About

Registered Number: 07185565
Date of Incorporation: 10/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: HILTON CONSULTING, 119 The Hub 300 Kensal Road, London, W10 5BE

 

Blackboys House Management Company Ltd was registered on 10 March 2010, it's status is listed as "Active". The companies directors are listed as Sen, Anita Rani, Eyre, Timothy, James, Noela Wilfrieda Johanna, Hodge, Alice Christina, Parker, Daniel James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Timothy 10 March 2010 - 1
JAMES, Noela Wilfrieda Johanna 10 March 2010 - 1
HODGE, Alice Christina 10 March 2010 01 December 2014 1
PARKER, Daniel James 10 March 2010 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SEN, Anita Rani 27 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 31 December 2014
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AD01 - Change of registered office address 11 August 2010
AD01 - Change of registered office address 29 March 2010
AP03 - Appointment of secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 29 March 2010
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.