BLACKMORE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418201

Incorporation date

30/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Blackmore House, 3 Bridgeman Road, Teddington, Middlesex TW11 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon03/01/2026
Micro company accounts made up to 2025-04-05
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-05
dot icon03/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-04-05
dot icon20/10/2023
Secretary's details changed for Ms Penny Mcinnis on 2023-01-21
dot icon20/10/2023
Director's details changed for Ms Penny Mcinnes on 2023-01-21
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-04-05
dot icon10/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon10/09/2022
Termination of appointment of Phoebe Eleanor May Rudd as a director on 2022-09-10
dot icon24/12/2021
Micro company accounts made up to 2021-04-05
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon25/03/2021
Notification of a person with significant control statement
dot icon11/03/2021
Director's details changed for Ms Phoebe Eleanor May Rudd on 2021-03-10
dot icon10/03/2021
Appointment of Ms Pamela Mary Mchutchon as a director on 2020-12-01
dot icon10/03/2021
Director's details changed for Ms Phoebe Eleanor May Rudd on 2021-03-10
dot icon10/03/2021
Appointment of Mr James Takao Thatcher as a director on 2021-03-10
dot icon10/03/2021
Termination of appointment of Philippe Nitzer as a director on 2021-03-01
dot icon10/03/2021
Appointment of Ms Phoebe Eleanor May Rudd as a director on 2020-12-01
dot icon10/03/2021
Cessation of Philippe Nitzer as a person with significant control on 2021-01-01
dot icon10/03/2021
Termination of appointment of Julie Maxwell as a director on 2020-12-01
dot icon19/12/2020
Micro company accounts made up to 2020-04-05
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon01/09/2020
Director's details changed for Mr Kieran Roy Parkin on 2020-07-02
dot icon01/09/2020
Appointment of Mr Kieran Roy Parkin as a director on 2020-07-02
dot icon01/09/2020
Termination of appointment of Jamie Powell as a director on 2020-07-01
dot icon11/12/2019
Micro company accounts made up to 2019-04-05
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-04-05
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-05
dot icon25/09/2017
Appointment of Ms Julie Maxwell as a director on 2017-09-14
dot icon25/09/2017
Termination of appointment of Marcus Guy as a director on 2017-09-20
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon12/09/2017
Appointment of Ms Penny Mcinnis as a secretary on 2017-09-12
dot icon12/09/2017
Appointment of Mr Marcus Guy as a director on 2017-09-01
dot icon12/09/2017
Appointment of Mr Jamie Powell as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Colin Patrick Clode as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Andrew William Lawrence as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Colin Patrick Clode as a secretary on 2017-09-12
dot icon18/08/2017
Cessation of Colin Patrick Clode as a person with significant control on 2017-04-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon13/11/2016
Appointment of Mrs Alice Louise O'reilly as a director on 2016-10-31
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon16/09/2014
Director's details changed for Mr Andrew William Laurence on 2014-09-16
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Andrew William Laurence as a director on 2014-05-15
dot icon20/08/2014
Appointment of Ms Penny Mcinnes as a director on 2014-01-04
dot icon04/08/2014
Termination of appointment of Tracy Clements as a director on 2014-05-20
dot icon04/08/2014
Termination of appointment of Michelle Kearney as a director on 2014-01-07
dot icon28/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Michael Page as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Ben Martin as a director
dot icon11/09/2012
Termination of appointment of Ben Martin as a director
dot icon11/09/2012
Termination of appointment of Ben Martin as a secretary
dot icon29/03/2012
Appointment of Mr Colin Patrick Clode as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon11/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon08/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon08/09/2010
Appointment of Mr Colin Patrick Clode as a director
dot icon07/09/2010
Director's details changed for Michael Page on 2010-08-30
dot icon07/09/2010
Director's details changed for Mr Ben Douglas Martin on 2010-08-30
dot icon07/09/2010
Termination of appointment of Stella Physick as a director
dot icon07/09/2010
Director's details changed for Tania Cleary on 2010-08-30
dot icon07/09/2010
Director's details changed for Tracy Clements on 2010-08-30
dot icon07/09/2010
Director's details changed for Michelle Kearney on 2010-08-30
dot icon16/09/2009
Return made up to 30/08/09; full list of members
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/09/2009
Secretary appointed mr ben martin
dot icon16/09/2009
Appointment terminated secretary michelle kearney
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon03/09/2008
Return made up to 30/08/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from blackmore house 3 bridgeman road teddington middlesex TW11 united kingdom
dot icon29/08/2008
Director appointed tracy clements
dot icon29/08/2008
Appointment terminated director sarah carter
dot icon19/06/2008
Appointment terminated director alison reid
