BLACKHEATH RUGBY LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556245

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Club @ Well Hall, Kidbrooke Lane, London SE9 6TECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Termination of appointment of Simon Robert Anthony Botes as a director on 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/06/2020
Appointment of Mr Huw Gronow as a secretary on 2019-07-09
dot icon25/06/2020
Termination of appointment of Darryl Vas as a secretary on 2019-07-09
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon13/03/2018
Appointment of Mr Simon Robert Anthony Botes as a director on 2018-03-10
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon17/06/2016
Registration of charge 035562450001, created on 2016-06-17
dot icon06/06/2016
Registered office address changed from The Rectory Field, Charlton Road Blackheath London SE3 8SR to Club @ Well Hall Kidbrooke Lane London SE9 6TE on 2016-06-06
dot icon15/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/12/2015
Register inspection address has been changed from 86 Crown Woods Way London SE9 2NN England to Club House Kidbrooke Lane Eltham London SE9 6TE
dot icon16/12/2015
Register(s) moved to registered inspection location Club House Kidbrooke Lane Eltham London SE9 6TE
dot icon26/10/2015
Appointment of Mr Darryl Vas as a secretary on 2015-07-06
dot icon26/10/2015
Termination of appointment of Barry John Shaw as a secretary on 2015-07-06
dot icon09/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Barry Montague Nealon as a director on 2015-01-26
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Appointment of Mr Russell John Ticehurst as a director
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/05/2013
Register inspection address has been changed
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/08/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/07/2010
Accounts for a small company made up to 2009-05-31
dot icon13/07/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Total exemption full accounts made up to 2007-05-31
dot icon13/08/2008
Return made up to 30/04/08; change of members
dot icon07/06/2007
Return made up to 30/04/07; full list of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: 13 blackheath village, london, SE3 9LA
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon03/06/2004
Return made up to 30/04/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 30/04/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 30/04/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Return made up to 30/04/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-05-31
dot icon15/01/2001
New director appointed
dot icon20/06/2000
Return made up to 30/04/00; full list of members
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon08/05/2000
Registered office changed on 08/05/00 from: 118-120 wardour street, london, W1V 3LA
dot icon26/01/2000
Accounts for a small company made up to 1999-05-31
dot icon07/05/1999
Return made up to 30/04/99; full list of members
dot icon23/02/1999
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Registered office changed on 01/07/98 from: po box 55 7 spa road london SE16 3QQ
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon24/06/1998
Certificate of change of name
dot icon30/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
409.91K
-
0.00
85.80K
-
2022
2
504.88K
-
0.00
151.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ticehurst, Russell John
Director
09/07/2013 - Present
7
Botes, Simon Robert Anthony
Director
10/03/2018 - 30/06/2025
3
Evans, Robert John
Director
16/06/1998 - 30/04/2000
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLACKHEATH RUGBY LIMITED

BLACKHEATH RUGBY LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at Club @ Well Hall, Kidbrooke Lane, London SE9 6TE. 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 RUGBY LIMITED?

toggle

BLACKHEATH RUGBY LIMITED is currently Active. It was registered on 30/04/1998 .

Where is BLACKHEATH RUGBY LIMITED located?

toggle

BLACKHEATH RUGBY LIMITED is registered at Club @ Well Hall, Kidbrooke Lane, London SE9 6TE.

What does BLACKHEATH RUGBY LIMITED do?

toggle

BLACKHEATH RUGBY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BLACKHEATH RUGBY LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.