Company NameBlackheath Management Co Limited
DirectorKirsty Britten
Company StatusActive
Company Number02269645
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kirsty Britten
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameMr David Boyden
StatusCurrent
Appointed16 January 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameGordon Henry Parker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage 282 Shrub End Road
Colchester
Essex
CO3 4RL
Secretary NameDella Olive Parker
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years after company formation)
Appointment Duration1 year (resigned 28 June 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage 282 Shrub End Road
Colchester
Essex
CO3 4RL
Director NameRobert Michael Pomery
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1995)
RoleLocal Government Officer
Correspondence Address3 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Secretary NameLaurence Middleton
NationalityBritish
StatusResigned
Appointed28 August 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address8 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Director NameKaren Jane Loughton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 June 1999)
RoleLocal Government Officer
Correspondence Address3 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Director NameSharon Elizabeth Bowers
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleConstable
Correspondence Address8 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Secretary NameYvonne Joanne Smith
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address3 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Director NameColin Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2003)
RoleWarehouse Person
Correspondence Address26 Regency Green
Prettygate
Colchester
Essex
CO3 4TD
Director NameRussell William Newton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 2003)
RoleWorkhouse Supervisor
Correspondence Address1 Rose Court
Blackheath
Colchester
CO2 0AW
Secretary NameVanessa Leanne Manning
NationalityBritish
StatusResigned
Appointed13 March 2003(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 2003)
RoleLegal Secretary
Correspondence Address1 Rose Court
Blackheath
Colchester
CO2 0AW
Director NameCarl David Lawrence
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2007)
RoleFabricator
Correspondence Address3 Rose Court
Colchester
Essex
CO2 0AW
Secretary NameSarah Jane Smith
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2007)
RoleCare Assistant
Correspondence Address3 Rose Court
Colchester
Essex
CO2 0AW
Director NameSarah Jayne Kettle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleSales Office Support
Correspondence Address7 Rose Court
Colchester
Essex
CO2 0AW
Secretary NameDaniel Kevin Brown
NationalityBritish
StatusResigned
Appointed03 June 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address7 Rose Court
Blackheath
Colchester
Essex
CO2 0AW
Director NameMr Gary Robert Bennell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressWellington House 90-92 Butt Road
Colchester
CO3 3DA
Secretary NameMr Gary Robert Bennell
NationalityBritish
StatusResigned
Appointed27 September 2009(21 years, 3 months after company formation)
Appointment Duration4 days (resigned 01 October 2009)
RoleLandlord
Country of ResidenceEngland
Correspondence Address46 Straight Road
Boxted
Colchester
Essex
CO4 5HW
Director NameMs Louise Maestrani
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(28 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWellington House 90-92 Butt Road
Colchester
CO3 3DA
Director NameMr Paul David Dorritt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2019)
RoleCivil Servant
Country of ResidenceNorthern Ireland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alisha Mclaughlin
12.50%
Ordinary
1 at £1David Willaims
12.50%
Ordinary
1 at £1Gary Bennell
12.50%
Ordinary
1 at £1Louise Maestrani
12.50%
Ordinary
1 at £1Partrica Hull
12.50%
Ordinary
1 at £1Paul Dorritt
12.50%
Ordinary
1 at £1Rebecca Halls
12.50%
Ordinary
1 at £1Terry Law
12.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

24 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 December 2019Termination of appointment of Paul Dorritt as a director on 9 December 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 August 2018Appointment of Mr Paul Dorritt as a director on 21 August 2018 (2 pages)
20 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
17 January 2018Appointment of Mr David Boyden as a secretary on 16 January 2018 (2 pages)
27 November 2017Registered office address changed from C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA to Aston House 57-59 Crouch Street Colchester CO3 3EY on 27 November 2017 (1 page)
24 November 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 November 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Appointment of Ms Kirsty Britten as a director on 18 January 2017 (2 pages)
9 February 2017Appointment of Ms Kirsty Britten as a director on 18 January 2017 (2 pages)
