BLACKTOWER FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKTOWER FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500648

Incorporation date

28/01/1998

Size

Full

Contacts

Registered address

Registered address

Fetcham Park House, Lower Road, Fetcham, Surrey KT22 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon25/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon09/07/2025
Full accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon27/01/2025
Director's details changed for Mr Peter Ritchie Salkeld on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Ritchie Salkeld on 2025-01-27
dot icon22/01/2025
Change of details for Mr John Charles Westwood as a person with significant control on 2025-01-22
dot icon22/01/2025
Director's details changed for John Charles Westwood on 2025-01-22
dot icon08/07/2024
Full accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/09/2023
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Fetcham Park House Lower Road Fetcham Surrey KT22 9HD on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Peter Ritchie Salkeld on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Ritchie Salkeld on 2023-09-05
dot icon05/09/2023
Director's details changed for John Charles Westwood on 2023-09-05
dot icon05/09/2023
Secretary's details changed for Mr John Charles Westwood on 2023-09-05
dot icon05/09/2023
Change of details for Mrs Lyndsay Jennifer Westwood as a person with significant control on 2023-09-05
dot icon05/09/2023
Change of details for Mr John Charles Westwood as a person with significant control on 2023-09-05
dot icon05/07/2023
Full accounts made up to 2023-02-28
dot icon23/05/2023
Appointment of Mr Peter Ritchie Salkeld as a director on 2023-03-29
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/12/2022
Director's details changed for Mr Ritchie Salkeld on 2022-12-06
dot icon08/07/2022
Full accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2022
Change of details for Mrs Lyndsay Jennifer Westwood as a person with significant control on 2022-01-28
dot icon28/01/2022
Change of details for Mr John Charles Westwood as a person with significant control on 2022-01-28
dot icon28/01/2022
Secretary's details changed for Mr John Charles Westwood on 2022-01-28
dot icon28/01/2022
Director's details changed for John Charles Westwood on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Ritchie Salkeld on 2022-01-28
dot icon01/10/2021
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01
dot icon02/08/2021
Full accounts made up to 2021-02-28
dot icon15/02/2021
Director's details changed for Mr Ritchie Salkeld on 2021-02-12
dot icon12/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/10/2020
Full accounts made up to 2020-02-29
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/07/2019
Full accounts made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon16/07/2018
Full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon23/08/2017
Full accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/07/2016
Full accounts made up to 2016-02-29
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Ritchie Salkeld on 2015-04-15
dot icon15/04/2015
Register inspection address has been changed from Rowhurst Wood Oxshott Road Leatherhead Surrey KT22 0EN United Kingdom to Fetcham Park House Lower Road Fetcham Leatherhead Surrey KT22 9HD
dot icon15/04/2015
Director's details changed for John Charles Westwood on 2015-04-15
dot icon15/04/2015
Secretary's details changed for Mr John Charles Westwood on 2015-04-15
dot icon15/04/2015
Registered office address changed from 89 New Bond Street London W1S 1DA to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 2015-04-15
dot icon01/07/2014
Full accounts made up to 2014-02-28
dot icon30/04/2014
Appointment of Mr John Charles Westwood as a secretary
dot icon30/04/2014
Termination of appointment of Paula Smith as a secretary
dot icon30/04/2014
Termination of appointment of Paula Smith as a director
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Ritchie Salkeld on 2013-12-19
dot icon04/02/2014
Director's details changed for Mr Ritchie Salkeld on 2013-12-19
dot icon25/06/2013
Full accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/02/2013
Register(s) moved to registered office address
dot icon28/06/2012
Full accounts made up to 2012-02-28
dot icon01/02/2012
Register(s) moved to registered inspection location
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/01/2012
Register(s) moved to registered office address
dot icon06/12/2011
Director's details changed for Mrs Paula Smith on 2011-12-06
dot icon29/07/2011
Full accounts made up to 2011-02-28
dot icon18/03/2011
Director's details changed for Mr Ritchie Salkeld on 2011-03-18
dot icon11/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon11/03/2011
Termination of appointment of John Hercock as a director
dot icon11/03/2011
Termination of appointment of Michael Palmer as a director
dot icon10/03/2011
Director's details changed for Paula Smith on 2011-02-28
dot icon07/03/2011
Termination of appointment of John Hercock as a director
