UKBizDB.co.uk

ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Langdale, Longfield Avenue, Longfield, England, DA3 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langdale, Longfield Avenue New Barn, Longfield, DA3 7LA

Secretary01 February 1999Active
30 Dunstable Court, St. Johns Park, London, England, SE3 7TN

Director01 September 2021Active
18 Bradbury Court, St. Johns Park, London, England, SE3 7TP

Director08 June 2022Active
29 Dunstable Court, Saint Johns Park, Blackheath, SE3 7TN

Director22 March 2001Active
30 Bradbury Court, St. Johns Park, Blackheath, SE3 7TP

Director30 September 2009Active
The White House 2 Grotes Buildings, Blackheath, London, SE3 0QG

Secretary-Active
44 Glenluce Road, Blackheath, London, SE3 7SB

Secretary03 March 1994Active
3 Coppelia Road, Blackheath, London, SE3 9DB

Secretary12 February 1992Active
14 Bradbury Court, Saint Johns Park, London, SE3 7TP

Director20 July 1999Active
34 Dunstable Court, Saint Johns Park, London, SE3 7TN

Director28 October 1999Active
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

Director24 March 2020Active
2 Dunstable Court, London, SE3 7TN

Director-Active
27 Dunstable Court, St John Park Blackheath, London, SE3 7TN

Director21 November 1996Active
26, Bradbury Court, St Johns Park Blackheath, London, SE3 7TP

Director29 September 2009Active
46 Norlands Crescent, Chislehurst, BR7 5RN

Director28 October 1999Active
10 Bradbury Court, Blackheath, London, SE3 7TP

Director-Active
24 Bradbury Court, Saint Jophns Park, Blackheath, SE3 7TP

Director30 November 2001Active
16 Wycombe Court, St Johns Park Blackheath, London, SE3 7TW

Director31 August 2004Active
10, Dunstable Court, Blackheath, London, SE3 7TN

Director03 September 2008Active
13 Dunstable Court, St Johns Park, London, SE3 7TN

Director16 January 1997Active
34 Dunstable Court, London, SE3 7TN

Director10 October 1991Active
1 Wycombe Court, London, SE3 7TW

Director-Active
2 Bradbury Ct, St. Johns Park, Blackheath, London, England, SE3 7TP

Director30 September 2014Active
34 Dunstable Court, St Johns Park, London, SE3 7TN

Director20 October 1994Active
20 Bradbury Court, Saint Johns Park Blackheath, London, SE3 7TP

Director30 November 2001Active
4 Stanley Crescent, Bracebridge Heath, Lincoln, LN4 2JP

Director22 October 1992Active
17 Dunstable Court, St Johns Park Blackheath, London, SE3 7TN

Director08 December 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Address

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

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.