11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01811632

Incorporation date

26/04/1984

Size

Dormant

Contacts

Registered address

Registered address

11 St. Johns Park, London SE3 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon21/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon13/01/2024
Appointment of Ms Tasneem Sharafally as a director on 2024-01-08
dot icon13/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2023
Termination of appointment of Elodie Rochford as a director on 2023-09-11
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon17/10/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon06/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/10/2018
Appointment of Ms Csilla Bitay as a director on 2018-10-01
dot icon30/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/05/2018
Termination of appointment of Anya Leiva Neugebauer as a director on 2018-05-12
dot icon11/10/2017
Micro company accounts made up to 2016-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/09/2015
Annual return made up to 2015-09-19 no member list
dot icon19/09/2015
Micro company accounts made up to 2014-12-31
dot icon12/09/2015
Appointment of Mrs. Elodie Rochford as a director on 2015-09-12
dot icon31/08/2015
Termination of appointment of Helen Louise Hayward as a director on 2015-08-28
dot icon31/08/2015
Registered office address changed from Flat B 11 st Johns Park Blackheath London SE3 7TD to 11 st. Johns Park London SE3 7TD on 2015-08-31
dot icon31/08/2015
Termination of appointment of Helen Louise Hayward as a director on 2015-08-28
dot icon15/03/2015
Appointment of Mrs Oluremi Olupitan as a director on 2015-02-05
dot icon15/03/2015
Termination of appointment of Sally Charlene Boothby as a director on 2015-02-05
dot icon22/12/2014
Annual return made up to 2014-12-19 no member list
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-19 no member list
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2013
Annual return made up to 2012-12-19 no member list
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19 no member list
dot icon20/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/12/2010
Annual return made up to 2010-12-19 no member list
dot icon12/12/2010
Appointment of Miss Sally Charlene Boothby as a director
dot icon12/12/2010
Appointment of Mrs Anya Leiva Neugebauer as a director
dot icon21/11/2010
Termination of appointment of Christopher Bell as a director
dot icon21/11/2010
Appointment of Mrs Helen Louise Hayward as a director
dot icon12/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Terence Hamston as a secretary
dot icon20/06/2010
Termination of appointment of Terence Hamston as a director
dot icon20/06/2010
Termination of appointment of Shane Curran as a director
dot icon20/06/2010
Termination of appointment of Terence Hamston as a secretary
dot icon26/12/2009
Annual return made up to 2009-12-19 no member list
dot icon26/12/2009
Director's details changed for Christopher David Boatfield Bell on 2009-12-19
dot icon26/12/2009
Director's details changed for Mr Terence Hamston on 2009-12-19
dot icon26/12/2009
Director's details changed for Shane Curran on 2009-12-19
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Annual return made up to 19/12/08
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/12/2007
Annual return made up to 19/12/07
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon08/01/2007
Annual return made up to 19/12/06
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Annual return made up to 19/12/05
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
Annual return made up to 19/12/04
dot icon20/12/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon24/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/12/2003
Annual return made up to 19/12/03
dot icon30/12/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2003
Director resigned
dot icon08/01/2003
Annual return made up to 19/12/02
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/01/2002
Annual return made up to 19/12/01
dot icon23/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/01/2001
Annual return made up to 19/12/00
dot icon15/01/2001
New director appointed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon13/01/2000
Annual return made up to 19/12/99
dot icon22/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/01/1999
Annual return made up to 19/12/98
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1998
Annual return made up to 19/12/97
dot icon08/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/01/1997
Annual return made up to 19/12/96
dot icon02/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/01/1996
Annual return made up to 19/12/95
dot icon13/12/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/02/1995
Annual return made up to 19/12/94
dot icon28/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1994
New director appointed
dot icon05/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/01/1994
Annual return made up to 19/12/93
dot icon13/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/01/1993
Annual return made up to 31/12/92
dot icon05/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon05/02/1992
Annual return made up to 31/12/91
dot icon28/02/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/02/1991
Annual return made up to 31/12/90
dot icon29/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon29/03/1990
Annual return made up to 31/12/89
dot icon30/03/1989
New director appointed
dot icon02/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon02/03/1989
Annual return made up to 31/12/88
dot icon02/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon09/06/1988
Annual return made up to 31/12/87
dot icon09/06/1988
Accounts made up to 1987-12-31
dot icon09/06/1988
Resolutions
dot icon20/07/1987
Annual return made up to 31/12/86
dot icon10/06/1987
Accounts made up to 1986-12-31
dot icon10/06/1987
Resolutions
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1986
Accounts for a dormant company made up to 1985-12-31
dot icon26/06/1986
Annual return made up to 31/12/85
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rochford, Elodie, Mrs.
Director
12/09/2015 - 11/09/2023
-
Olupitan, Oluremi Tolulope
Director
05/02/2015 - Present
4
Sharafally, Tasneem
Director
08/01/2024 - Present
-
Bitay, Csilla
Director
01/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED

11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/04/1984 with the registered office located at 11 St. Johns Park, London SE3 7TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED?

toggle

11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED is currently Active. It was registered on 26/04/1984 .

Where is 11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED located?

toggle

11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED is registered at 11 St. Johns Park, London SE3 7TD.

What does 11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED do?

toggle

11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ST JOHN'S PARK BLACKHEATH (MANAGEMENT) LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-09-19 with no updates.