This company is commonly known as St. John's Park Blackheath Management Limited. The company was founded 53 years ago and was given the registration number 00988857. The firm's registered office is in LONGFIELD. You can find them at Langdale, Longfield Avenue, Longfield, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00988857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1970 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langdale, Longfield Avenue, Longfield, England, DA3 7LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langdale, Longfield Avenue New Barn, Longfield, DA3 7LA | Secretary | 01 February 1999 | Active |
30 Dunstable Court, St. Johns Park, London, England, SE3 7TN | Director | 01 September 2021 | Active |
18 Bradbury Court, St. Johns Park, London, England, SE3 7TP | Director | 08 June 2022 | Active |
29 Dunstable Court, Saint Johns Park, Blackheath, SE3 7TN | Director | 22 March 2001 | Active |
30 Bradbury Court, St. Johns Park, Blackheath, SE3 7TP | Director | 30 September 2009 | Active |
The White House 2 Grotes Buildings, Blackheath, London, SE3 0QG | Secretary | - | Active |
44 Glenluce Road, Blackheath, London, SE3 7SB | Secretary | 03 March 1994 | Active |
3 Coppelia Road, Blackheath, London, SE3 9DB | Secretary | 12 February 1992 | Active |
14 Bradbury Court, Saint Johns Park, London, SE3 7TP | Director | 20 July 1999 | Active |
34 Dunstable Court, Saint Johns Park, London, SE3 7TN | Director | 28 October 1999 | Active |
33 Bradbury Court, London, SE3 7TP | Director | - | Active |
1 Dunstable Court, London, SE3 7TN | Director | - | Active |
19 Wycombe Court, London, SE3 7TW | Director | - | Active |
21 Bradbury Court, St. Johns Park, Blackheath, London, England, SE3 7TP | Director | 24 March 2020 | Active |
2 Dunstable Court, London, SE3 7TN | Director | - | Active |
27 Dunstable Court, St John Park Blackheath, London, SE3 7TN | Director | 21 November 1996 | Active |
26, Bradbury Court, St Johns Park Blackheath, London, SE3 7TP | Director | 29 September 2009 | Active |
46 Norlands Crescent, Chislehurst, BR7 5RN | Director | 28 October 1999 | Active |
10 Bradbury Court, Blackheath, London, SE3 7TP | Director | - | Active |
24 Bradbury Court, Saint Jophns Park, Blackheath, SE3 7TP | Director | 30 November 2001 | Active |
16 Wycombe Court, St Johns Park Blackheath, London, SE3 7TW | Director | 31 August 2004 | Active |
10, Dunstable Court, Blackheath, London, SE3 7TN | Director | 03 September 2008 | Active |
13 Dunstable Court, St Johns Park, London, SE3 7TN | Director | 16 January 1997 | Active |
34 Dunstable Court, London, SE3 7TN | Director | 10 October 1991 | Active |
1 Wycombe Court, London, SE3 7TW | Director | - | Active |
2 Bradbury Ct, St. Johns Park, Blackheath, London, England, SE3 7TP | Director | 30 September 2014 | Active |
34 Dunstable Court, St Johns Park, London, SE3 7TN | Director | 20 October 1994 | Active |
20 Bradbury Court, Saint Johns Park Blackheath, London, SE3 7TP | Director | 30 November 2001 | Active |
4 Stanley Crescent, Bracebridge Heath, Lincoln, LN4 2JP | Director | 22 October 1992 | Active |
17 Dunstable Court, St Johns Park Blackheath, London, SE3 7TN | Director | 08 December 2003 | Active |
Mr Christopher Lionel Ransome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, Blackheath, United Kingdom, SE3 7DW |
Nature of control | : |
|
Mr Ian Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 237 Westcombe Hill, London, England, SE3 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.