BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979616

Incorporation date

26/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

43a St. Marys Road, Market Harborough LE16 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon28/08/2025
Micro company accounts made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon16/07/2024
Micro company accounts made up to 2023-10-31
dot icon10/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon27/06/2022
Termination of appointment of Boguslaw Siwecki as a director on 2022-03-31
dot icon27/06/2022
Appointment of Mr Neil Callander as a director on 2022-03-31
dot icon06/04/2022
Micro company accounts made up to 2021-10-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-10-31
dot icon25/05/2021
Registered office address changed from Millers House Roman Way Market Harborough LE16 7PQ England to 43a St. Marys Road Market Harborough LE16 7DS on 2021-05-25
dot icon27/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon08/01/2020
Termination of appointment of Julie Mcnamara Jones as a director on 2019-12-31
dot icon17/12/2019
Termination of appointment of Anthony Paul Holmes as a director on 2019-12-16
dot icon17/12/2019
Appointment of Mr Boguslaw Siwecki as a director on 2019-12-16
dot icon17/12/2019
Appointment of Ms Pamela Anne Austin as a director on 2019-12-16
dot icon22/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon10/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/07/2019
Registered office address changed from C/O Brown & Co C/O Blackfriars (Market Harborough) Management Company 4 Church Street Market Harborough Leicestershire LE16 7AA to Millers House Roman Way Market Harborough LE16 7PQ on 2019-07-10
dot icon24/01/2019
Termination of appointment of Tom Charles Sexton as a director on 2019-01-20
dot icon24/01/2019
Termination of appointment of Thomas Charles Sexton as a secretary on 2019-01-20
dot icon24/01/2019
Appointment of Mr Anthony Paul Holmes as a director on 2019-01-20
dot icon23/01/2019
Director's details changed for Mrs Julie Mcnamara Jones on 2018-11-20
dot icon26/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-10-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/11/2015
Total exemption full accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-26 no member list
dot icon02/12/2014
Appointment of Mr Steven David Gould as a director on 2014-11-27
dot icon26/11/2014
Total exemption full accounts made up to 2014-10-31
dot icon27/10/2014
Appointment of Mr Tom Charles Sexton as a director on 2013-11-27
dot icon27/10/2014
Annual return made up to 2014-10-26 no member list
dot icon27/10/2014
Termination of appointment of Patrick George Hooley as a director on 2013-11-27
dot icon28/11/2013
Total exemption full accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-26 no member list
dot icon27/02/2013
Appointment of Mrs Julie Jones as a director
dot icon27/02/2013
Termination of appointment of Michael Siddons as a director
dot icon29/11/2012
Total exemption full accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-26 no member list
dot icon19/12/2011
Registered office address changed from 51 High Street Market Harborough Leicestershire LE16 7AF on 2011-12-19
dot icon15/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-26 no member list
dot icon25/11/2011
Termination of appointment of Albert Gunn as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/02/2011
Appointment of Mr Thomas Charles Sexton as a secretary
dot icon20/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/11/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/10/2010
Annual return made up to 2010-10-26 no member list
dot icon26/10/2010
Appointment of Mr Albert John Gunn as a director
dot icon26/10/2010
Appointment of Mr Michael Alexander Siddons as a director
dot icon26/10/2010
Appointment of Mr Patrick George Hooley as a director
dot icon26/10/2010
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon09/08/2010
Registered office address changed from 17 St Peters Gate Nottingham NG1 2JF on 2010-08-09
dot icon25/01/2010
Termination of appointment of David Matthews as a director
dot icon31/12/2009
Annual return made up to 2009-10-26 no member list
dot icon31/12/2009
Secretary's details changed for Blue Property Management Uk Limited on 2009-10-01
dot icon30/12/2009
Director's details changed for Mr David Malcolm Matthews on 2009-10-01
dot icon19/12/2009
Appointment of Blue Property Management Uk Limited as a secretary
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Annual return made up to 26/10/08
dot icon04/11/2008
Registered office changed on 04/11/2008 from darian house roman way market harborough leicestershire LE167PQ
dot icon08/09/2008
Appointment terminated secretary margaret matthews
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon14/11/2007
Annual return made up to 26/10/07
dot icon26/10/2006
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
31/10/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.40K
-
0.00
-
-
2022
0
25.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callander, Neil
Director
31/03/2022 - Present
4
Austin, Pamela Anne
Director
16/12/2019 - Present
2
Gould, Steven David
Director
27/11/2014 - Present
5

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 BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED

BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2006 with the registered office located at 43a St. Marys Road, Market Harborough LE16 7DS. There are currently 3 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 BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2006 .

Where is BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED is registered at 43a St. Marys Road, Market Harborough LE16 7DS.

What does BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKFRIARS (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-10-31.