BLACKGREAVES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKGREAVES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869531

Incorporation date

01/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Blackgreaves Lane, Lea Marston, Sutton Coldfield B76 0DACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon31/03/2026
Termination of appointment of Barbara Lillian Hurdman as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Stephen Matthew Palgrave as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Nicola Claire Palgrave as a director on 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/03/2026
Micro company accounts made up to 2025-11-30
dot icon14/07/2025
Micro company accounts made up to 2024-11-30
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon24/11/2024
Termination of appointment of Mark John Biddle as a secretary on 2024-11-24
dot icon24/11/2024
Registered office address changed from Mr M J Biddle, the Granary Blackgreaves Lane Lea Marston Sutton Coldfield Warwickshire B76 0DA England to The Coach House Blackgreaves Lane Lea Marston Sutton Coldfield B76 0DA on 2024-11-24
dot icon24/11/2024
Appointment of Mrs Nicola Claire Palgrave as a secretary on 2024-11-24
dot icon16/07/2024
Micro company accounts made up to 2023-11-30
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon30/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-11-30
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon31/07/2022
Micro company accounts made up to 2021-11-30
dot icon12/04/2022
Appointment of Donna Claire Rowley as a director on 2022-04-08
dot icon12/04/2022
Appointment of Mr James Graham Hateley as a director on 2022-04-08
dot icon12/04/2022
Appointment of Mr Mark John Biddle as a secretary on 2022-04-08
dot icon12/04/2022
Registered office address changed from C/O Mr M Kaine the Granary Blackgreaves Lane Lea Marston Sutton Coldfield West Midlands B76 0DA England to Mr M J Biddle, the Granary Blackgreaves Lane Lea Marston Sutton Coldfield Warwickshire B76 0DA on 2022-04-12
dot icon07/04/2022
Appointment of Mrs Nicola Claire Palgrave as a director on 2022-04-07
dot icon07/04/2022
Appointment of Mr Stephen Matthew Palgrave as a director on 2022-04-07
dot icon07/04/2022
Termination of appointment of Erica Jenny Gill as a director on 2022-04-07
dot icon07/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon30/09/2021
Termination of appointment of Michael John Kaine as a director on 2021-09-30
dot icon21/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-11-30
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-11-30
dot icon12/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/11/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon23/04/2016
Termination of appointment of Debra Ann Hughes as a secretary on 2016-04-23
dot icon23/04/2016
Termination of appointment of Pauline Hughes as a director on 2016-04-22
dot icon04/03/2016
Registered office address changed from The Mill House Blackgreaves Lane Lea Marston Sutton Coldfield West Midlands B76 0DA to C/O Mr M Kaine the Granary Blackgreaves Lane Lea Marston Sutton Coldfield West Midlands B76 0DA on 2016-03-04
dot icon15/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/11/2014
Appointment of Mr Michael John Kaine as a director on 2014-10-30
dot icon19/11/2014
Termination of appointment of Ian Michael Strachan as a director on 2014-10-30
dot icon09/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/08/2013
Appointment of Mrs Barbara Lillian Hurdman as a director
dot icon19/08/2013
Termination of appointment of George Hurdman as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon12/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Ian Michael Strachan as a director
dot icon17/05/2011
Termination of appointment of Alex Evers as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-11-30
dot icon07/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon07/11/2010
Appointment of Miss Debra Ann Hughes as a secretary
dot icon07/11/2010
Termination of appointment of Pauline Hughes as a secretary
dot icon16/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon12/11/2009
Director's details changed for Pauline Hughes on 2009-11-12
dot icon12/11/2009
Director's details changed for Erica Jenny Gill on 2009-11-12
dot icon12/11/2009
Director's details changed for George Clifford Hurdman on 2009-11-12
dot icon12/11/2009
Director's details changed for Alex David Evers on 2009-11-12
dot icon12/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon18/03/2008
Director appointed erica gill
dot icon18/03/2008
Appointment terminated director denis gill
dot icon11/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon07/11/2007
Return made up to 01/11/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-11-30
dot icon08/11/2006
Return made up to 01/11/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 01/11/05; full list of members
dot icon26/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon07/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-11-30
dot icon06/11/2003
Ad 14/03/03--------- £ si 1@1
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon07/04/2003
Nc inc already adjusted 14/03/03
dot icon26/03/2003
Resolutions
dot icon25/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon03/10/2002
New director appointed
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Registered office changed on 15/08/02 from: the old dairy blackgreaves lane, lea marston sutton coldfield west midlands B76 0DA
dot icon15/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 01/11/01; full list of members
dot icon07/11/2001
New director appointed
dot icon16/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/01/2001
Resolutions
dot icon28/11/2000
Return made up to 01/11/00; full list of members
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Director resigned
dot icon01/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.34K
-
0.00
-
-
2022
5
1.47K
-
0.00
-
-
2022
5
1.47K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.47K £Ascended9.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Graham Hateley
Director
08/04/2022 - Present
5
Rowley, Donna Claire
Director
08/04/2022 - Present
1
Biddle, Mark John
Secretary
08/04/2022 - 24/11/2024
-
Hurdman, Barbara Lillian
Director
27/03/2013 - 31/03/2026
-
Palgrave, Nicola Claire
Secretary
24/11/2024 - Present
-

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 BLACKGREAVES MANAGEMENT LIMITED

BLACKGREAVES MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at The Coach House Blackgreaves Lane, Lea Marston, Sutton Coldfield B76 0DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKGREAVES MANAGEMENT LIMITED?

toggle

BLACKGREAVES MANAGEMENT LIMITED is currently Active. It was registered on 01/11/1999 .

Where is BLACKGREAVES MANAGEMENT LIMITED located?

toggle

BLACKGREAVES MANAGEMENT LIMITED is registered at The Coach House Blackgreaves Lane, Lea Marston, Sutton Coldfield B76 0DA.

What does BLACKGREAVES MANAGEMENT LIMITED do?

toggle

BLACKGREAVES MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BLACKGREAVES MANAGEMENT LIMITED have?

toggle

BLACKGREAVES MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for BLACKGREAVES MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Barbara Lillian Hurdman as a director on 2026-03-31.