BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05514667

Incorporation date

20/07/2005

Size

Dormant

Contacts

Registered address

Registered address

190 Great Dover Street, London SE1 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon26/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon09/11/2022
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 190 Great Dover Street London SE1 4YB on 2022-11-09
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-07-31
dot icon03/11/2021
Cessation of Steven John Edwards as a person with significant control on 2017-10-05
dot icon03/11/2021
Cessation of Harpinder Singh Jhas as a person with significant control on 2016-04-06
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon03/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon18/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon18/08/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon04/06/2018
Termination of appointment of Steven John Edwards as a director on 2018-04-30
dot icon31/05/2018
Rectified The TM02 was removed from the public register on 27 September 2018 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon31/05/2018
Rectified The AP02 was removed from the public register on 27 September 2018 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon30/05/2018
Rectified The TM01 was removed from the public register on 27 September 2018 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon24/05/2018
Notification of The London Marathon Events Limited as a person with significant control on 2018-04-27
dot icon23/05/2018
Cessation of Christopher Ian Edwards as a person with significant control on 2018-04-27
dot icon15/05/2018
Termination of appointment of Christopher Ian Edwards as a secretary on 2018-04-27
dot icon09/05/2018
Appointment of London Marathon Events Limited as a director on 2018-04-27
dot icon27/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Secretary's details changed for Mr Christopher Ian Edwards on 2017-10-05
dot icon05/10/2017
Notification of Harbinder Singh Jhas as a person with significant control on 2016-04-06
dot icon05/10/2017
Notification of Christopher Ian Edwards as a person with significant control on 2016-04-06
dot icon05/10/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/10/2017
Director's details changed for Mr Harpinder Singh Jhas on 2017-10-05
dot icon05/10/2017
Director's details changed for Mr Steven Edwards on 2017-10-05
dot icon28/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon18/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon14/07/2014
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 2014-07-14
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon02/09/2013
Registered office address changed from Po Box 91 69 Plumstead Common Road Plumstead London SE18 3AX on 2013-09-02
dot icon04/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon24/12/2011
Compulsory strike-off action has been discontinued
dot icon22/12/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/10/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/09/2009
Return made up to 20/07/09; full list of members
dot icon30/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon15/04/2009
Return made up to 20/07/08; full list of members
dot icon15/04/2009
Return made up to 20/07/07; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon30/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon03/04/2008
Director appointed steven john edwards
dot icon03/04/2008
Secretary appointed christopher ian edwards
dot icon20/03/2008
Registered office changed on 20/03/2008 from 50 adelaide street fleetwood lancashire FY7 6EE
dot icon19/02/2008
Secretary resigned;director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
New director appointed
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon13/03/2007
Ad 21/02/07--------- £ si 4@1=4 £ ic 1/5
dot icon21/09/2006
Return made up to 20/07/06; full list of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: ralstan, 5 brackenwood drive bruntwood cheadle cheshire SK8 1JX
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New secretary appointed
dot icon20/07/2005
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

£5.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED

BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/07/2005 with the registered office located at 190 Great Dover Street, London SE1 4YB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED?

toggle

BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/07/2005 and dissolved on 26/03/2024.

Where is BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED is registered at 190 Great Dover Street, London SE1 4YB.

What does BLACKHORSE ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

BLACKHORSE ROAD PROPERTY MANAGEMENT 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 ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via compulsory strike-off.