BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806107

Incorporation date

13/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Foresters Hall, 25-27 Westow Street, London SE19 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon03/04/2026
Change of details for Mr John Philip Pickering as a person with significant control on 2026-03-24
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/10/2025
Registered office address changed from 57a Sanderson Road Newcastle upon Tyne NE2 2DR United Kingdom to Foresters Hall 25-27 Westow Street London SE19 3RY on 2025-10-14
dot icon20/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/03/2023
Registered office address changed from 190 Heaton Road Newcastle upon Tyne NE6 5HP England to 57a Sanderson Road Newcastle upon Tyne NE2 2DR on 2023-03-24
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon06/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/09/2017
Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 2017-09-19
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Stephanie-Louise Chatfield as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Appointment of Mr Michael Peter Sansome as a director
dot icon13/10/2010
Appointment of Mrs Stephanie-Louise Chatfield as a director
dot icon12/10/2010
Termination of appointment of Paul Spensley as a director
dot icon06/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon27/05/2010
Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 2010-05-27
dot icon11/02/2010
Termination of appointment of Joanne Fernando as a director
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/12/2009
Appointment of Paul Michael Spensley as a director
dot icon21/10/2009
Appointment of John Philip Pickering as a director
dot icon19/08/2009
Return made up to 13/07/09; full list of members
dot icon19/08/2009
Return made up to 13/07/08; full list of members
dot icon20/07/2009
Director appointed joanne elizabeth fernando
dot icon22/05/2009
Compulsory strike-off action has been discontinued
dot icon21/05/2009
Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY
dot icon21/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2009
Appointment terminate, secretary malcolm richardson logged form
dot icon31/03/2009
Appointment terminated director andrew brown
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Appointment terminated director gerald kistnen
dot icon08/05/2008
Appointment terminated secretary malcolm richardson
dot icon20/02/2008
Return made up to 13/07/07; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 13/07/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 13/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/06/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon11/04/2005
Return made up to 13/07/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-07-31
dot icon29/04/2004
Resolutions
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon14/08/2003
Return made up to 13/07/03; full list of members
dot icon04/07/2003
Accounts for a dormant company made up to 2002-07-31
dot icon27/06/2003
New secretary appointed
dot icon17/12/2002
Secretary resigned
dot icon29/08/2002
Return made up to 13/07/02; full list of members
dot icon10/06/2002
New secretary appointed
dot icon07/06/2002
New secretary appointed
dot icon04/11/2001
Secretary resigned;director resigned
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon18/07/2000
Return made up to 13/07/00; full list of members
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Registered office changed on 02/11/99 from: po box 55 7 spa road london SE16 3QQ
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon13/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
24.39K
-
2022
0
11.00
-
0.00
23.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, John Philip
Director
12/10/2009 - Present
15
Sansome, Michael Peter
Director
10/10/2010 - 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+
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 BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at Foresters Hall, 25-27 Westow Street, London SE19 3RY. 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 BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED?

toggle

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/07/1999 .

Where is BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED located?

toggle

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED is registered at Foresters Hall, 25-27 Westow Street, London SE19 3RY.

What does BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED do?

toggle

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Mr John Philip Pickering as a person with significant control on 2026-03-24.