22 December 2016Termination of appointment of Louise Maestrani as a director on 12 December 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 December 2016Termination of appointment of Louise Maestrani as a director on 12 December 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 8
(6 pages)
6 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 8
(6 pages)
23 June 2016Appointment of Ms Louise Maestrani as a director on 17 June 2016 (2 pages)
23 June 2016Appointment of Ms Louise Maestrani as a director on 17 June 2016 (2 pages)
1 April 2016Termination of appointment of Gary Robert Bennell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Gary Robert Bennell as a director on 31 March 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 July 2015Director's details changed for Gary Robert Bennell on 30 June 2015 (2 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8
(4 pages)
1 July 2015Director's details changed for Gary Robert Bennell on 30 June 2015 (2 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8
(4 pages)
31 March 2015Registered office address changed from C/O T Lenton & Co Ltd Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O T Lenton & Co Ltd Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 31 March 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
5 July 2010Termination of appointment of Gary Bennell as a secretary (1 page)
5 July 2010Termination of appointment of Gary Bennell as a secretary (1 page)
21 May 2010Registered office address changed from 7 Rose Court Blackheath Colchester Essex CO2 0AW on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 7 Rose Court Blackheath Colchester Essex CO2 0AW on 21 May 2010 (1 page)
1 October 2009Director and secretary appointed gary robert bennell (2 pages)
1 October 2009Director and secretary appointed gary robert bennell (2 pages)
19 August 2009Appointment terminated director sarah kettle (1 page)
19 August 2009Appointment terminated secretary daniel brown (1 page)
19 August 2009Appointment terminated secretary daniel brown (1 page)
19 August 2009Appointment terminated director sarah kettle (1 page)
29 June 2009Return made up to 21/06/09; full list of members (6 pages)
29 June 2009Return made up to 21/06/09; full list of members (6 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 June 2008Return made up to 21/06/08; full list of members (7 pages)
24 June 2008Return made up to 21/06/08; full list of members (7 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (5 pages)
28 June 2007Return made up to 21/06/07; full list of members (5 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 3 rose court blackheath colchester essex CO2 0AW (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 3 rose court blackheath colchester essex CO2 0AW (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 July 2006Return made up to 21/06/06; full list of members (9 pages)
3 July 2006Return made up to 21/06/06; full list of members (9 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 August 2005Return made up to 21/06/05; full list of members (9 pages)
18 August 2005Return made up to 21/06/05; full list of members (9 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 May 2004Registered office changed on 14/05/04 from: 1 rose court blackheath colchester essex CO2 0AN (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1 rose court blackheath colchester essex CO2 0AN (1 page)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
1 April 2003Registered office changed on 01/04/03 from: 3 rose court blackheath colchester essex CO2 0AW (1 page)
1 April 2003Registered office changed on 01/04/03 from: 3 rose court blackheath colchester essex CO2 0AW (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 October 2002Return made up to 21/06/02; full list of members (9 pages)
21 October 2002Return made up to 21/06/02; full list of members (9 pages)
24 July 2002Return made up to 21/06/01; full list of members (9 pages)
24 July 2002Return made up to 21/06/01; full list of members (9 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 8 rose court blackheath colchester essex CO2 0AW (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 8 rose court blackheath colchester essex CO2 0AW (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 June 2000Return made up to 21/06/00; full list of members (9 pages)
26 June 2000Return made up to 21/06/00; full list of members (9 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
9 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 June 1997Return made up to 21/06/97; full list of members (6 pages)
29 June 1997Return made up to 21/06/97; full list of members (6 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 July 1996Return made up to 21/06/96; full list of members (6 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 July 1996Return made up to 21/06/96; full list of members (6 pages)
2 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 August 1995Return made up to 21/06/95; no change of members (4 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Return made up to 21/06/95; no change of members (4 pages)
2 August 1995New director appointed (2 pages)
3 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 June 1988Incorporation (14 pages)
21 June 1988Incorporation (14 pages)