BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00857194

Incorporation date

19/08/1965

Size

Small

Contacts

Registered address

Registered address

The Old Bakehouse, 11 Blackheath Village, London SE3 9LACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1965)
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-05-27 with updates
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon11/05/2023
Termination of appointment of Christina Lane as a director on 2023-05-05
dot icon11/05/2023
Termination of appointment of Rhys Howell Owen as a director on 2023-05-05
dot icon25/04/2023
Termination of appointment of Barry Richard Hadingham as a director on 2023-03-31
dot icon25/04/2023
Termination of appointment of Derek William George Gardiner as a director on 2023-04-24
dot icon20/03/2023
Appointment of Mr James Rietkerk as a director on 2023-02-27
dot icon16/03/2023
Termination of appointment of Karolina Ewa Olbryk as a director on 2023-02-14
dot icon16/03/2023
Termination of appointment of Hilary Morgan as a director on 2023-02-15
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon17/05/2022
Appointment of Mrs Hilary Morgan as a director on 2022-03-09
dot icon26/04/2022
Appointment of Ms Lesley Jayne Cartmell as a director on 2022-03-09
dot icon25/04/2022
Appointment of Mr Stephen Eric True as a director on 2022-03-09
dot icon25/04/2022
Appointment of Mr Jonathan Ross Mackey as a director on 2022-03-09
dot icon25/04/2022
Appointment of Ms Sara Victoria George as a director on 2022-03-09
dot icon21/04/2022
Termination of appointment of Jon Patrick Taylor as a director on 2022-03-30
dot icon21/04/2022
Termination of appointment of Elizabeth Alice Allen as a director on 2022-03-08
dot icon21/04/2022
Termination of appointment of Roderick Donald Armitage as a secretary on 2022-03-08
dot icon15/12/2021
Appointment of Mr Anthony Bugg as a director on 2021-11-10
dot icon13/12/2021
Termination of appointment of Alexandra Mary Mccartney as a director on 2021-11-18
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon15/06/2021
Termination of appointment of Clare Shackleton Cornwell as a director on 2020-06-30
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-06-03 with updates
dot icon25/03/2020
Appointment of Mr Rhys Owen as a director on 2020-03-11
dot icon24/03/2020
Appointment of Miss Alexandra Mary Mccartney as a director on 2020-03-11
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon03/07/2019
Appointment of Ms Karolina Ewa Olbryk as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of Andrew Ballantyne Crain as a director on 2019-07-02
dot icon14/09/2018
Termination of appointment of Steven Peter Sensier as a director on 2018-09-12
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Ms Elizabeth Alice Allen as a director on 2018-07-10
dot icon11/07/2018
Termination of appointment of Nina Frentrop as a director on 2018-07-10
dot icon09/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon18/09/2017
Termination of appointment of Klara Bader Starr as a director on 2017-09-18
dot icon30/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon26/06/2017
Notification of a person with significant control statement
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon21/07/2016
Annual return made up to 2016-06-13. List of shareholders has changed
dot icon20/07/2016
Appointment of Miss Nina Frentrop as a director on 2016-07-05
dot icon20/07/2016
Appointment of Mr Andrew Ballantyne Crain as a director on 2016-07-05
dot icon19/07/2016
Appointment of Mr Steven Peter Sensier as a director on 2016-07-05
dot icon19/07/2016
Appointment of Mr Derek William George Gardiner as a director on 2016-07-05
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Termination of appointment of Belinda Millar as a director on 2016-01-13
dot icon19/11/2015
Termination of appointment of Matt Kane Fearnley as a director on 2015-11-18
dot icon14/08/2015
Appointment of Miss Klara Bader Starr as a director on 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Barry Richard Hadingham as a director on 2015-06-30
dot icon03/07/2015
Termination of appointment of Ian Christopher Woodward as a director on 2015-06-30
dot icon03/07/2015
Termination of appointment of Carolyn Webb as a director on 2015-06-30
dot icon03/07/2015
Termination of appointment of John Bartram as a director on 2015-06-30
dot icon21/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Termination of appointment of Paul Raymond Reid as a director on 2014-11-12
dot icon05/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mrs Clare Cornwell as a director
dot icon13/05/2014
Director's details changed for Ian Christopher Woodward on 2014-05-13
dot icon13/05/2014
Director's details changed for Carolyn Webb on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Paul Raymond Reid on 2014-05-13
dot icon13/05/2014
Director's details changed for Mrs Belinda Millar on 2014-05-13
dot icon12/05/2014
Director's details changed for John Bartram on 2014-05-12
dot icon05/02/2014
Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 2014-02-05
dot icon23/08/2013
Termination of appointment of Jocelyn Rodin as a director
dot icon08/08/2013
Accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-13. List of shareholders has changed
dot icon15/07/2013
Appointment of Mrs Belinda Millar as a director
dot icon17/01/2013
Appointment of Mr Roderick Donald Armitage as a secretary
dot icon31/12/2012
Termination of appointment of Roderick Armitage as a director
dot icon31/12/2012
Termination of appointment of Venetia Carpenter as a secretary
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-13. List of shareholders has changed
dot icon11/07/2012
Appointment of Mr Matthew Kane Fearnley as a director
dot icon11/07/2012
Appointment of Mrs Christina Lane as a director
dot icon11/07/2012
Appointment of Mr Jon Patrick Taylor as a director
dot icon15/05/2012
Termination of appointment of Nicola Peers as a director
dot icon13/02/2012
Appointment of Miss Venetia Caroline Carpenter as a secretary
dot icon03/02/2012
Termination of appointment of Miriam Hier as a secretary
dot icon03/02/2012
Termination of appointment of Vicki Graham as a secretary
dot icon20/09/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon24/08/2011
Accounts made up to 2010-12-31
dot icon18/08/2011
Termination of appointment of Susan Stelfox as a director
dot icon17/08/2011
Director's details changed for Nicola Peers on 2011-08-16
dot icon20/07/2011
Appointment of Mrs Jocelyn Rodin as a director
dot icon20/06/2011
Termination of appointment of Timothy Ford as a director
dot icon27/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Simon Hosking as a director
dot icon14/06/2010
Accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Susan Stelfox as a director
