BLACKWALL REACH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACKWALL REACH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364048

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Nicholas Mchugh on 2026-01-09
dot icon09/01/2026
Director's details changed for Manojkumar Mhesuria on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Philip Iosifidis on 2026-01-09
dot icon09/01/2026
Director's details changed for Miss Nicole Friedrich on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Roy Froud on 2026-01-09
dot icon09/01/2026
Director's details changed for Miss Julie Christine Amos on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Nida Islam Hart on 2026-01-09
dot icon09/01/2026
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 2026-01-05
dot icon02/01/2026
Termination of appointment of Alan Kan as a director on 2026-01-01
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/10/2025
Termination of appointment of Jonathan Barbour as a director on 2025-10-07
dot icon14/04/2025
Termination of appointment of Helen Quinlan as a director on 2025-04-14
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon15/01/2024
Appointment of Ms Helen Quinlan as a director on 2024-01-11
dot icon15/01/2024
Appointment of Mrs Nida Islam Hart as a director on 2024-01-11
dot icon15/01/2024
Appointment of Manojkumar Mhesuria as a director on 2024-01-11
dot icon15/01/2024
Appointment of Mr Nicholas Mchugh as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Martin Dacre Lockwood as a director on 2024-01-11
dot icon12/01/2024
Appointment of Mr Alan Kan as a director on 2024-01-11
dot icon12/01/2024
Appointment of Mr Roy Froud as a director on 2024-01-11
dot icon12/01/2024
Appointment of Mr Jonathan Barbour as a director on 2024-01-11
dot icon13/10/2023
Termination of appointment of Roland Romata as a director on 2023-10-13
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/11/2022
Termination of appointment of Daemonn Ben Allan Brody as a director on 2022-11-21
dot icon21/11/2022
Termination of appointment of Kennith William Smith as a director on 2022-11-21
dot icon28/10/2022
Termination of appointment of Alan Haughton as a director on 2022-10-28
dot icon13/07/2022
Appointment of Miss Julie Christine Amos as a director on 2022-07-01
dot icon07/07/2022
Appointment of Miss Nicole Friedrich as a director on 2022-05-24
dot icon05/07/2022
Appointment of Mr Anthony Simon Webb as a director on 2022-06-27
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon14/02/2022
Termination of appointment of Jimmy Kudakkachira as a director on 2022-02-14
dot icon02/11/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/08/2021
Appointment of Mr Philip Iosifidis as a director on 2021-08-24
dot icon23/07/2021
Termination of appointment of Sarah Anne Louise Goodwin as a director on 2021-07-22
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon04/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon21/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/12/2019
Appointment of Mr Jimmy Kudakkachira as a director on 2019-12-03
dot icon25/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon24/04/2019
Appointment of Kinleigh Folkward & Hayward as a secretary on 2019-04-01
dot icon24/04/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Kfh House 5 Compton Road London SW19 7QA on 2019-04-24
dot icon03/04/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-03-31
dot icon01/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon05/11/2018
Termination of appointment of Richard Martin Peirce as a director on 2018-10-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon17/11/2017
Appointment of Mr Roland Romata as a director on 2017-09-18
dot icon19/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
dot icon07/10/2016
Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 2016-10-07
dot icon03/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon23/09/2016
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 2016-09-23
