Company Information for 178-184 BLACKSTOCK ROAD MANAGEMENT LIMITED
9 CHURCH ROAD, RAMSGATE, CT11 8RE,
|
Company Registration Number
05395812
Private Limited Company
Active |
Company Name | |
---|---|
178-184 BLACKSTOCK ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
9 CHURCH ROAD RAMSGATE CT11 8RE Other companies in N5 | |
Company Number | 05395812 | |
---|---|---|
Company ID Number | 05395812 | |
Date formed | 2005-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 09:05:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MICHAEL CHARLES MUSCHAMP |
||
CRAIG BARNES |
||
ANDREW ROBERT JOHN LANGLEY |
||
COLIN ERICK WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES STONE |
Director | ||
NICK MICHAEL FUNNELL |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Company Secretary | ||
L & A REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAMES RECORDS LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD MICHAEL CHARLES MUSCHAMP on 2020-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM 71 Ospringe Road Ospringe Road Faversham Kent ME13 7LG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT JOHN LANGLEY | |
AP01 | DIRECTOR APPOINTED DR COLIN ERICK WALLIS | |
AP03 | Appointment of Mr Edward Michael Charles Muschamp as company secretary on 2015-10-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES STONE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM Flat 10 178 Blactstock Road London N5 1EG | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICK FUNNELL | |
CH01 | Director's details changed for Matthew James Stone on 2010-03-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICK FUNNELL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/05--------- £ SI 10@1=10 £ IC 1/11 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 178-184 BLACKSTOCK ROAD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 178-184 BLACKSTOCK ROAD MANAGEMENT LIMITED are:
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. |