BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05621127

Incorporation date

14/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

42b High Street, Keynsham, Bristol BS31 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2005)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon11/06/2025
Termination of appointment of Alexander Keith Pirie as a director on 2025-06-01
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/07/2024
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-07-16
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon24/08/2021
Termination of appointment of Richard John Gillard as a director on 2021-08-12
dot icon22/02/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-01
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon22/09/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-09-22
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon04/11/2019
Registered office address changed from Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon05/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Cessation of Lynne Williams as a person with significant control on 2019-08-05
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon05/10/2018
Termination of appointment of Tony Roberts as a director on 2018-10-05
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Appointment of Mr Richard John Gillard as a director on 2018-01-25
dot icon27/11/2017
Appointment of Mr Alexander Keith Pirie as a director on 2017-11-27
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon09/04/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-14 no member list
dot icon08/12/2015
Termination of appointment of Barbara Dean as a director on 2015-12-08
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-14 no member list
dot icon14/08/2014
Director's details changed for Mrs Batbara Dean on 2014-08-14
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-14 no member list
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-14 no member list
dot icon25/09/2012
Appointment of Mr Tony Roberts as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Appointment of Mrs Batbara Dean as a director
dot icon24/11/2011
Annual return made up to 2011-11-14 no member list
dot icon21/06/2011
Director's details changed for Lynne Williams on 2011-06-21
dot icon21/06/2011
Director's details changed for Sharon Louise Gay on 2011-06-21
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Termination of appointment of Linda Burnett Sully as a director
dot icon13/12/2010
Termination of appointment of David Spick as a director
dot icon13/12/2010
Termination of appointment of Lynne Perrett as a director
dot icon13/12/2010
Termination of appointment of Anthony Hill as a director
dot icon13/12/2010
Termination of appointment of Elaine Devlin as a director
dot icon13/12/2010
Termination of appointment of Terence Chamberlain as a director
dot icon13/12/2010
Termination of appointment of Linda Burnett Sully as a director
dot icon15/11/2010
Annual return made up to 2010-11-14 no member list
dot icon15/11/2010
Termination of appointment of Robert Copestake as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Director's details changed for Lynne Hosznyak on 2010-04-01
dot icon19/11/2009
Annual return made up to 2009-11-14 no member list
dot icon16/11/2009
Director's details changed for Lynne Perrett on 2009-11-16
dot icon16/11/2009
Director's details changed for David Bruce Spick on 2009-11-16
dot icon16/11/2009
Director's details changed for Sharon Louise Gay on 2009-11-16
dot icon16/11/2009
Director's details changed for Anthony John Hill on 2009-11-16
dot icon16/11/2009
Director's details changed for Lynne Hosznyak on 2009-11-16
dot icon16/11/2009
Director's details changed for Terence Lee Chamberlain on 2009-11-16
dot icon16/11/2009
Director's details changed for Elaine Devlin on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Steven Copestake on 2009-11-16
dot icon16/11/2009
Director's details changed for Linda Burnett Sully on 2009-11-16
dot icon16/11/2009
Secretary's details changed for James Daniel Tarr on 2009-11-16
dot icon02/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Annual return made up to 14/11/08
dot icon04/08/2008
Appointment terminate, director kevin delvin logged form
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Secretary's change of particulars / james tarr / 12/03/2008
dot icon21/11/2007
Annual return made up to 14/11/07
dot icon08/10/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon18/01/2007
Annual return made up to 14/11/06
dot icon07/02/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 72 queen square bristol BS1 4JP
dot icon18/01/2006
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Director resigned
dot icon14/11/2005
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
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

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
Williams, Lynne
Director
14/08/2007 - Present
-
Gay, Sharon Louise
Director
14/08/2007 - Present
-
Pirie, Alexander Keith
Director
27/11/2017 - 01/06/2025
-

Persons with Significant Control

2
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 BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED

BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/11/2005 with the registered office located at 42b High Street, Keynsham, Bristol BS31 1DX. There are currently 2 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 BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/11/2005 .

Where is BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED is registered at 42b High Street, Keynsham, Bristol BS31 1DX.

What does BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACKHORSE CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.