BLACKHEATH COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122077

Incorporation date

10/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Farm House Blackheath Court, Powderham, Exeter EX6 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1987)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon10/12/2024
Second filing for the appointment of Jacqueline Pamela Medley as a director
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon20/07/2024
Termination of appointment of Paul Reginald Skinner as a director on 2024-07-20
dot icon20/07/2024
Appointment of Miss Jacqueline Pamela Medley as a director on 2024-07-20
dot icon20/07/2024
Registered office address changed from Tithe Barn Blackheath Court Powderham Exeter Devon EX6 8SH to The Farm House Blackheath Court Powderham Exeter EX6 8SH on 2024-07-20
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/07/2017
Notification of a person with significant control statement
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Termination of appointment of Rhona Abbott as a secretary on 2015-07-14
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/06/2016
Director's details changed for Mr Stephen John Homer on 2016-06-18
dot icon18/06/2016
Director's details changed for Dr Simon Alistair Hellewell on 2016-06-18
dot icon18/06/2016
Director's details changed for Mr Robert Brown on 2016-06-18
dot icon18/06/2016
Director's details changed for Mr Paul Reginald Skinner on 2016-06-18
dot icon18/06/2016
Director's details changed for Mr James Michael Ingham-Hill on 2016-06-18
dot icon18/06/2016
Director's details changed for Mr Raymond John Abbott on 2016-06-18
dot icon18/06/2016
Director's details changed for Dr Simon Alistair Hellewell on 2016-06-18
dot icon18/06/2016
Director's details changed for Miss Patricia Margaret Moroney on 2016-06-18
dot icon18/06/2016
Appointment of Miss Patricia Margaret Moroney as a secretary on 2015-07-14
dot icon16/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/07/2015
Appointment of Mr James Michael Ingham-Hill as a director on 2014-09-01
dot icon06/07/2015
Appointment of Mr Stephen John Homer as a director on 2009-10-01
dot icon06/07/2015
Appointment of Miss Patricia Margaret Moroney as a director on 2014-10-01
dot icon06/07/2015
Appointment of Mr Simon Alistair Hellewell as a director on 2014-10-01
dot icon06/07/2015
Termination of appointment of Jeremy Peter Kelly as a director on 2013-07-31
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Peter Back as a director
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Renate Kendrick as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Peter Gerald Back as a director
dot icon22/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Director's details changed for Renate Anna Kendrick on 2010-06-09
dot icon05/07/2010
Director's details changed for Robert Brown on 2010-06-09
dot icon05/07/2010
Director's details changed for Stephen William Dixon on 2010-06-09
dot icon05/07/2010
Director's details changed for Jeremy Peter Kelly on 2010-06-09
dot icon05/07/2010
Director's details changed for Paul Reginald Skinner on 2010-06-09
dot icon05/07/2010
Director's details changed for Mr Raymond John Abbott on 2010-06-09
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 09/06/08; full list of members
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from the tythe barn blackheath court powderham exeter devon EX6 8JN
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 09/06/07; change of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Return made up to 09/06/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 09/06/05; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 09/06/04; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 09/06/03; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 09/06/02; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 09/06/01; full list of members
dot icon07/09/2000
Return made up to 09/06/00; full list of members
dot icon07/09/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 09/06/99; change of members
dot icon04/09/1998
Return made up to 09/06/98; full list of members
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
New director appointed
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Return made up to 09/06/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 09/06/96; change of members
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon26/09/1995
New director appointed
dot icon05/09/1995
Accounts for a small company made up to 1995-03-31
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New secretary appointed
dot icon23/08/1995
Return made up to 09/06/95; full list of members
dot icon25/10/1994
Return made up to 09/06/94; full list of members
dot icon05/08/1994
Accounts for a small company made up to 1994-03-31
dot icon16/06/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Secretary resigned;new director appointed
dot icon29/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon05/08/1993
Return made up to 09/06/93; no change of members
dot icon01/03/1993
New director appointed
dot icon23/07/1992
Return made up to 09/06/92; no change of members
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon05/08/1991
Director resigned
dot icon05/08/1991
Registered office changed on 05/08/91 from: blackheath farm powderham exeter devon,EX6 8JN
dot icon05/08/1991
New secretary appointed
dot icon05/08/1991
Return made up to 09/06/91; full list of members
dot icon25/07/1991
Full accounts made up to 1990-03-31
dot icon22/07/1991
Return made up to 09/07/90; no change of members
dot icon25/06/1991
Full accounts made up to 1991-03-31
dot icon26/04/1991
Secretary resigned;new secretary appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon01/09/1989
Full accounts made up to 1989-03-31
dot icon11/08/1989
Return made up to 09/06/89; full list of members
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1989
Registered office changed on 09/03/89 from: the linhey blackheath court powderham near exminster exeter devon
dot icon09/03/1989
New director appointed
dot icon09/03/1989
New director appointed
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
Return made up to 02/06/88; full list of members
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1989
Director resigned;new director appointed
dot icon25/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: 84 stamford hill london N16 6XS
dot icon10/04/1987
Certificate of Incorporation
dot icon10/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hellewell, Simon Alistair, Dr
Director
01/10/2014 - Present
4
Skinner, Paul Reginald
Director
21/05/1993 - 20/07/2024
-
Medley, Jacqueline Pamela
Director
20/07/2024 - Present
-
Ingham-Hill, James Michael
Director
01/09/2014 - Present
-
Brown, Robert
Director
02/02/2000 - 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 BLACKHEATH COURT MANAGEMENT COMPANY LIMITED

BLACKHEATH COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/1987 with the registered office located at The Farm House Blackheath Court, Powderham, Exeter EX6 8SH. There are currently 8 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

BLACKHEATH COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/1987 .

Where is BLACKHEATH COURT MANAGEMENT COMPANY LIMITED located?

toggle

BLACKHEATH COURT MANAGEMENT COMPANY LIMITED is registered at The Farm House Blackheath Court, Powderham, Exeter EX6 8SH.

What does BLACKHEATH COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLACKHEATH COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.