About

Registered Number: 02269645
Date of Incorporation: 21/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Aston House, 57-59 Crouch Street, Colchester, CO3 3EY,

 

Based in Colchester, Blackheath Management Co Ltd was registered on 21 June 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Boyden, David, Britten, Kirsty, Brown, Daniel Kevin, Manning, Vanessa Leanne, Middleton, Laurence, Parker, Della Olive, Smith, Sarah Jane, Smith, Yvonne Joanne, Bennell, Gary Robert, Bowers, Sharon Elizabeth, Dorritt, Paul, Kettle, Sarah Jayne, Lawrence, Carl David, Loughton, Karen Jane, Maestrani, Louise, Newton, Russell William, Pomery, Robert Michael, Smith, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTEN, Kirsty 18 January 2017 - 1
BENNELL, Gary Robert 27 September 2009 31 March 2016 1
BOWERS, Sharon Elizabeth 20 June 1999 01 August 2000 1
DORRITT, Paul 21 August 2018 09 December 2019 1
KETTLE, Sarah Jayne 03 June 2007 13 August 2009 1
LAWRENCE, Carl David 25 November 2003 03 June 2007 1
LOUGHTON, Karen Jane 06 June 1995 20 June 1999 1
MAESTRANI, Louise 17 June 2016 12 December 2016 1
NEWTON, Russell William 13 March 2003 27 November 2003 1
POMERY, Robert Michael 28 August 1992 06 June 1995 1
SMITH, Colin 23 October 2000 12 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BOYDEN, David 16 January 2018 - 1
BROWN, Daniel Kevin 03 June 2007 13 August 2009 1
MANNING, Vanessa Leanne 13 March 2003 27 November 2003 1
MIDDLETON, Laurence 28 August 1992 01 August 2000 1
PARKER, Della Olive N/A 28 June 1992 1
SMITH, Sarah Jane 25 November 2003 03 June 2007 1
SMITH, Yvonne Joanne 01 August 2000 12 March 2003 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 21 June 2018
PSC08 - N/A 18 June 2018
AP03 - Appointment of secretary 17 January 2018
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 24 November 2017
DISS40 - Notice of striking-off action discontinued 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 22 December 2016
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 06 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AD01 - Change of registered office address 21 May 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 14 May 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 11 November 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 21 October 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
288 - N/A 02 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 03 July 1995
288 - N/A 15 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 21 July 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
RESOLUTIONS - N/A 12 April 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 02 July 1993
287 - Change in situation or address of Registered Office 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 07 August 1991
RESOLUTIONS - N/A 27 July 1991
363b - Annual Return 27 July 1991
363a - Annual Return 27 July 1991
363a - Annual Return 27 July 1991
288 - N/A 28 July 1988
287 - Change in situation or address of Registered Office 28 July 1988
NEWINC - New incorporation documents 21 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.