About

Registered Number: 03889988
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 3, Blakes Court, Money Hill Road, Rickmansworth, WD3 7WX,

 

Blakes Court (Management Company) Ltd was registered on 07 December 1999 and has its registered office in Rickmansworth. The company has 10 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Daryl 29 November 2019 - 1
GINTY, Michael John 23 July 2005 02 October 2009 1
JONES, Christopher Aldwyn 21 June 2014 05 January 2016 1
PROVIDENCE, Gladstone Samuel 22 March 2001 25 July 2005 1
STONEHAM, Sara Jane, Dr 01 October 2009 21 June 2014 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, David John 01 September 2018 - 1
FORD, Susan Ann 22 March 2001 23 June 2003 1
JONES, Christopher Aldwyn 12 December 2013 21 June 2014 1
SMITH, Pamela Dorothy 21 June 2014 01 September 2018 1
STONEHAM, Sara Jane, Dr 23 June 2003 25 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 10 December 2018
TM02 - Termination of appointment of secretary 08 September 2018
AP01 - Appointment of director 08 September 2018
AD01 - Change of registered office address 08 September 2018
AP03 - Appointment of secretary 08 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP03 - Appointment of secretary 12 December 2013
AD01 - Change of registered office address 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 26 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 February 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 31 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 08 December 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
363s - Annual Return 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 05 October 2001
225 - Change of Accounting Reference Date 05 October 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.