About

Registered Number: 05357827
Date of Incorporation: 08/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Pegasus Property Management Limited, East Street, Sidmouth, EX10 8BL,

 

Blackmoor Grange Gillingham Management Company (Number 3) Ltd was registered on 08 February 2005 and has its registered office in Sidmouth, it has a status of "Active". Blackmoor Grange Gillingham Management Company (Number 3) Ltd has 3 directors listed as Adlem, Christopher David, De Villiers, Paul Andre, Hamilton, Anna Christine in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLEM, Christopher David 01 January 2009 19 August 2015 1
DE VILLIERS, Paul Andre 11 June 2007 17 June 2011 1
HAMILTON, Anna Christine 14 November 2006 05 June 2007 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 04 March 2020
AD01 - Change of registered office address 04 March 2020
TM02 - Termination of appointment of secretary 28 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 February 2016
CH04 - Change of particulars for corporate secretary 02 December 2015
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 05 May 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 10 December 2010
CH04 - Change of particulars for corporate secretary 30 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 10 February 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 16 January 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 March 2006
225 - Change of Accounting Reference Date 21 November 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.