20 BLACKHEATH RISE LIMITED

Register to unlock more data on OkredoRegister

20 BLACKHEATH RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264667

Incorporation date

17/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

20 Blackheath Rise, London, SE13 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/09/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Secretary's details changed for Mr Paul Richard Watts on 2025-08-13
dot icon14/08/2025
Director's details changed for Mr Paul Richard Watts on 2025-08-13
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon16/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/08/2020
Director's details changed for Mrs Nancy Mariette Jimison Sarre on 2020-07-27
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/06/2016
Director's details changed for Mrs Nancy Mariett Jimison Sarre on 2016-06-05
dot icon19/03/2016
Director's details changed for Mrs Nancy Jimison Sarre on 2016-03-19
dot icon25/01/2016
Appointment of Mrs Nancy Jimison Sarre as a director on 2016-01-12
dot icon24/01/2016
Termination of appointment of Graeme Patrick Penney as a director on 2016-01-12
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon31/10/2011
Secretary's details changed for Mr Paul Richard Watts on 2011-10-29
dot icon31/10/2011
Director's details changed for Mr Paul Richard Watts on 2011-10-29
dot icon04/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Director's details changed for Paul Richard Watts on 2009-10-01
dot icon30/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon28/11/2009
Director's details changed for Dr James Whitehorn on 2009-10-01
dot icon28/11/2009
Director's details changed for Graeme Patrick Penney on 2009-10-01
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 17/10/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 17/10/07; full list of members
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 17/10/06; full list of members
dot icon10/07/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon03/01/2006
Return made up to 17/10/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 17/10/04; full list of members
dot icon16/02/2004
New director appointed
dot icon15/12/2003
Director resigned
dot icon08/12/2003
Return made up to 17/10/03; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 17/10/02; full list of members
dot icon21/10/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon17/10/2001
Return made up to 17/10/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/10/2000
Return made up to 17/10/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon20/10/1999
Return made up to 17/10/99; full list of members
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon20/10/1998
Return made up to 17/10/98; no change of members
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon08/04/1998
Ad 31/03/98--------- £ si 4497@1=4497 £ ic 3/4500
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon08/04/1998
£ nc 100/10000 31/03/98
dot icon22/10/1997
Return made up to 17/10/97; full list of members
dot icon03/08/1997
New director appointed
dot icon18/12/1996
Ad 20/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon24/10/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon17/10/1996
Incorporation
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
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.96K
-
0.00
-
-
2022
0
15.33K
-
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
Jimison, Nancy Mariette
Director
12/01/2016 - Present
-
Watts, Paul Richard
Secretary
17/10/1996 - Present
-
Whitehorn, James, Dr
Director
21/11/2003 - Present
1
Watts, Paul Richard
Director
17/10/1996 - Present
11

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 20 BLACKHEATH RISE LIMITED

20 BLACKHEATH RISE LIMITED is an(a) Active company incorporated on 17/10/1996 with the registered office located at 20 Blackheath Rise, London, SE13 7PN. There are currently 4 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 20 BLACKHEATH RISE LIMITED?

toggle

20 BLACKHEATH RISE LIMITED is currently Active. It was registered on 17/10/1996 .

Where is 20 BLACKHEATH RISE LIMITED located?

toggle

20 BLACKHEATH RISE LIMITED is registered at 20 Blackheath Rise, London, SE13 7PN.

What does 20 BLACKHEATH RISE LIMITED do?

toggle

20 BLACKHEATH RISE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 BLACKHEATH RISE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with no updates.