BLACKHEATH HOTELS LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959987

Incorporation date

09/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon13/11/2025
Micro company accounts made up to 2024-10-31
dot icon07/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon24/09/2025
Registered office address changed from PO Box 4385 05959987 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-09-24
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Registered office address changed to PO Box 4385, 05959987 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Philip Andrew Dono changed to 05959987 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of person with significant control Mr Philip Andrew Dono changed to 05959987 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon21/05/2025
Notification of Philip Andrew Dono as a person with significant control on 2024-09-01
dot icon13/11/2024
Change of details for Miss Anna Pollard as a person with significant control on 2023-01-01
dot icon13/11/2024
Cessation of Anna Pollard as a person with significant control on 2023-01-01
dot icon21/10/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2024
Termination of appointment of Anna Pollard as a director on 2024-10-07
dot icon15/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon09/10/2024
Appointment of Mr Philip Dono as a director on 2024-10-07
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/11/2021
Registered office address changed from 40 Western Road Hove BN3 1JD England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2021-11-30
dot icon01/11/2021
Micro company accounts made up to 2020-10-31
dot icon19/02/2021
Registered office address changed from Broadway Court 339 - 345 Brighton Road Lancing West Sussex BN15 8JT England to 40 Western Road Hove BN3 1JD on 2021-02-19
dot icon19/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon10/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon22/08/2017
Amended micro company accounts made up to 2016-10-31
dot icon29/06/2017
Micro company accounts made up to 2016-10-31
dot icon04/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
Confirmation statement made on 2016-10-09 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2016
Registered office address changed from 5 Green Mews the Green Southwick Brighton BN42 4DZ to Broadway Court 339 - 345 Brighton Road Lancing West Sussex BN15 8JT on 2016-07-06
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon16/10/2014
Director's details changed for Anna Pollard on 2014-10-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/05/2014
Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL on 2014-05-13
dot icon20/12/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Kevin Alderton as a secretary
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon04/11/2011
Director's details changed for Anna Pollard on 2010-11-02
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Mr Kevin Robert Alderton on 2009-10-01
dot icon04/11/2009
Director's details changed for Anna Pollard on 2009-10-01
dot icon20/10/2009
Director's details changed for Anna Pollard on 2009-01-13
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / anna pollard / 03/10/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 09/10/07; full list of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon09/10/2006
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
09/10/2026
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
79.73K
-
0.00
-
-
2022
0
104.81K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Anna
Director
31/07/2007 - 07/10/2024
14
Dono, Philip
Director
07/10/2024 - Present
23
Dono, Philip Andrew
Director
09/10/2006 - 31/07/2007
-
Alderton, Kevin Robert
Secretary
09/10/2006 - 13/09/2013
34

Persons with Significant Control

3
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 HOTELS LIMITED

BLACKHEATH HOTELS LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director 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 HOTELS LIMITED?

toggle

BLACKHEATH HOTELS LIMITED is currently Active. It was registered on 09/10/2006 .

Where is BLACKHEATH HOTELS LIMITED located?

toggle

BLACKHEATH HOTELS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BLACKHEATH HOTELS LIMITED do?

toggle

BLACKHEATH HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLACKHEATH HOTELS LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2024-10-31.