4 SJP @ BLACKHEATH LIMITED

Register to unlock more data on OkredoRegister

4 SJP @ BLACKHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06712558

Incorporation date

01/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2008)
dot icon06/01/2026
Termination of appointment of Andrew Bennett as a director on 2026-01-06
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Mr Mark Antony Sterling as a director on 2024-06-25
dot icon14/06/2024
Termination of appointment of Alastair Frederick Hook as a director on 2024-06-14
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr Andrew Bennett as a director on 2023-03-31
dot icon13/03/2023
Termination of appointment of Andrew Geoffrey Parkes as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Thomas Guilfoyle as a director on 2023-03-13
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon28/10/2022
Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28
dot icon28/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-28
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/06/2022
Termination of appointment of Barbara Conroy (Mbe) as a director on 2022-06-06
dot icon12/01/2022
Appointment of Ms Barbara Conroy (Mbe) as a director on 2022-01-12
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon21/09/2020
Appointment of Mr Alastair Frederick Hook as a director on 2020-09-21
dot icon18/09/2020
Appointment of Mr Andrew Geoffrey Parkes as a director on 2020-09-18
dot icon14/09/2020
Termination of appointment of Ronald Andrew John Bennett as a director on 2020-09-14
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Thomas Guilfoyle as a director on 2019-04-02
dot icon26/03/2019
Appointment of Mr Ronald Andrew John Bennett as a director on 2019-03-26
dot icon19/03/2019
Termination of appointment of Mariannina Ruth Hook-Zurlino as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Mark Antony Sterling as a director on 2019-03-19
dot icon01/03/2019
Notification of a person with significant control statement
dot icon18/02/2019
Appointment of Jennings & Barrett as a secretary on 2019-02-18
dot icon18/02/2019
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Jennings & Barrett 323 Bexley Road Erith DA8 3EX on 2019-02-18
dot icon18/02/2019
Cessation of Residential Block Management Services Ltd as a person with significant control on 2019-02-18
dot icon20/11/2018
Termination of appointment of Residential Block Management Services Limited as a secretary on 2018-11-20
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Termination of appointment of Saleem Ismail Wadee as a director on 2017-11-04
dot icon14/11/2017
Appointment of Mrs Mariannina Ruth Hook-Zurlino as a director on 2017-11-04
dot icon13/11/2017
Appointment of Mr Mark Antony Sterling as a director on 2017-11-04
dot icon09/11/2017
Termination of appointment of Claire Bethany Clark as a director on 2017-11-04
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of David Caffrey as a director on 2016-06-04
dot icon12/07/2016
Appointment of Dr Claire Bethany Clark as a director on 2016-06-04
dot icon16/06/2016
Appointment of Mr Saleem Ismail Wadee as a director on 2016-06-04
dot icon05/10/2015
Termination of appointment of Juliet Christina Parker as a director on 2015-10-02
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of Ronald Andrew John Bennett as a director on 2014-08-11
dot icon31/07/2014
Appointment of Ms Juliet Christina Parker as a director on 2014-07-23
dot icon01/07/2014
Appointment of Mr David Caffrey as a director
dot icon15/04/2014
Termination of appointment of Jennifer Lord as a director
dot icon12/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Appointment of Mr Ronald Andrew John Bennett as a director
dot icon30/01/2013
Termination of appointment of Mark Sterling as a director
dot icon30/01/2013
Termination of appointment of Karen Barker as a director
dot icon30/01/2013
Appointment of Miss Jennifer Lord as a director
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2012-10-03
dot icon03/10/2012
Secretary's details changed for Rbms Limited on 2012-10-03
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Mr Mark Antony Sterling as a director
dot icon17/01/2011
Appointment of Ms Karen Barker as a director
dot icon17/01/2011
Termination of appointment of Saleem Wadee as a director
dot icon17/01/2011
Termination of appointment of Alastair Hook as a director
dot icon25/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/10/2010
Director's details changed for Saleem Ismail Wadee on 2010-10-01
dot icon25/10/2010
Director's details changed for Alastair Frederick Hook on 2010-10-01
dot icon22/10/2010
Appointment of Rbms Limited as a secretary
dot icon22/10/2010
Termination of appointment of Alastair Hook as a secretary
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon09/06/2010
Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 2010-06-09
dot icon26/01/2010
Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 2010-01-26
dot icon06/12/2009
Resolutions
dot icon23/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Alastair Jooh on 2008-10-18
dot icon18/11/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon18/11/2009
Secretary's details changed for Alastair Jooh on 2008-10-18
dot icon01/11/2008
Director and secretary appointed alastair jooh
dot icon01/11/2008
Director appointed saleem ismail wadee
dot icon07/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon07/10/2008
Appointment terminated director barbara kahan
dot icon01/10/2008
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
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
34.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Andrew
Director
31/03/2023 - 06/01/2026
-
Parkes, Andrew Geoffrey
Director
18/09/2020 - 13/03/2023
-
Guilfoyle, Thomas
Director
02/04/2019 - 13/03/2023
-
Hook, Alastair Frederick
Director
21/09/2020 - 14/06/2024
5
Sterling, Mark Antony
Director
25/06/2024 - Present
4

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 4 SJP @ BLACKHEATH LIMITED

4 SJP @ BLACKHEATH LIMITED is an(a) Active company incorporated on 01/10/2008 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SJP @ BLACKHEATH LIMITED?

toggle

4 SJP @ BLACKHEATH LIMITED is currently Active. It was registered on 01/10/2008 .

Where is 4 SJP @ BLACKHEATH LIMITED located?

toggle

4 SJP @ BLACKHEATH LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does 4 SJP @ BLACKHEATH LIMITED do?

toggle

4 SJP @ BLACKHEATH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 SJP @ BLACKHEATH LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Andrew Bennett as a director on 2026-01-06.