dot icon19/06/2008
Appointment terminated secretary alison reid
dot icon19/06/2008
Secretary appointed michelle emma kearney
dot icon19/06/2008
Director appointed ben douglas martin
dot icon09/04/2008
Appointment terminated director terence clark
dot icon09/04/2008
Director appointed philippe nitzer
dot icon31/03/2008
Director appointed terence clark
dot icon28/03/2008
Registered office changed on 28/03/2008 from 112 lisbon avenue twickenham midlesex TW2 5HN
dot icon27/03/2008
Appointment terminated director stephen wolf
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon26/09/2007
Return made up to 30/08/07; no change of members
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Director resigned
dot icon26/09/2007
New director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-04-05
dot icon28/11/2006
Return made up to 30/08/06; full list of members
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon28/11/2005
Return made up to 30/08/05; full list of members
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon23/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon01/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon10/09/2004
Return made up to 30/08/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon26/09/2003
Return made up to 30/08/03; full list of members
dot icon26/09/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon25/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon25/09/2003
Director resigned
dot icon19/09/2002
Return made up to 30/08/02; full list of members
dot icon19/09/2002
New secretary appointed
dot icon05/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon19/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon15/11/2001
Return made up to 30/08/01; full list of members
dot icon15/11/2001
New director appointed
dot icon26/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon30/10/2000
Return made up to 30/08/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-04-05
dot icon28/06/2000
New director appointed
dot icon21/06/2000
Return made up to 30/08/99; full list of members
dot icon21/06/2000
New director appointed
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon29/11/1999
Full accounts made up to 1999-04-05
dot icon22/05/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-04-05
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Return made up to 30/08/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-04-05
dot icon15/10/1997
Return made up to 30/08/97; no change of members
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon11/12/1996
Full accounts made up to 1996-04-05
dot icon11/10/1996
Return made up to 30/08/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-04-05
dot icon24/10/1995
Return made up to 30/08/95; full list of members
dot icon27/06/1995
Accounts for a dormant company made up to 1994-08-30
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New secretary appointed;director resigned
dot icon22/02/1995
New director appointed
dot icon25/10/1994
Accounting reference date shortened from 30/08 to 05/04
dot icon31/08/1994
Return made up to 30/08/94; no change of members
dot icon01/07/1994
Accounts for a dormant company made up to 1993-08-30
dot icon01/07/1994
Resolutions
dot icon06/09/1993
Return made up to 30/08/93; no change of members
dot icon29/06/1993
Accounts for a dormant company made up to 1992-08-30
dot icon29/06/1993
Resolutions
dot icon21/09/1992
Return made up to 30/08/92; full list of members
dot icon16/06/1992
Return made up to 30/08/91; full list of members
dot icon14/05/1992
Secretary's particulars changed
dot icon14/05/1992
Registered office changed on 14/05/92 from: 3 blackmore house 3 bridgeman road teddington middx TW11 9AJ
dot icon14/05/1992
Accounts for a dormant company made up to 1991-08-30
dot icon14/05/1992
Accounts for a dormant company made up to 1990-08-30
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon06/12/1989
Ad 13/11/89--------- £ si 5@1=5 £ ic 2/7
dot icon06/12/1989
Accounting reference date notified as 30/08
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon30/08/1989
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
05/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.35K
-
0.00
-
-
2022
0
3.78K
-
0.00
-
-
2022
0
3.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.78K £Descended-13.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinnis, Penelope
Secretary
12/09/2017 - Present
-
Mcinnes, Penelope
Director
04/01/2014 - Present
-
O'reilly, Alice Louise
Director
31/10/2016 - Present
-
Mchutchon, Pamela Mary
Director
01/12/2020 - Present
-
Parkin, Kieran Roy
Director
02/07/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKMORE HOUSE LIMITED

BLACKMORE HOUSE LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at Blackmore House, 3 Bridgeman Road, Teddington, Middlesex TW11 9BL. There are currently 7 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 BLACKMORE HOUSE LIMITED?

toggle

BLACKMORE HOUSE LIMITED is currently Active. It was registered on 30/08/1989 .

Where is BLACKMORE HOUSE LIMITED located?

toggle

BLACKMORE HOUSE LIMITED is registered at Blackmore House, 3 Bridgeman Road, Teddington, Middlesex TW11 9BL.

What does BLACKMORE HOUSE LIMITED do?

toggle

BLACKMORE HOUSE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLACKMORE HOUSE LIMITED?

toggle

The latest filing was on 03/01/2026: Micro company accounts made up to 2025-04-05.