BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08014836

Incorporation date

02/04/2012

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon26/03/2026
Director's details changed for Mr Anthony Thomas White on 2026-03-21
dot icon26/03/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon18/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/02/2026
Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF
dot icon23/01/2026
Director's details changed for Mr Mark Richard Jenkins on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Matthew Colin Neville on 2026-01-12
dot icon23/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon23/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Appointment of Pinnacle Property Management Ltd as a secretary on 2024-07-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon28/02/2022
Director's details changed for Mr Anthony Thomas White on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Anthony Thomas White on 2022-02-28
dot icon17/02/2022
Termination of appointment of James Derham as a director on 2022-02-04
dot icon30/09/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon28/09/2021
Appointment of Mr Matthew Colin Neville as a director on 2021-08-25
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon19/01/2021
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr James Derham as a director on 2020-08-27
dot icon28/08/2020
Termination of appointment of Adam James Hopkins as a director on 2020-08-26
dot icon17/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Mr Mark Richard Jenkins as a director on 2018-08-14
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon19/10/2017
Notification of a person with significant control statement
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon26/07/2017
Termination of appointment of Geoffrey Thomas Pollock as a director on 2017-07-18
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon24/05/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 2016-05-24
dot icon24/05/2016
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2016-05-22
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-02 no member list
dot icon04/08/2015
Director's details changed for Mr Adam James Horlins on 2015-08-04
dot icon08/04/2015
Annual return made up to 2015-04-02 no member list
dot icon20/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mr Anthony Thomas White as a director on 2015-01-20
dot icon23/01/2015
Director's details changed for Mr Geoffrey Thomas Pollock on 2015-01-23
dot icon23/01/2015
Appointment of Mr Geoffrey Thomas Pollock as a director on 2015-01-21
dot icon23/01/2015
Termination of appointment of a director
dot icon23/01/2015
Appointment of Mr Adam James Horlins as a director on 2015-01-20
dot icon23/01/2015
Termination of appointment of Steven Paul Harris as a director on 2015-01-23
dot icon23/01/2015
Termination of appointment of Russell Kane Denness as a director on 2015-01-23
dot icon23/01/2015
Termination of appointment of Allan Robert Carey as a director on 2015-01-23
dot icon08/04/2014
Annual return made up to 2014-04-02 no member list
dot icon05/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/04/2013
Annual return made up to 2013-04-02 no member list
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/04/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon02/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
30/07/2024 - 12/01/2026
318
Carey, Allan Robert
Director
02/04/2012 - 23/01/2015
118
Harris, Steven Paul
Director
02/04/2012 - 23/01/2015
101
Jenkins, Mark Richard
Director
14/08/2018 - Present
8

Persons with Significant Control

2
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 BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED

BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/04/2012 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED?

toggle

BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/04/2012 .

Where is BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED located?

toggle

BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED do?

toggle

BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKBRIDGE LANE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mr Anthony Thomas White on 2026-03-21.