About

Registered Number: 02359082
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Ocean House, Blackbushe Business Park, Yateley, Hampshire, GU46 6GD

 

Blackbushe Management Company Ltd was founded on 10 March 1989 and has its registered office in Yateley in Hampshire, it's status is listed as "Active". This organisation has 10 directors listed as O'neill, Anna Claire, O'neill, Anna Claire, Cazaly, Michael, Dyer, Graham John, Richardson, Sarah Catherine, Schweitzer, Peter Lucien Karl, Taylor, Jane Elizabeth, Hunt, Nigel Leigh, Sinclair, Jon William, Wood Conversion Limited. 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
O'NEILL, Anna Claire 01 January 2019 - 1
HUNT, Nigel Leigh 30 August 2002 25 May 2004 1
SINCLAIR, Jon William 15 January 2014 26 July 2017 1
WOOD CONVERSION LIMITED 10 July 1995 07 June 2001 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Anna Claire 02 April 2019 - 1
CAZALY, Michael 10 July 1995 31 August 2002 1
DYER, Graham John 30 November 2016 03 January 2019 1
RICHARDSON, Sarah Catherine 30 August 2002 16 September 2003 1
SCHWEITZER, Peter Lucien Karl 16 September 2003 01 September 2007 1
TAYLOR, Jane Elizabeth 01 September 2007 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 02 September 2019
RP04CS01 - N/A 25 July 2019
CS01 - N/A 05 June 2019
AP03 - Appointment of secretary 02 April 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 30 November 2016
AP03 - Appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 18 September 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
363a - Annual Return 04 September 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 19 August 1996
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
AA - Annual Accounts 20 July 1995
363x - Annual Return 29 June 1995
RESOLUTIONS - N/A 21 September 1994
AA - Annual Accounts 21 September 1994
AUD - Auditor's letter of resignation 21 September 1994
RESOLUTIONS - N/A 28 July 1994
RESOLUTIONS - N/A 28 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
288 - N/A 07 July 1994
288 - N/A 04 July 1994
363x - Annual Return 21 June 1994
288 - N/A 10 May 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
AA - Annual Accounts 20 October 1993
288 - N/A 09 September 1993
363x - Annual Return 09 June 1993
353 - Register of members 06 April 1993
325 - Location of register of directors' interests in shares etc 06 April 1993
RESOLUTIONS - N/A 01 October 1992
AA - Annual Accounts 03 August 1992
363x - Annual Return 24 June 1992
AA - Annual Accounts 20 November 1991
288 - N/A 19 November 1991
288 - N/A 14 November 1991
363x - Annual Return 14 August 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 02 June 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
363 - Annual Return 21 September 1990
AA - Annual Accounts 14 September 1990
288 - N/A 10 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1989
RESOLUTIONS - N/A 24 May 1989
RESOLUTIONS - N/A 24 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
CERTNM - Change of name certificate 10 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.