UKBizDB.co.uk

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) 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 3) Limited. The company was founded 19 years ago and was given the registration number 05357827. The firm's registered office is in SIDMOUTH. You can find them at Pegasus Property Management Limited, East Street, Sidmouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED
Company Number:05357827
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, 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 Secretary27 May 2021Active
25, Otter Springs, Gillingham, England, SP8 4GX

Director19 May 2023Active
322, Torquay Road, Paignton, England, TQ3 2DZ

Director22 April 2015Active
23, Otter Springs, Gillingham, England, SP8 4GX

Director23 May 2022Active
28 High Street, Yardley Gobion, Northamptonshire, NN12 7TN

Secretary08 February 2005Active
Flat 1 The Pines 22, Tivoli Road, Cheltenham, GL50 2TF

Secretary09 May 2008Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary13 February 2009Active
Pegasus Property Management Limited, East Street, Sidmouth, England, EX10 8BL

Corporate Secretary01 March 2020Active
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ

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

Director01 January 2009Active
6 Kathleen Close, Pietermaritzburg, Kwazulu Natal, South Africa,

Director11 June 2007Active
24 Brenda Gautrey Way, Cottenham, Cambridge, CB24 8XW

Director14 November 2006Active
Crossways Barn, Stoke St Gregory, Taunton, TA3 6JG

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

Director08 February 2005Active

People with Significant Control

Ms Sandra Hale
Notified on:06 April 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

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 (4 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
2024-02-22Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-27Officers

Appoint corporate secretary company with name date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-05-27Address

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

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-03-04Officers

Appoint corporate secretary company with name date.

Download
2020-03-04Address

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

Download
2020-02-28Officers

Termination secretary company with name termination 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.