 March 2004Active
42 Parkhill Road, Bexley, DA5 1JG

Director25 March 1997Active
11 Sumburgh Road, London, SW12 8AJ

Director24 September 2007Active
8 Orchard Drive, Blackheath, London, SE3 0QP

Director03 February 1998Active
3 Pepys Road, London, SE14 5SA

Director03 February 1998Active
4 Liskeard Gardens, Blackheath, London, SE3 0PN

Director20 June 2002Active
Glenwood 366 Gunton Hill, Shooters Hill, London, SG18 3NR

Director04 October 2004Active
95 Humber Road, London, SE3 7LW

Director23 January 2003Active
St. Alfege Passage, Greenwich, London, SE10 9JS

Director29 June 2009Active
Old Vicarage School, 48 Richmond Hill, Richmond, TW10 6QX

Director14 March 2005Active
4 St.Germans Place, Blackheath, London, SE3 0NJ

Director17 May 2021Active
4 St.Germans Place, Blackheath, London, SE3 0NJ

Director17 May 2021Active
97 Kidbrooke Grove, London, SE3 0LQ

Director11 March 1997Active
37 Fawkham Avenue, New Barn, Longfield, DA3 7HS

Director-Active
4 St.Germans Place, Blackheath, London, SE3 0NJ

Director07 November 2013Active
10 Strathmore Close, Caterham, CR3 5EQ

Director-Active
The Coach House 23 Lee Terrace, Blackheath, London, SE3 9TE

Director30 March 1999Active

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
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Resolution

Resolution.

Download
2022-11-01Incorporation

Memorandum articles.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.