dot icon22/09/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-09-19
dot icon22/09/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 2016-09-22
dot icon22/09/2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-09-22
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon29/06/2015
Appointment of Mr Kennith William Smith as a director on 2015-06-26
dot icon29/06/2015
Appointment of Miss Sarah Anne Louise Goodwin as a director on 2015-06-29
dot icon22/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Mark Manus Troy Dean as a director on 2015-04-10
dot icon11/05/2015
Appointment of Mr Martin Dacre Lockwood as a director on 2015-05-11
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon15/09/2014
Termination of appointment of Christopher Deeks as a director on 2014-09-15
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon03/06/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon03/06/2014
Termination of appointment of Alan Foster & Associates as a secretary
dot icon03/06/2014
Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 2014-06-03
dot icon27/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Richard Martin Peirce as a director
dot icon22/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon19/11/2010
Appointment of Mr Alan Haughton as a director
dot icon13/07/2010
Director's details changed for Mr Daemonn Ben Allan Brody on 2010-07-13
dot icon18/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon18/06/2010
Director's details changed for Daemonn Ben Allan Brody on 2009-10-01
dot icon18/06/2010
Director's details changed for Mr Mark Manus Troy Dean on 2009-10-01
dot icon18/06/2010
Secretary's details changed for Alan Foster & Associates on 2009-10-01
dot icon04/12/2009
Appointment of Mr Christopher Deeks as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon30/06/2009
Return made up to 29/05/09; full list of members
dot icon13/04/2009
Appointment terminated director anthony webb
dot icon19/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/07/2008
Return made up to 29/05/08; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2007-05-31
dot icon12/07/2007
Return made up to 29/05/07; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon27/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon21/06/2006
Return made up to 29/05/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon15/06/2005
Return made up to 29/05/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon14/06/2004
Return made up to 29/05/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon08/06/2003
Return made up to 29/05/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: marlborough house wigmore place wigmore lane luton bedfordshire W2 9EX
dot icon27/09/2002
Secretary resigned
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon30/10/2001
Ad 16/10/01--------- £ si 1@1=1 £ ic 74/75
dot icon19/10/2001
Accounts for a dormant company made up to 2001-05-31
dot icon16/06/2001
Return made up to 29/05/01; full list of members
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: 22 melton street london NW1 2BW
dot icon15/12/2000
New secretary appointed
dot icon30/11/2000
Ad 22/11/00--------- £ si 2@1=2 £ ic 69/71
dot icon03/07/2000
Accounts for a dormant company made up to 2000-05-31
dot icon03/07/2000
Ad 17/06/00--------- £ si 2@1=2 £ ic 67/69
dot icon20/06/2000
Return made up to 29/05/00; full list of members
dot icon18/05/2000
Location of register of members
dot icon10/05/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/05/2000
Resolutions
dot icon21/03/2000
Ad 25/02/00--------- £ si 1@1=1 £ ic 63/64
dot icon06/03/2000
Ad 22/01/00--------- £ si 1@1=1 £ ic 62/63
dot icon31/01/2000
Registered office changed on 31/01/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon31/01/2000
Location of register of members
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon23/01/2000
Ad 04/01/00--------- £ si 8@1=8 £ ic 54/62
dot icon10/12/1999
Ad 01/11/99--------- £ si 1@1=1 £ ic 53/54