dot icon07/03/2011
Termination of appointment of Michael Palmer as a director
dot icon14/01/2011
Appointment of Mr Ritchie Salkeld as a director
dot icon10/08/2010
Termination of appointment of John Berger as a director
dot icon22/07/2010
Appointment of Mr John Frederick Hercock as a director
dot icon14/07/2010
Full accounts made up to 2010-02-28
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon05/03/2010
Director's details changed for John Charles Westwood on 2010-01-28
dot icon17/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Director's details changed for Paula Smith on 2010-01-28
dot icon17/02/2010
Director's details changed for John Berger on 2010-01-28
dot icon17/02/2010
Director's details changed for Michael Arthur Palmer on 2010-01-28
dot icon17/02/2010
Director's details changed for John Charles Westwood on 2010-01-28
dot icon17/02/2010
Director's details changed for Paula Smith on 2010-01-28
dot icon17/02/2010
Director's details changed for John Berger on 2010-01-28
dot icon17/02/2010
Director's details changed for Michael Arthur Palmer on 2010-01-28
dot icon17/02/2010
Register inspection address has been changed
dot icon15/07/2009
Full accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 28/01/09; full list of members
dot icon15/07/2008
Full accounts made up to 2008-02-28
dot icon25/06/2008
Director appointed john berger
dot icon19/06/2008
Director appointed michael arthur palmer
dot icon04/03/2008
Director and secretary's change of particulars / paula smith / 02/11/2007
dot icon14/02/2008
Return made up to 28/01/08; full list of members
dot icon28/06/2007
Full accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon18/12/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2006-02-28
dot icon26/01/2006
Return made up to 28/01/06; full list of members
dot icon13/09/2005
Full accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 28/01/05; full list of members
dot icon07/02/2005
Location of register of members
dot icon24/01/2005
Director's particulars changed
dot icon11/06/2004
Full accounts made up to 2004-02-29
dot icon12/02/2004
Return made up to 28/01/04; full list of members
dot icon22/08/2003
Full accounts made up to 2003-02-28
dot icon21/02/2003
Return made up to 28/01/03; full list of members
dot icon16/10/2002
Full accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 28/01/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon09/02/2001
Registered office changed on 09/02/01 from: 1 conduit street london W1R 9TG
dot icon09/02/2001
Return made up to 28/01/01; full list of members
dot icon22/11/2000
Director resigned
dot icon11/08/2000
Full accounts made up to 2000-02-29
dot icon27/04/2000
Return made up to 28/01/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-02-28
dot icon10/08/1999
Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ
dot icon06/05/1999
Return made up to 28/01/99; full list of members
dot icon06/05/1999
Director's particulars changed
dot icon06/05/1999
Director's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: copsem house copsem lane esher surrey KT10 9HJ
dot icon02/03/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon14/12/1998
Registered office changed on 14/12/98 from: 41 couching street watlington oxfordshire OX9 5PX
dot icon07/09/1998
Particulars of mortgage/charge
dot icon21/07/1998
New director appointed
dot icon19/02/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon12/02/1998
Certificate of change of name
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon28/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,393.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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
5
16.00K
-
0.00
20.39K
-
2021
5
16.00K
-
0.00
20.39K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

16.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/1998 - 28/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/01/1998 - 28/01/1998
36021
Hercock, John Frederick
Director
01/07/2010 - 28/02/2011
2
Smith, Paula
Secretary
28/01/1998 - 31/03/2014
-
Westwood, John Charles
Secretary
31/03/2014 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACKTOWER FINANCIAL MANAGEMENT LIMITED

BLACKTOWER FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/01/1998 with the registered office located at Fetcham Park House, Lower Road, Fetcham, Surrey KT22 9HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKTOWER FINANCIAL MANAGEMENT LIMITED?

toggle

BLACKTOWER FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 28/01/1998 .

Where is BLACKTOWER FINANCIAL MANAGEMENT LIMITED located?

toggle

BLACKTOWER FINANCIAL MANAGEMENT LIMITED is registered at Fetcham Park House, Lower Road, Fetcham, Surrey KT22 9HD.

What does BLACKTOWER FINANCIAL MANAGEMENT LIMITED do?

toggle

BLACKTOWER FINANCIAL MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLACKTOWER FINANCIAL MANAGEMENT LIMITED have?

toggle

BLACKTOWER FINANCIAL MANAGEMENT LIMITED had 5 employees in 2021.

What is the latest filing for BLACKTOWER FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-28 with no updates.