Company NameBlackwater Lee Property Management Limited
DirectorsGary Maurice James and Vicki Elaine Rickinson
Company StatusActive
Company Number05055185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2004(20 years, 2 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 NameGary Maurice James
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RoleWeighbridge Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMs Vicki Elaine Rickinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAuditor
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 September 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr William Patrick Joseph Callinan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coopers Court
Crane Mead
Ware
Hertfordshire
SG12 9FG
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Secretary NameMr David John Dawson
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NameStuart Fenner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2014)
RoleSite Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Park
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameSheryl Mills
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2007)
RoleCivil Servant
Correspondence Address18 Anchorage View
St Lawrence
Essex
CM0 7JH
Director NameMr Russell David Ball
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
CM19 5QE
Director NameNeil Christian Ivor Hatton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2013)
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Park
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameTerry Charles Blackmore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
CM19 5QE
Director NameJanice Torrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2013)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Park
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed11 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameStuart David Hodges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 July 2022)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed18 August 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressThe Lodge
Stadium Way
Harlow
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 April 2017Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017 (1 page)
5 April 2017Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
17 March 2016Annual return made up to 25 February 2016 no member list (3 pages)
17 March 2016Annual return made up to 25 February 2016 no member list (3 pages)
22 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
22 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
30 April 2015Director's details changed for Gary Maurice James on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Gary Maurice James on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Stuart David Hodges on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Stuart David Hodges on 30 April 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (3 pages)
27 February 2015Annual return made up to 25 February 2015 no member list (3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 April 2014Termination of appointment of Stuart Fenner as a director (1 page)
1 April 2014Termination of appointment of Stuart Fenner as a director (1 page)
10 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
10 March 2014Annual return made up to 25 February 2014 no member list (3 pages)
5 November 2013Termination of appointment of Janice Torrie as a director (1 page)
5 November 2013Termination of appointment of Janice Torrie as a director (1 page)
5 November 2013Termination of appointment of Neil Hatton as a director (1 page)
5 November 2013Termination of appointment of Neil Hatton as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 25 February 2013 no member list (4 pages)
8 January 2013Accounts for a dormant company made up to 31 January 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page)
13 March 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE on 13 March 2012 (1 page)
13 March 2012Annual return made up to 25 February 2012 no member list (4 pages)
13 March 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE on 13 March 2012 (1 page)
13 March 2012Annual return made up to 25 February 2012 no member list (4 pages)
9 February 2012Appointment of Stuart David Hodges as a director (2 pages)
9 February 2012Appointment of Stuart David Hodges as a director (2 pages)
23 November 2011Termination of appointment of Terry Blackmore as a director (1 page)
23 November 2011Termination of appointment of Terry Blackmore as a director (1 page)
22 July 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
22 July 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (4 pages)
18 October 2010Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
18 October 2010Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
26 August 2010Termination of appointment of Russell Ball as a director (1 page)
26 August 2010Termination of appointment of Russell Ball as a director (1 page)
14 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
14 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
4 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
4 March 2010Annual return made up to 25 February 2010 no member list (4 pages)
3 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
2 February 2010Director's details changed for Stuart Fenner on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Fenner on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Fenner on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Russell David Ball on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janice Torrie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janice Torrie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Russell David Ball on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janice Torrie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gary Maurice James on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gary Maurice James on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gary Maurice James on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Russell David Ball on 1 February 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
10 March 2009Annual return made up to 25/02/09 (3 pages)
10 March 2009Annual return made up to 25/02/09 (3 pages)
7 January 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
7 January 2009Appointment terminated secretary crabtree property management LIMITED (1 page)
7 January 2009Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
7 January 2009Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
7 January 2009Appointment terminated secretary terence white (1 page)
7 January 2009Appointment terminated secretary terence white (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
4 April 2008Annual return made up to 25/02/08 (6 pages)
4 April 2008Annual return made up to 25/02/08 (6 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
23 March 2007Annual return made up to 25/02/07 (4 pages)
23 March 2007Annual return made up to 25/02/07 (4 pages)
5 May 2006Full accounts made up to 31 January 2006 (12 pages)
5 May 2006Full accounts made up to 31 January 2006 (12 pages)
21 March 2006Annual return made up to 25/02/06 (4 pages)
21 March 2006Annual return made up to 25/02/06 (4 pages)
9 August 2005Full accounts made up to 31 January 2005 (11 pages)
9 August 2005Full accounts made up to 31 January 2005 (11 pages)
21 April 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
21 April 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
7 March 2005Annual return made up to 25/02/05 (4 pages)
7 March 2005Annual return made up to 25/02/05 (4 pages)
7 September 2004Registered office changed on 07/09/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
7 September 2004Registered office changed on 07/09/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (22 pages)
25 February 2004Incorporation (22 pages)