dot icon10/12/1999
Ad 15/11/99--------- £ si 1@1=1 £ ic 52/53
dot icon10/12/1999
Ad 25/10/99--------- £ si 1@1=1 £ ic 51/52
dot icon15/10/1999
Ad 01/10/99--------- £ si 1@1=1 £ ic 50/51
dot icon06/10/1999
Ad 12/07/99--------- £ si 1@1=1 £ ic 49/50
dot icon01/10/1999
Ad 29/06/99--------- £ si 1@1=1 £ ic 48/49
dot icon30/09/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 47/48
dot icon30/09/1999
Ad 23/08/99--------- £ si 1@1=1 £ ic 46/47
dot icon30/09/1999
Ad 02/09/99--------- £ si 1@1=1 £ ic 45/46
dot icon30/09/1999
Ad 07/09/99--------- £ si 1@1=1 £ ic 44/45
dot icon30/09/1999
Ad 22/09/99--------- £ si 1@1=1 £ ic 43/44
dot icon30/09/1999
Ad 24/09/99--------- £ si 1@1=1 £ ic 42/43
dot icon30/09/1999
Ad 24/09/99--------- £ si 1@1=1 £ ic 41/42
dot icon30/09/1999
Ad 27/09/99--------- £ si 1@1=1 £ ic 40/41
dot icon30/09/1999
Ad 01/09/99--------- £ si 1@1=1 £ ic 39/40
dot icon30/09/1999
Ad 01/09/99--------- £ si 1@1=1 £ ic 38/39
dot icon30/09/1999
Ad 20/08/99--------- £ si 1@1=1 £ ic 37/38
dot icon30/09/1999
Ad 20/08/99--------- £ si 1@1=1 £ ic 36/37
dot icon30/09/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 35/36
dot icon30/09/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 34/35
dot icon30/09/1999
Ad 12/08/99--------- £ si 1@1=1 £ ic 33/34
dot icon30/09/1999
Ad 15/07/99--------- £ si 1@1=1 £ ic 32/33
dot icon30/09/1999
Ad 16/09/99--------- £ si 1@1=1 £ ic 31/32
dot icon30/09/1999
Ad 08/09/99--------- £ si 1@1=1 £ ic 30/31
dot icon07/09/1999
Ad 26/05/99--------- £ si 1@1=1 £ ic 29/30
dot icon07/09/1999
Ad 26/05/99--------- £ si 1@1=1 £ ic 28/29
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon13/03/1999
Ad 08/03/99--------- £ si 1@1=1 £ ic 27/28
dot icon04/03/1999
Ad 01/03/99--------- £ si 1@1=1 £ ic 26/27
dot icon22/02/1999
Ad 16/02/99--------- £ si 1@1=1 £ ic 25/26
dot icon20/01/1999
Ad 13/01/99--------- £ si 2@1=2 £ ic 23/25
dot icon12/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon19/10/1998
Ad 15/10/98--------- £ si 1@1=1 £ ic 22/23
dot icon24/09/1998
Ad 22/09/98--------- £ si 1@1=1 £ ic 21/22
dot icon23/09/1998
Ad 21/09/98--------- £ si 1@1=1 £ ic 20/21
dot icon20/08/1998
Ad 18/08/98--------- £ si 2@1=2 £ ic 18/20
dot icon18/08/1998
Ad 14/08/98--------- £ si 1@1=1 £ ic 17/18
dot icon12/08/1998
Ad 10/08/98--------- £ si 1@1=1 £ ic 16/17
dot icon10/08/1998
Ad 30/07/98--------- £ si 3@1=3 £ ic 13/16
dot icon30/07/1998
Ad 27/07/98--------- £ si 1@1=1 £ ic 12/13
dot icon26/07/1998
Ad 23/07/98--------- £ si 1@1=1 £ ic 11/12
dot icon23/07/1998
Ad 20/07/98--------- £ si 1@1=1 £ ic 10/11
dot icon15/07/1998
Ad 09/07/98--------- £ si 2@1=2 £ ic 8/10
dot icon09/07/1998
Ad 29/06/98-06/07/98 £ si 2@1=2 £ ic 6/8
dot icon09/06/1998
Ad 02/06/98--------- £ si 5@1=5 £ ic 1/6
dot icon31/05/1998
New director appointed
dot icon31/05/1998
Return made up to 01/05/98; full list of members
dot icon01/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
84.00
-
0.00
84.00
-
2022
-
84.00
-
0.00
84.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
KINLEIGH FOLKARD & HAYWARD
Corporate Secretary
01/04/2019 - 05/01/2026
16
Mhesuria, Manojkumar
Director
11/01/2024 - Present
4
Romata, Roland
Director
18/09/2017 - 13/10/2023
6
Brody, Daemonn Ben Allan
Director
22/09/2003 - 21/11/2022
-

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

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 BLACKWALL REACH MANAGEMENT LIMITED

BLACKWALL REACH MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 8 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 BLACKWALL REACH MANAGEMENT LIMITED?

toggle

BLACKWALL REACH MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1997 .

Where is BLACKWALL REACH MANAGEMENT LIMITED located?

toggle

BLACKWALL REACH MANAGEMENT LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BLACKWALL REACH MANAGEMENT LIMITED do?

toggle

BLACKWALL REACH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKWALL REACH MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-05-31.