UKBizDB.co.uk

BLACKSTOCK MEWS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Blackstock Mews Residents Association Limited. The company was founded 24 years ago and was given the registration number 03995510. The firm's registered office is in . You can find them at 8 Blackstock Mews, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKSTOCK MEWS RESIDENTS ASSOCIATION LIMITED
Company Number:03995510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Blackstock Mews, London, N4 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Blackstock Mews, London, N4 2BT

Director13 November 2007Active
1a Elfort Road, London, N5 1AX

Director19 March 2001Active
3, Blackstock Mews, London, United Kingdom, N4 2BT

Director23 April 2014Active
Flat G 30, Greencroft Gardens, London, NW6 3LT

Director17 May 2000Active
8 Blackstock Mews, London, N4 2BT

Director10 August 2020Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary17 May 2000Active
Flat G 30, Greencroft Gardens, London, NW6 3LT

Secretary17 May 2000Active
1 Dalmeny Road, London, N7 0HG

Director19 March 2001Active
53 Chase Way, Southgate, London, N14 5EA

Director19 March 2001Active
214 Stapleton Hall Road, London, N4 4QR

Director17 May 2000Active
15 Wilderton Road, Poole, BH13 6ED

Director19 March 2001Active
7b Blackstock Mews, London, N4 2BT

Director19 March 2001Active
14 Woburn Court, London, WC1N 1LA

Director19 March 2001Active
14 Woburn Court, 55 Bernard Street, London, United Kingdom, WC1N 1LA

Director05 January 2018Active
6 The Avenue, Loughton, IG10 4PT

Director19 March 2001Active
7b, Blackstock Mews, London, N4 2BT

Director11 March 2008Active
111 Colindeep Lane, London, NW9 6DD

Director19 March 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF14 3JN

Director17 May 2000Active
11a, Blackstock Mews, London, N4 2BT

Director14 December 2009Active
124, Ashwell Street, Ashwell, Baldock, England, SG7 5QX

Director11 August 2008Active
7a Blackstock Mews, London, N4 2BT

Director25 September 2003Active
57 Windermere Road, Muswell Hill, London, N10 2RD

Director13 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2015-11-23Accounts

Accounts with accounts type total exemption full.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.