dot icon20/01/2010
Termination of appointment of Stephen Palmer as a director
dot icon14/01/2010
Termination of appointment of Nicola Peers as a secretary
dot icon14/01/2010
Appointment of Miriam Elna Hier as a secretary
dot icon14/01/2010
Appointment of Vicki Graham as a secretary
dot icon20/11/2009
Appointment of Carolyn Webb as a director
dot icon14/10/2009
Appointment of Mr Paul Reid as a director
dot icon14/10/2009
Appointment of John Bartram as a director
dot icon14/10/2009
Appointment of Timothy Graham Ford as a director
dot icon06/10/2009
Termination of appointment of John Bendall as a director
dot icon06/10/2009
Termination of appointment of Gillian Butler as a director
dot icon06/10/2009
Termination of appointment of Richard Hateley as a director
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon25/08/2009
Appointment terminated director derek hyde
dot icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon06/10/2008
Director appointed stephen john palmer
dot icon06/10/2008
Director appointed roderick donald armitage
dot icon06/10/2008
Appointment terminated director peter hill
dot icon29/09/2008
Accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 13/06/08; full list of members
dot icon25/06/2008
Director appointed peter melvin hill
dot icon22/05/2008
Appointment terminated director william ward
dot icon30/04/2008
Appointment terminated secretary simon hosking
dot icon30/04/2008
Appointment terminated director christopher west
dot icon30/04/2008
Secretary appointed nicola peers
dot icon02/10/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 13/06/07; full list of members
dot icon03/11/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 13/06/06; change of members
dot icon05/07/2006
Secretary resigned
dot icon30/09/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon16/08/2005
Accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 13/06/05; change of members
dot icon19/04/2005
New director appointed
dot icon25/01/2005
New secretary appointed
dot icon07/01/2005
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 13/06/04; full list of members
dot icon12/05/2004
Director resigned
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
New secretary appointed
dot icon19/01/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon07/11/2003
Registered office changed on 07/11/03 from: the old rectory 29 martin lane london EC4R 0AU
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon03/10/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon22/07/2003
Return made up to 13/06/03; change of members
dot icon19/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon06/10/2002
Accounts made up to 2001-12-31
dot icon17/07/2002
Return made up to 13/06/02; full list of members
dot icon20/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon22/06/2001
Return made up to 13/06/01; full list of members
dot icon22/06/2001
Accounts made up to 2000-12-31
dot icon03/11/2000
New director appointed
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon04/08/2000
Return made up to 13/06/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon13/06/2000
Accounts made up to 1999-12-31
dot icon01/06/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned;director resigned
dot icon03/08/1999
Return made up to 13/06/99; bulk list available separately
dot icon02/08/1999
Accounts made up to 1998-12-31
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon11/09/1998
Accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 13/06/98; bulk list available separately
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Secretary resigned
dot icon22/07/1997
Accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 13/06/97; change of members
dot icon19/03/1997
Director resigned
dot icon07/10/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon15/07/1996
Accounts made up to 1995-12-31
dot icon02/07/1996
Return made up to 13/06/96; bulk list available separately
dot icon02/01/1996
New secretary appointed
dot icon02/01/1996
Secretary resigned
dot icon30/11/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon21/07/1995
Director resigned
dot icon21/07/1995
Director resigned
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
New secretary appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon29/06/1995
Accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 13/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned
dot icon17/10/1994
Director resigned
dot icon26/07/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon11/07/1994
Accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 13/06/94; full list of members
dot icon21/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon18/08/1993
Registered office changed on 18/08/93 from: 1DALE close foxes dale blackheath london SE3 9BB
dot icon23/07/1993
Accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 13/06/93; bulk list available separately
dot icon01/02/1993
Director resigned
dot icon18/01/1993
New director appointed
dot icon03/08/1992
Accounts made up to 1991-12-31
dot icon20/07/1992
New director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Return made up to 13/06/92; full list of members
dot icon22/11/1991
Ad 05/07/91-10/09/91 £ si 3@5=15 £ ic 10395/10410
dot icon11/10/1991
New director appointed
dot icon08/09/1991
Director resigned;new director appointed
dot icon15/08/1991
Return made up to 13/06/91; full list of members
dot icon15/08/1991
Accounts made up to 1990-12-31
dot icon20/07/1990
Accounts made up to 1989-12-31
dot icon20/07/1990
Return made up to 13/06/90; full list of members
dot icon06/06/1990
Registered office changed on 06/06/90 from: 6 pondroad flat 3 blackheath london SE3 9JL
dot icon14/08/1989
Accounts made up to 1988-12-31
dot icon04/08/1989
Wd 01/08/89 ad 10/06/89-13/07/89 £ si 20@5=100 £ ic 10110/10210
dot icon24/07/1989
Return made up to 06/06/89; full list of members
dot icon23/12/1988
Auditor's resignation
dot icon23/08/1988
Wd 18/07/88 ad 28/04/88-14/06/88 £ si 31@5=155 £ ic 9915/10070
dot icon28/07/1988
Accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 30/06/88; bulk list available separately
dot icon18/07/1988
Director resigned;new director appointed
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/07/1987
Return made up to 14/05/87; full list of members
dot icon18/06/1987
Accounts made up to 1986-12-31
dot icon23/07/1986
Director resigned;new director appointed
dot icon07/06/1986
Accounts made up to 1985-12-31
dot icon07/06/1986
Return made up to 04/06/86; full list of members
dot icon06/05/1986
Registered office changed on 06/05/86 from: 87 blackheath park blackheath london SE3 0E3
dot icon27/06/1982
Memorandum and Articles of Association
dot icon19/08/1965
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

