BLACKHEATH MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269645

Incorporation date

21/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, 57-59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/06/2025
Appointment of Ms Aisha Crooks-Mclaughlin as a director on 2025-06-26
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon24/06/2024
Termination of appointment of David Boyden as a secretary on 2024-06-24
dot icon24/06/2024
Appointment of Boydens Leasehold & Estate Management as a secretary on 2024-06-24
dot icon05/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/12/2019
Termination of appointment of Paul Dorritt as a director on 2019-12-09
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/08/2018
Appointment of Mr Paul Dorritt as a director on 2018-08-21
dot icon20/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon18/06/2018
Notification of a person with significant control statement
dot icon17/01/2018
Appointment of Mr David Boyden as a secretary on 2018-01-16
dot icon27/11/2017
Registered office address changed from C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 2017-11-27
dot icon24/11/2017
Confirmation statement made on 2017-06-21 with updates
dot icon24/11/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2017
Appointment of Ms Kirsty Britten as a director on 2017-01-18
dot icon22/12/2016
Termination of appointment of Louise Maestrani as a director on 2016-12-12
dot icon22/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon06/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/06/2016
Appointment of Ms Louise Maestrani as a director on 2016-06-17
dot icon01/04/2016
Termination of appointment of Gary Robert Bennell as a director on 2016-03-31
dot icon12/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/07/2015
Director's details changed for Gary Robert Bennell on 2015-06-30
dot icon31/03/2015
Registered office address changed from C/O T Lenton & Co Ltd Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 2015-03-31
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Gary Bennell as a secretary
dot icon21/05/2010
Registered office address changed from 7 Rose Court Blackheath Colchester Essex CO2 0AW on 2010-05-21
dot icon01/10/2009
Director and secretary appointed gary robert bennell
dot icon19/08/2009
Appointment terminated director sarah kettle
dot icon19/08/2009
Appointment terminated secretary daniel brown
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon20/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/07/2007
New secretary appointed
dot icon28/06/2007
Return made up to 21/06/07; full list of members
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Registered office changed on 14/06/07 from: 3 rose court blackheath colchester essex CO2 0AW
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon07/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon12/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/08/2005
Return made up to 21/06/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon14/05/2004
Registered office changed on 14/05/04 from: 1 rose court blackheath colchester essex CO2 0AN
dot icon26/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New secretary appointed
dot icon10/07/2003
Return made up to 21/06/03; full list of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: 3 rose court blackheath colchester essex CO2 0AW
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New secretary appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon11/11/2002
Accounts for a dormant company made up to 2001-03-31
dot icon11/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/10/2002
Return made up to 21/06/02; full list of members
dot icon24/07/2002
Return made up to 21/06/01; full list of members
dot icon28/11/2000
New director appointed
dot icon07/09/2000
New secretary appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Registered office changed on 09/08/00 from: 8 rose court blackheath colchester essex CO2 0AW
dot icon26/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon22/07/1999
Return made up to 21/06/99; full list of members
dot icon29/06/1999
New director appointed
dot icon28/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/07/1998
Return made up to 21/06/98; no change of members
dot icon09/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/06/1997
Return made up to 21/06/97; full list of members
dot icon02/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/07/1996
Return made up to 21/06/96; full list of members
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Return made up to 21/06/95; no change of members
dot icon03/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon15/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/07/1994
Return made up to 21/06/94; full list of members
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon02/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon02/07/1993
Return made up to 21/06/93; no change of members
dot icon06/10/1992
Registered office changed on 06/10/92 from: 282A shrub end rd colchester essex CO3 4RL
dot icon06/10/1992
Secretary resigned
dot icon06/10/1992
Director resigned
dot icon01/10/1992
Ad 28/08/92--------- £ si 6@1=6 £ ic 2/8
dot icon01/10/1992
New secretary appointed
dot icon01/10/1992
New director appointed
dot icon05/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/08/1992
Return made up to 21/06/92; full list of members
dot icon07/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/08/1991
Accounts for a dormant company made up to 1989-03-31
dot icon27/07/1991
Return made up to 21/06/91; no change of members
dot icon27/07/1991
Return made up to 21/06/90; no change of members
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Return made up to 21/06/89; full list of members
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Registered office changed on 28/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

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
BOYDENS LIMITED
Corporate Secretary
24/06/2024 - Present
85
Britten, Kirsty
Director
18/01/2017 - Present
7
Crooks-Mclaughlin, Aisha
Director
26/06/2025 - Present
2
Boyden, David
Secretary
16/01/2018 - 24/06/2024
-

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 MANAGEMENT CO LIMITED

BLACKHEATH MANAGEMENT CO LIMITED is an(a) Active company incorporated on 21/06/1988 with the registered office located at Aston House, 57-59 Crouch Street, Colchester CO3 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH MANAGEMENT CO LIMITED?

toggle

BLACKHEATH MANAGEMENT CO LIMITED is currently Active. It was registered on 21/06/1988 .

Where is BLACKHEATH MANAGEMENT CO LIMITED located?

toggle

BLACKHEATH MANAGEMENT CO LIMITED is registered at Aston House, 57-59 Crouch Street, Colchester CO3 3EY.

What does BLACKHEATH MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for BLACKHEATH MANAGEMENT CO LIMITED?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-09-30.