103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333311

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lygon House, 50 London Road, Bromley, Kent BR1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon23/02/2026
Director's details changed for Leonora Ghose Badran on 2025-01-01
dot icon23/02/2026
Confirmation statement made on 2025-12-04 with updates
dot icon27/11/2025
Termination of appointment of Andrew David Myles as a director on 2025-11-25
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Mr Marco Matteo Serazzi as a director on 2024-05-02
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Appointment of Mrs Terri Louise Gaskell-Myles as a director on 2022-04-05
dot icon19/01/2023
Appointment of Mr Andrew David Myles as a director on 2022-04-05
dot icon19/01/2023
Notification of Terri Louise Gaskell-Myles as a person with significant control on 2022-04-06
dot icon19/01/2023
Notification of Andrew David Myles as a person with significant control on 2022-04-06
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Notification of Lorna Bridget Hennelly as a person with significant control on 2021-02-06
dot icon30/08/2022
Notification of Perry Powling as a person with significant control on 2021-02-06
dot icon30/08/2022
Cessation of Kevin George Gillham as a person with significant control on 2021-02-06
dot icon30/08/2022
Cessation of John Francis Saunders as a person with significant control on 2021-05-06
dot icon30/08/2022
Termination of appointment of Gopi Meera Trivedi as a director on 2022-04-05
dot icon07/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2021
Resolutions
dot icon17/11/2021
Consolidation of shares on 2021-06-07
dot icon05/11/2021
Memorandum and Articles of Association
dot icon27/07/2021
Termination of appointment of Marco Matteo Serazzi as a director on 2021-06-07
dot icon27/05/2021
Appointment of Miss Gopi Meera Trivedi as a director on 2021-05-06
dot icon25/02/2021
Appointment of Mr Perry Powling as a director on 2021-02-06
dot icon25/02/2021
Appointment of Lorna Bridget Hennelly as a director on 2021-02-06
dot icon09/02/2021
Termination of appointment of Kevin George Gillham as a director on 2021-02-05
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Termination of appointment of John Francis Saunders as a secretary on 2017-03-28
dot icon10/08/2017
Termination of appointment of John Francis Saunders as a director on 2017-03-28
dot icon04/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon14/12/2016
Director's details changed for John Francis Saunders on 2016-12-14
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Director's details changed for Leonora Ghose Badran on 2014-12-03
dot icon23/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Marco Matteo Serazzi on 2014-12-03
dot icon22/12/2014
Secretary's details changed for John Francis Saunders on 2014-12-03
dot icon22/12/2014
Director's details changed for Kevin George Gillham on 2014-12-03
dot icon22/12/2014
Director's details changed for John Francis Saunders on 2014-12-03
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon27/09/2013
Appointment of Mr Marco Matteo Serazzi as a director
dot icon24/09/2013
Termination of appointment of Georgina Preston as a director
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Director's details changed for Miss Georgina Clare Preston on 2011-12-15
dot icon20/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/02/2012
Appointment of Miss Georgina Clare Preston as a director
dot icon20/02/2012
Termination of appointment of Christopher Preston as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2011
Compulsory strike-off action has been discontinued
dot icon31/01/2011
Registered office address changed from Flat 1 103 Blackheath Park London SE3 0EU on 2011-01-31
dot icon31/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/02/2009
Return made up to 04/12/08; full list of members
dot icon28/01/2009
Appointment terminated director jeanne harrison
dot icon09/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Director appointed christopher miles cary preston
dot icon05/11/2008
Registered office changed on 05/11/2008 from wheawill & sudworth p o box 1330 35 westgate huddersfield HD1 1PA
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/12/2007
Return made up to 04/12/07; full list of members
dot icon17/07/2007
Compulsory strike-off action has been discontinued
dot icon04/07/2007
Return made up to 04/12/06; no change of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/07/2007
Accounts for a dormant company made up to 2005-12-31
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon31/05/2006
Return made up to 04/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 04/12/04; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon01/12/2004
Return made up to 04/12/03; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/07/2003
Compulsory strike-off action has been discontinued
dot icon11/07/2003
Return made up to 04/12/02; full list of members
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon03/10/2002
Director's particulars changed
dot icon04/09/2002
Director's particulars changed
dot icon18/06/2002
Director's particulars changed
dot icon05/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon28/02/2002
Certificate of change of name
dot icon04/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+65.02 % *

* during past year

Cash in Bank

£4,972.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.26K
-
0.00
3.01K
-
2022
0
10.17K
-
0.00
4.97K
-
2022
0
10.17K
-
0.00
4.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.17K £Ascended23.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97K £Ascended65.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powling, Perry
Director
06/02/2021 - Present
2
Lorna Bridget Hennelly
Director
06/02/2021 - Present
-
Serazzi, Marco Matteo
Director
10/07/2013 - 07/06/2021
-
Preston, Christopher Miles Cary
Director
22/10/2008 - 31/08/2011
3
Ghose Badran, Leonora
Director
20/12/2001 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at Lygon House, 50 London Road, Bromley, Kent BR1 3RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2001 .

Where is 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED is registered at Lygon House, 50 London Road, Bromley, Kent BR1 3RA.

What does 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 BLACKHEATH PARK PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Leonora Ghose Badran on 2025-01-01.