BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02684657

Incorporation date

06/02/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1992)
dot icon19/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon18/03/2024
Confirmation statement made on 2024-02-06 with updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon10/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon02/03/2020
Register inspection address has been changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT
dot icon12/02/2020
Secretary's details changed for Qbit Property Management Ltd on 2020-01-01
dot icon12/02/2020
Registered office address changed from C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 2020-02-12
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/04/2019
Confirmation statement made on 2019-02-06 with updates
dot icon13/03/2019
Register(s) moved to registered office address C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU
dot icon12/03/2019
Secretary's details changed for Qbit Property Management Ltd on 2019-02-28
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon08/03/2017
Termination of appointment of Jonathan Richard Collis as a director on 2016-03-01
dot icon25/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/03/2016
Register(s) moved to registered inspection location C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD
dot icon24/03/2016
Register inspection address has been changed to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD
dot icon24/03/2016
Appointment of Qbit Property Management Ltd as a secretary on 2015-07-06
dot icon24/03/2016
Registered office address changed from (Field Sullivan)Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 2016-03-24
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/05/2015
Termination of appointment of Francesca Payne as a director on 2015-05-09
dot icon20/05/2015
Termination of appointment of Nicholas Frost as a director on 2015-05-09
dot icon06/05/2015
Appointment of Jonathan Richard Collis as a director on 2015-04-26
dot icon06/05/2015
Appointment of Jane Caroline Stevenson as a director on 2015-04-26
dot icon18/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-06. List of shareholders has changed
dot icon07/03/2013
Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 2013-03-07
dot icon30/06/2012
Termination of appointment of Lesley Sykes as a secretary
dot icon04/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon06/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon14/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon07/02/2010
Director's details changed for Nicholas Frost on 2010-02-06
dot icon07/02/2010
Director's details changed for Francesca Payne on 2010-02-06
dot icon07/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon26/02/2008
Return made up to 06/02/08; full list of members
dot icon11/12/2007
Auditor's resignation
dot icon26/06/2007
New director appointed
dot icon30/05/2007
Full accounts made up to 2007-02-28
dot icon27/02/2007
Return made up to 06/02/07; full list of members
dot icon12/05/2006
Full accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 06/02/06; full list of members
dot icon26/09/2005
Director resigned
dot icon11/07/2005
Full accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 06/02/05; full list of members
dot icon25/05/2004
Director resigned
dot icon12/05/2004
Full accounts made up to 2004-02-29
dot icon16/02/2004
Return made up to 06/02/04; full list of members
dot icon08/08/2003
Full accounts made up to 2003-02-28
dot icon17/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon12/02/2003
Return made up to 06/02/03; full list of members
dot icon07/06/2002
Full accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon10/05/2001
Full accounts made up to 2001-02-28
dot icon15/02/2001
Return made up to 06/02/01; full list of members
dot icon08/06/2000
Full accounts made up to 2000-02-29
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon15/02/2000
Return made up to 06/02/00; full list of members
dot icon02/06/1999
Full accounts made up to 1999-02-28
dot icon11/02/1999
Return made up to 06/02/99; full list of members
dot icon10/07/1998
Full accounts made up to 1998-02-28
dot icon11/02/1998
Return made up to 06/02/98; full list of members
dot icon30/10/1997
New director appointed
dot icon13/08/1997
Full accounts made up to 1997-02-28
dot icon11/02/1997
Return made up to 06/02/97; full list of members
dot icon03/10/1996
Full accounts made up to 1996-02-29
dot icon19/02/1996
Return made up to 06/02/96; full list of members
dot icon11/05/1995
Full accounts made up to 1995-02-28
dot icon13/02/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1994-02-28
dot icon23/02/1994
Return made up to 06/02/94; full list of members
dot icon05/06/1993
Full accounts made up to 1993-02-28
dot icon02/03/1993
Return made up to 06/02/93; full list of members
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Director resigned;new director appointed
dot icon30/10/1992
Secretary resigned;new secretary appointed
dot icon30/10/1992
Registered office changed on 30/10/92 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon16/10/1992
Director resigned;new director appointed
dot icon06/02/1992
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
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Jane Caroline
Director
26/04/2015 - 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 ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED

BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1992 with the registered office located at C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT. 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 ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1992 .

Where is BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED located?

toggle

BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED is registered at C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London SE8 3FT.

What does BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLACKHEATH ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Accounts for a dormant company made up to 2025-02-28.