UKBizDB.co.uk

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED

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

This company is commonly known as Blackmoor Grange Gillingham Management Company (number 2) Limited. The company was founded 19 years ago and was given the registration number 05357814. The firm's registered office is in SIDMOUTH. You can find them at Pegasus Property Management Limited The Gables, East Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED
Company Number:05357814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pegasus Property Management Limited The Gables, East Street, Sidmouth, England, EX10 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
322, Torquay Road, Paignton, England, TQ3 2DZ

Corporate Secretary01 July 2021Active
322, Torquay Road, Paignton, England, TQ3 2DZ

Director27 July 2016Active
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN

Secretary08 February 2005Active
Pembroke House, Torquay Road, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary23 January 2007Active
Pegasus Property Management Limited, The Gables, East Street, Sidmouth, England, EX10 8BL

Corporate Secretary30 November 2020Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

Corporate Secretary08 February 2005Active
39 Chaffinch Chase, Gillingham, SP8 4GP

Director10 August 2006Active
Crossways Barn, Stoke St Gregory, Taunton, TA3 6JG

Director08 February 2005Active
12 Blundells Avenue, Tiverton, EX16 4DL

Director08 February 2005Active
Ppm Block Management Ltd, First Floor Office Suite, Units 3-4 Cranmere Court, Matford Business Park, Exeter, England, EX2 8PW

Director12 December 2006Active

People with Significant Control

Ms Sandra Hale
Notified on:27 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:322, Torquay Road, Paignton, England, TQ3 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Arthur Williams
Notified on:04 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Ppm Block Management Ltd, First Floor Office Suite, Units 3-4 Cranmere Court, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change corporate secretary company with change date.

Download
2024-02-22Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-01Officers

Appoint corporate secretary company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

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

Download
2020-11-30Officers

Appoint corporate secretary company with name date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-04-22Officers

Change corporate secretary company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.