BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06549351

Incorporation date

31/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire SO20 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2008)
dot icon07/04/2026
Appointment of Mr Christopher Derek Feltham as a director on 2026-04-06
dot icon07/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/02/2025
Termination of appointment of Jacqueline Mary Emkes as a director on 2024-12-19
dot icon09/02/2025
Appointment of Mr Christopher Richard Mark Stevens as a director on 2024-12-20
dot icon09/02/2025
Appointment of Mrs Allison Jane Stevens as a director on 2024-12-20
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Second filing for the appointment of Mr Derek Joseph Anderson as a director
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/11/2020
Appointment of Mrs Elizabeth Anne Newman as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Jeanette Louise Read as a director on 2020-11-10
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Director's details changed for Mrs Jacqueline May Emkes on 2017-04-10
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Appointment of Mrs Jacqueline May Emkes as a director on 2016-10-20
dot icon10/04/2017
Termination of appointment of Havard Tisdale Properties Limited as a director on 2016-10-20
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon03/04/2016
Annual return made up to 2016-03-31 no member list
dot icon03/04/2016
Appointment of Mrs Caroline Jane Anderson as a director on 2015-11-11
dot icon15/03/2016
Termination of appointment of John Stuart Havard as a director on 2016-01-05
dot icon11/02/2016
Director's details changed for Mr John Stuart Havard on 2016-02-10
dot icon10/02/2016
Director's details changed for Mr John Stuart Havard on 2016-02-10
dot icon10/02/2016
Termination of appointment of Peter Stephen Tisdale as a director on 2015-11-01
dot icon10/02/2016
Director's details changed for Jeanette Louise Read on 2016-02-10
dot icon10/02/2016
Termination of appointment of Peter Stephen Tisdale as a secretary on 2015-11-01
dot icon28/01/2016
Appointment of Mrs Caroline Jane Anderson as a secretary on 2015-11-01
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Registered office address changed from Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Victoria Cottage Romsey Rd Broughton Stockbridge Hampshire SO20 8DB on 2015-12-16
dot icon19/06/2015
Annual return made up to 2015-03-31 no member list
dot icon27/04/2015
Appointment of Jeanette Louise Read as a director on 2014-12-19
dot icon13/04/2015
Appointment of Christopher James Edmund Day as a director on 2014-12-19
dot icon13/04/2015
Appointment of Sally Betts as a director on 2014-12-19
dot icon25/03/2015
Appointment of Havard Tisdale Properties Limited as a director on 2014-12-19
dot icon23/03/2015
Appointment of St John Luke Everitt as a director on 2014-12-19
dot icon23/03/2015
Appointment of Roy Graham Feltham as a director on 2014-12-19
dot icon23/03/2015
Appointment of Derek Joseph Anderson as a director on 2014-12-19
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-31 no member list
dot icon11/04/2014
Registered office address changed from 5-6 Northumberland Buildings Bath Avon BA1 2JE on 2014-04-11
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 no member list
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 no member list
dot icon11/04/2012
Secretary's details changed for Peter Stephen Tisdale on 2012-03-31
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 no member list
dot icon06/04/2011
Secretary's details changed for Peter Stephen Tisdale on 2011-03-31
dot icon10/12/2010
Director's details changed for Mr John Havard on 2010-11-22
dot icon10/12/2010
Director's details changed for Mr Peter Tisdale on 2010-11-22
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-31 no member list
dot icon30/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 31/03/09
dot icon31/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Christopher Richard Mark
Director
20/12/2024 - Present
8
Stevens, Allison Jane
Director
20/12/2024 - Present
6
Anderson, Caroline Jane
Director
11/11/2015 - Present
2
Everitt, St John Luke
Director
19/12/2014 - Present
2
Newman, Elizabeth Anne
Director
10/11/2020 - Present
1

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 BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED

BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/2008 with the registered office located at Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire SO20 8DB. There are currently 10 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 BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED?

toggle

BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/2008 .

Where is BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED located?

toggle

BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED is registered at Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire SO20 8DB.

What does BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED do?

toggle

BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACK ROCK SANDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Christopher Derek Feltham as a director on 2026-04-06.