BLACKBUSHE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKBUSHE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02359082

Incorporation date

10/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire GU46 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon22/01/2025
Appointment of Mr Stephen James Fasham as a director on 2025-01-15
dot icon13/01/2025
Termination of appointment of Martin Davey as a director on 2024-12-31
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon04/12/2023
Notification of Covelya Group Ltd as a person with significant control on 2023-07-14
dot icon23/11/2023
Withdrawal of a person with significant control statement on 2023-11-23
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/09/2022
Director's details changed for Mr Martin Davey on 2022-08-23
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Director's details changed for Mrs Anna Claire O'neill on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Martin Davey on 2022-05-24
dot icon24/05/2022
Register(s) moved to registered office address Ocean House Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GD
dot icon24/05/2022
Registered office address changed from Ocean House Blackbushe Business Park Yateley Hampshire GU46 6GD to Ocean House Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GD on 2022-05-24
dot icon24/05/2022
Secretary's details changed for Mrs Anna Claire O'neill on 2022-05-24
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon18/09/2019
Director's details changed for Mr Martin Davey on 2019-09-06
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Second filing of Confirmation Statement dated 24/05/2019
dot icon05/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon02/04/2019
Appointment of Mrs Anna Claire O'neill as a secretary on 2019-04-02
dot icon07/01/2019
Termination of appointment of Graham John Dyer as a director on 2019-01-03
dot icon07/01/2019
Appointment of Mr Martin Davey as a director on 2019-01-01
dot icon07/01/2019
Appointment of Mrs Anna Claire O'neill as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Graham John Dyer as a secretary on 2019-01-03
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Jon William Sinclair as a director on 2017-07-26
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon30/11/2016
Termination of appointment of Jane Elizabeth Taylor as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mr Graham John Dyer as a secretary on 2016-11-30
dot icon30/11/2016
Termination of appointment of Jane Elizabeth Taylor as a director on 2016-11-30
dot icon24/11/2016
Appointment of Mr Graham John Dyer as a director on 2016-11-24
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Jon William Sinclair as a director
dot icon21/10/2013
Appointment of Mrs Jane Elizabeth Taylor as a director
dot icon21/10/2013
Termination of appointment of Roger Clutton as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Jane Elizabeth Taylor on 2013-05-24
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/05/2011
Appointment of Mr Roger Barry Clutton as a director
dot icon16/05/2011
Termination of appointment of Peter Williams as a director
dot icon16/05/2011
Termination of appointment of Christopher Redrup as a director
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/06/2010
Director's details changed for Peter Vaughan Williams on 2010-05-24
dot icon18/06/2010
Director's details changed for Christopher Charles Redrup on 2010-05-24
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Secretary's change of particulars / jane taylor / 18/06/2008
dot icon18/06/2008
Return made up to 24/05/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
Registered office changed on 13/09/07 from: iga LTD tuscany way blackbushe business park yateley hampshire GU46 6GF
dot icon16/07/2007
Return made up to 24/05/07; no change of members
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 24/05/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 24/05/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 24/05/04; full list of members
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Registered office changed on 14/11/03 from: design solutions unit B2 galway road blackbushe business park yateley hampshire GU46 6GE
dot icon14/11/2003
New secretary appointed
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 07/06/03; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/09/2002
New director appointed
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: warren thomas 443 midsummer house milton keynes MK9 3BN
dot icon18/09/2002
New director appointed
dot icon12/08/2002
Return made up to 07/06/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 07/06/01; full list of members
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Return made up to 07/06/00; full list of members
dot icon18/09/2000
Return made up to 07/06/99; no change of members
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 07/06/98; no change of members
dot icon04/09/1998
Director's particulars changed
dot icon16/01/1998
Full accounts made up to 1996-12-31
dot icon24/11/1997
Return made up to 07/06/97; full list of members
dot icon28/04/1997
Full accounts made up to 1995-12-31
dot icon09/04/1997
Director resigned
dot icon19/08/1996
Return made up to 07/06/96; full list of members
dot icon20/07/1995
Registered office changed on 20/07/95 from: 65 new cavendish street london W1M 8AX
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Director resigned;new director appointed
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
Director resigned
dot icon29/06/1995
Return made up to 07/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Auditor's resignation
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Ad 28/06/94--------- £ si 19@1=19 £ ic 4/23
dot icon07/07/1994
Director's particulars changed
dot icon04/07/1994
New director appointed
dot icon21/06/1994
Return made up to 07/06/94; full list of members
dot icon10/05/1994
Director resigned
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Director's particulars changed
dot icon09/06/1993
Return made up to 07/06/93; full list of members
dot icon06/04/1993
Location of register of members
dot icon06/04/1993
Location of register of directors' interests
dot icon01/10/1992
Resolutions
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 07/06/92; full list of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon19/11/1991
Secretary's particulars changed
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/08/1991
Return made up to 07/06/91; full list of members
dot icon04/06/1991
New director appointed
dot icon02/06/1991
Registered office changed on 02/06/91 from: 59 new cavendish street london W1M 8AX
dot icon19/03/1991
New director appointed
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon21/09/1990
Return made up to 07/06/90; full list of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon10/08/1989
New director appointed
dot icon02/08/1989
Wd 27/07/89 ad 03/07/89--------- £ si 2@1=2 £ ic 2/4
dot icon31/07/1989
Accounting reference date notified as 31/12
dot icon24/05/1989
Nc dec already adjusted
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Resolutions
dot icon16/05/1989
Registered office changed on 16/05/89 from: classic house 174-180 old street london EC1V 9BP
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1989
Certificate of change of name
dot icon10/03/1989
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
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davey, Martin
Director
01/01/2019 - 31/12/2024
17
Fasham, Stephen James
Director
15/01/2025 - Present
10
O'neill, Anna Claire
Director
01/01/2019 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBUSHE MANAGEMENT COMPANY LIMITED

BLACKBUSHE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire GU46 6GD. There are currently 2 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 BLACKBUSHE MANAGEMENT COMPANY LIMITED?

toggle

BLACKBUSHE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/03/1989 .

Where is BLACKBUSHE MANAGEMENT COMPANY LIMITED located?

toggle

BLACKBUSHE MANAGEMENT COMPANY LIMITED is registered at Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire GU46 6GD.

What does BLACKBUSHE MANAGEMENT COMPANY LIMITED do?

toggle

BLACKBUSHE MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLACKBUSHE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.