Company NameBlackcroft Management Limited
DirectorJohn Wayne Longman
Company StatusActive
Company Number09174960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Wayne Longman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressEnvironment House 6 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Albert Holland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressEnvironment House 6 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
7 July 2021Registered office address changed from Environment House, 6 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to Environment House 6 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 7 July 2021 (1 page)
7 July 2021Registered office address changed from Environmental House 6 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to Environment House, 6 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 7 July 2021 (1 page)
6 July 2021Registered office address changed from Environment House Black Croft Road Swanbridge Industrial Park Witham Essex CM8 3YN England to Environmental House 6 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 6 July 2021 (1 page)
6 July 2021Director's details changed for Mr John Wayne Longman on 15 November 2019 (2 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
26 November 2019Appointment of Mr John Wayne Longman as a director on 15 November 2019 (2 pages)
26 November 2019Notification of John Wayne Longman as a person with significant control on 15 November 2019 (2 pages)
26 November 2019Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT England to Environment House Black Croft Road Swanbridge Industrial Park Witham Essex CM8 3YN on 26 November 2019 (1 page)
26 November 2019Cessation of Albert Holland as a person with significant control on 15 November 2019 (1 page)
26 November 2019Termination of appointment of Albert Holland as a director on 15 November 2019 (1 page)
2 September 2019Director's details changed for Mr Albert Holland on 14 August 2014 (2 pages)
2 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 September 2019Change of details for Mr Albert Holland as a person with significant control on 6 April 2016 (2 pages)
18 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 October 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
7 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 February 2016Registered office address changed from Unit 2, Swanbridge Park Witham CM8 3YN to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit 2, Swanbridge Park Witham CM8 3YN to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 2 February 2016 (1 page)
28 August 2015Annual return made up to 14 August 2015 no member list (2 pages)
28 August 2015Annual return made up to 14 August 2015 no member list (2 pages)
14 August 2014Incorporation (33 pages)
14 August 2014Incorporation (33 pages)