Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 ST JOHNS PARK, BLACKHEATH LIMITED
Company Information for

9 ST JOHNS PARK, BLACKHEATH LIMITED

Flat 9, Hall Floor, St. Johns Park, London, SE3 7TD,
Company Registration Number
01954553
Private Limited Company
Active

Company Overview

About 9 St Johns Park, Blackheath Ltd
9 ST JOHNS PARK, BLACKHEATH LIMITED was founded on 1985-11-05 and has its registered office in London. The organisation's status is listed as "Active". 9 St Johns Park, Blackheath Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 ST JOHNS PARK, BLACKHEATH LIMITED
 
Legal Registered Office
Flat 9, Hall Floor
St. Johns Park
London
SE3 7TD
Other companies in SE3
 
Filing Information
Company Number 01954553
Company ID Number 01954553
Date formed 1985-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-12-19
Return next due 2026-01-02
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-15 19:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 ST JOHNS PARK, BLACKHEATH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 9 ST JOHNS PARK, BLACKHEATH LIMITED

Current Directors
Officer Role Date Appointed
KENNETH WALTER ANDERSON
Director 2018-07-16
BARBARA MORRIS
Director 1991-08-25
PETER WAUGH
Director 1991-08-25
JONATHAN MATTHEW WEAVER
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ROBERT SNELLGROVE
Director 2015-09-05 2016-06-10
JONATHAN MATTHEW WEAVER
Director 2015-09-05 2016-06-10
PAIK KEAN ANDERSON
Director 1992-10-03 2015-08-01
CATHERINE DOUGLAS
Company Secretary 1991-08-25 2014-08-27
CATHERINE DOUGLAS
Director 1991-08-25 2014-08-27
KENNETH WALTER ANDERSON
Director 1991-08-25 2010-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-01CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-07DIRECTOR APPOINTED MS LAURA BARFI
2024-08-07APPOINTMENT TERMINATED, DIRECTOR LUKE MCDONALD
2024-08-07Director's details changed for Daniel Saliba on 2024-08-07
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MR ALASDAIR ANDERSON
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAIK KEAN ANDERSON
2022-08-01AP03Appointment of Mrs Paik Kean Anderson as company secretary on 2022-08-01
2022-04-27CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Prime Property Management 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1LT England
2022-04-21RP04AP01Second filing of director appointment of Mr Luke Mcdonald
2021-08-06AP01DIRECTOR APPOINTED MR LUKE MCDONALD
2021-07-07TM02Termination of appointment of Prime Management (Ps) Limited on 2021-07-07
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORRIS
2021-04-16SH0131/07/20 STATEMENT OF CAPITAL GBP 4
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mr Jonathan Matthew Weaver on 2021-04-06
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AP01DIRECTOR APPOINTED MRS PAIK KEAN ANDERSON
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALTER ANDERSON
2020-10-07AP01DIRECTOR APPOINTED DANIEL IBRAHIM
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England
2019-12-02AP04Appointment of Prime Management (Ps) Limited as company secretary on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 9 st Johns Park Blackheath London SE3 7TD
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAUGH
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW WEAVER
2018-07-30AP01DIRECTOR APPOINTED MR KENNETH WALTER ANDERSON
2018-01-09AAMDAmended mirco entity accounts made up to 2016-12-31
2017-11-27AAMDAmended mirco entity accounts made up to 2016-12-31
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-30AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEAVER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SNELLGROVE
2016-07-05AA01Previous accounting period extended from 01/12/15 TO 31/03/16
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MORRIS / 03/10/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MORRIS / 03/10/2015
2015-10-05AP01DIRECTOR APPOINTED MR STEWART ROBERT SNELLGROVE
2015-10-05AP01DIRECTOR APPOINTED MR STEWART ROBERT SNELLGROVE
2015-10-05AP01DIRECTOR APPOINTED MR STEWART ROBERT SNELLGROVE
2015-10-03AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW WEAVER
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-09AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Ms Barbara Morris on 2015-01-01
2015-09-07CH01Director's details changed for Peter Waugh on 2015-01-01
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOUGLAS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAIK ANDERSON
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE DOUGLAS
2015-09-02AA01/12/14 TOTAL EXEMPTION FULL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-30AR0124/08/14 FULL LIST
2014-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13
2013-09-06AR0124/08/13 FULL LIST
2013-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/12
2012-08-24AR0124/08/12 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/11
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/10
2011-08-24AR0124/08/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/09
2010-09-14AR0124/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MORRIS / 02/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DOUGLAS / 02/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAIK KEAN ANDERSON / 02/10/2009
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON
2009-09-14AA01/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-09-11AA01/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-11363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/06
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/05
2006-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-12363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/04
2004-09-02363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/03
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/02
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/01
2002-08-30363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/00
2001-09-06363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/99
2000-09-08363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/98
1999-09-07363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-09-09363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/97
1997-09-02363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/96
1996-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/95
1996-09-09363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-08-29363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/94
1994-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/93
1994-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-01363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1993-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/92
1993-09-02363sRETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1993-02-11288NEW DIRECTOR APPOINTED
1992-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/91
1992-09-28363sRETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS
1991-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/90
1991-09-06363bRETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS
1990-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/89
1990-09-17363RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS
1989-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/88
1989-09-21363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-09-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 9 ST JOHNS PARK, BLACKHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9 ST JOHNS PARK, BLACKHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 ST JOHNS PARK, BLACKHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-01
Annual Accounts
2013-12-01
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9 ST JOHNS PARK, BLACKHEATH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-02 £ 3
Shareholder Funds 2011-12-02 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 9 ST JOHNS PARK, BLACKHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 ST JOHNS PARK, BLACKHEATH LIMITED
Trademarks
We have not found any records of 9 ST JOHNS PARK, BLACKHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 ST JOHNS PARK, BLACKHEATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 9 ST JOHNS PARK, BLACKHEATH LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 9 ST JOHNS PARK, BLACKHEATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 ST JOHNS PARK, BLACKHEATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9 ST JOHNS PARK, BLACKHEATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1