Warning: file_put_contents(c/50ef7c6648d3a7076ae3c573ef609e38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Blackwell Management Company (east Grinstead) Limited, RH14 0JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

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

This company is commonly known as Blackwell Management Company (east Grinstead) Limited. The company was founded 16 years ago and was given the registration number 06350502. The firm's registered office is in BILLINGSHURST. You can find them at Wharf Farm, Newbridge Road, Billingshurst, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED
Company Number:06350502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Corporate Secretary22 February 2023Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director11 March 2021Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Secretary20 October 2014Active
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR

Secretary22 August 2007Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Secretary18 December 2020Active
23, Hilda Dukes Way, East Grinstead, RH19 3AN

Secretary25 March 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 August 2007Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Director25 March 2010Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Director22 August 2007Active
24, Penrose Way, Four Marks, Alton, GU34 5BG

Director22 August 2007Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director17 March 2017Active
19, Hilda Dukes Way, East Grinstead, England, RH19 3AN

Director20 October 2014Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Director17 May 2017Active
36 Limewood Close, Beckenham, BR3 3XW

Director22 August 2007Active
18, Hilda Dukes Way, East Grinstead, RH19 3AN

Director25 March 2010Active
18, Hilda Dukes Way, East Grinstead, England, RH19 3AN

Director27 June 2013Active
23, Hilda Dukes Way, East Grinstead, RH19 3AN

Director25 March 2010Active
17, Hilda Dukes Way, East Grinstead, England, RH19 3AN

Director20 October 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 August 2007Active

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

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Appoint corporate secretary company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Address

Change sail address company with old address new address.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-15Address

Move registers to sail company with new address.

Download
2021-03-15Address

Change sail address company with old address new address.

Download
2021-03-15Address

Change sail address company with new address.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-28Address

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

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.