12
2022
change arrow icon+4.87 % *

* during past year

Cash in Bank

£887,739.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.15M
-
0.00
846.49K
-
2022
12
1.09M
-
291.33K
887.74K
-
2022
12
1.09M
-
291.33K
887.74K
-

Employees

2022

Employees

12 Ascended33 % *

Net Assets(GBP)

1.09M £Descended-5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

291.33K £Ascended- *

Cash in Bank(GBP)

887.74K £Ascended4.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Hilary Morgan
Director
09/03/2022 - 15/02/2023
2
Mackey, Jonathan Ross
Director
09/03/2022 - Present
2
True, Stephen Eric
Director
09/03/2022 - Present
4
Owen, Rhys Howell
Director
11/03/2020 - 05/05/2023
5
George, Sara Victoria
Director
09/03/2022 - Present
2

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

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLACKHEATH CATOR ESTATE RESIDENTS LIMITED

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED is an(a) Active company incorporated on 19/08/1965 with the registered office located at The Old Bakehouse, 11 Blackheath Village, London SE3 9LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH CATOR ESTATE RESIDENTS LIMITED?

toggle

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED is currently Active. It was registered on 19/08/1965 .

Where is BLACKHEATH CATOR ESTATE RESIDENTS LIMITED located?

toggle

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED is registered at The Old Bakehouse, 11 Blackheath Village, London SE3 9LA.

What does BLACKHEATH CATOR ESTATE RESIDENTS LIMITED do?

toggle

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLACKHEATH CATOR ESTATE RESIDENTS LIMITED have?

toggle

BLACKHEATH CATOR ESTATE RESIDENTS LIMITED had 12 employees in 2022.

What is the latest filing for BLACKHEATH CATOR ESTATE RESIDENTS LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a small company made up to 2024-12-31.