BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

Register to unlock more data on OkredoRegister

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06350502

Incorporation date

22/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon14/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register
dot icon26/02/2026
Director's details changed for Ms Kelly Rebecca Spinks on 2026-02-26
dot icon26/02/2026
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-02-26
dot icon26/02/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-02-26
dot icon26/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-26
dot icon26/02/2026
Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon15/08/2024
Termination of appointment of Nigel Anthony Johnston as a director on 2024-08-15
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Ms Kelly Rebecca Spinks as a director on 2024-06-04
dot icon06/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon13/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Appointment of Pinnacle Property Management Ltd as a secretary on 2023-02-22
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Termination of appointment of Emma Louise Gallagher as a director on 2021-03-11
dot icon19/03/2021
Termination of appointment of Emma Louise Gallagher as a secretary on 2021-03-11
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon11/03/2021
Appointment of Mr Nigel Anthony Johnston as a director on 2021-03-11
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon30/12/2020
Termination of appointment of Helen Barbara Benstead as a director on 2020-12-18
dot icon21/12/2020
Appointment of Mrs Emma Louise Gallagher as a secretary on 2020-12-18
dot icon21/12/2020
Termination of appointment of Helen Barbara Benstead as a secretary on 2020-12-18
dot icon26/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Termination of appointment of John Francis Allan Gunn as a director on 2019-11-27
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Director's details changed for Helen Barbara Benstead on 2018-01-17
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon24/08/2017
Notification of a person with significant control statement
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon18/05/2017
Appointment of Mr John Francis Allan Gunn as a director on 2017-05-17
dot icon17/03/2017
Appointment of Mrs Emma Louise Gallagher as a director on 2017-03-17
dot icon15/03/2017
Termination of appointment of Matthew Peter Stockwood as a director on 2017-03-08
dot icon31/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/06/2015
Termination of appointment of Erik Magnus Granstrom as a director on 2015-06-08
dot icon11/12/2014
Appointment of Mrs Helen Barbara Benstead as a secretary on 2014-10-20
dot icon13/11/2014
Appointment of Erik Magnos Granstrom as a director
dot icon12/11/2014
Appointment of Matthew Peter Stockwood as a director on 2014-10-20
dot icon23/10/2014
Termination of appointment of David Ross Mycock as a director on 2014-10-20
dot icon23/10/2014
Termination of appointment of Jean Ryan as a secretary on 2014-10-20
dot icon23/10/2014
Termination of appointment of Jean Ryan as a director on 2014-10-20
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon17/07/2013
Appointment of David Ross Mycock as a director
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Director's details changed for Jean Crosby on 2013-05-10
dot icon10/05/2013
Secretary's details changed for Jean Crosby on 2013-05-10
dot icon08/02/2013
Termination of appointment of Sarah Mills as a director
dot icon03/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Director's details changed for Sarah Bennett on 2011-09-09
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon03/06/2010
Appointment of Jean Crosby as a director
dot icon09/04/2010
Appointment of Sarah Bennett as a director
dot icon09/04/2010
Appointment of Helen Barbara Benstead as a director
dot icon09/04/2010
Termination of appointment of Russell Denness as a director
dot icon09/04/2010
Termination of appointment of Allan Carey as a director
dot icon09/04/2010
Termination of appointment of Steven Harris as a director
dot icon09/04/2010
Appointment of Jean Crosby as a secretary
dot icon09/04/2010
Termination of appointment of Simon Boakes as a secretary
dot icon09/04/2010
Registered office address changed from Croudace House Tupwood Lane Caterham Surrey CR3 6XQ on 2010-04-09
dot icon10/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/09/2009
Return made up to 22/08/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2008
Return made up to 22/08/08; full list of members
dot icon02/09/2008
Ad 01/08/08\gbp si [email protected]=33\gbp ic 1/34\
dot icon02/09/2008
S-div
dot icon17/09/2007
Registered office changed on 17/09/07 from: 31 corsham street london N1 6DR
dot icon10/09/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New secretary appointed
dot icon22/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/02/2026 - Present
2825
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
22/02/2023 - 26/02/2026
318
Carey, Allan Robert
Director
22/08/2007 - 25/03/2010
118
Harris, Steven Paul
Director
22/08/2007 - 25/03/2010
101
Johnston, Nigel Anthony
Director
11/03/2021 - 15/08/2024
-

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 BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED is an(a) Active company incorporated on 22/08/2007 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED?

toggle

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED is currently Active. It was registered on 22/08/2007 .

Where is BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED located?

toggle

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED do?

toggle

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED?

toggle

The latest filing was on 14/03/2026: Information not on the register a notification of change of corporate secretary details was removed on 14/03/2026 as it is no longer considered to form part of the register.