Company NameBlackfen (Sidcup) Management Company Limited
DirectorsDominic Neil McHarrie and Tony David Crane
Company StatusActive
Company Number01812843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1984(40 years 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 NameDominic Neil McHarrie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(15 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Parish Gate Drive
Sidcup
Kent
DA15 8TH
Director NameTony David Crane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2003(18 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TJ
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed10 July 2008(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
London
SE9 3TL
Director NameJohn Dalton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 February 1994)
RoleComputer Systems Operator
Correspondence Address68 Parish Gate Drive
Sidcup
Kent
DA15 8TH
Secretary NameAngela Margaret Thompson
NationalityBritish
StatusResigned
Appointed05 May 1992(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address62 Parish Gate Drive
Sidcup
Kent
DA15 8TH
Secretary NameMs Susan Eton
NationalityBritish
StatusResigned
Appointed17 February 1993(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 1994)
RoleComputer Manager
Correspondence Address64 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Director NameMs Susan Eton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2001)
RoleManager
Correspondence Address64 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Secretary NameMark John Williams
NationalityBritish
StatusResigned
Appointed02 February 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1997)
RoleMarket Trader
Correspondence Address80 Parish Gate Drive
Blackfen
Sidcup
Kent
DA15 8TH
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed23 May 1996(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameEmma Louise Twyford
NationalityBritish
StatusResigned
Appointed28 November 1997(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Parish Gate Drive
Blackfen
Kent
DA15 8TH
Director NameRobert Thomas Grundy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2004)
RoleSales Rep
Correspondence Address72 Parish Gate Drive
Blackfen
Kent
DA15 8TH
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed11 April 2003(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameEmma Louise Harrison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2003(18 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2015)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Parish Gate Drive
Blackfen
Kent
DA15 8TH
Director NameMr Danny James O'Callaghan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(31 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2016)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address72 Parish Gate Drive
Sidcup
Kent
DA15 8TH
Director NameMs Diane Marie Treacy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(36 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

18 November 2020Appointment of Ms Diane Marie Treacy as a director on 16 November 2020 (2 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 March 2018Termination of appointment of Danny James O'callaghan as a director on 11 November 2016 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 May 2016Annual return made up to 5 May 2016 no member list (5 pages)
6 May 2016Annual return made up to 5 May 2016 no member list (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Appointment of Mr Danny James O'callaghan as a director on 26 November 2015 (2 pages)
4 January 2016Appointment of Mr Danny James O'callaghan as a director on 26 November 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 April 2015Termination of appointment of Emma Louise Harrison as a director on 28 February 2015 (1 page)
11 April 2015Termination of appointment of Emma Louise Harrison as a director on 28 February 2015 (1 page)
13 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
13 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
13 May 2013Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
13 May 2013Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
13 May 2013Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages)
13 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
13 May 2013Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 5 May 2012 no member list (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page)
6 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
6 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
6 May 2011Annual return made up to 5 May 2011 no member list (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 June 2010Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 5 May 2010 no member list (4 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2009Annual return made up to 05/05/09 (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page)
22 July 2009Annual return made up to 05/05/09 (3 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Annual return made up to 05/05/08 (3 pages)
17 July 2008Secretary appointed property services plus LIMITED (1 page)
17 July 2008Secretary appointed property services plus LIMITED (1 page)
17 July 2008Appointment terminated secretary charles reynolds (1 page)
17 July 2008Annual return made up to 05/05/08 (3 pages)
17 July 2008Appointment terminated secretary charles reynolds (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 June 2007Annual return made up to 05/05/07 (4 pages)
12 June 2007Annual return made up to 05/05/07 (4 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 May 2006Annual return made up to 05/05/06 (4 pages)
12 May 2006Annual return made up to 05/05/06 (4 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 May 2005Annual return made up to 05/05/05 (5 pages)
11 May 2005Director resigned (1 page)
11 May 2005Annual return made up to 05/05/05 (5 pages)
11 May 2005Director resigned (1 page)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 May 2004Annual return made up to 05/05/04 (5 pages)
13 May 2004Annual return made up to 05/05/04 (5 pages)
14 July 2003Full accounts made up to 31 December 2002 (6 pages)
14 July 2003Full accounts made up to 31 December 2002 (6 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
17 May 2003Annual return made up to 05/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 2003Annual return made up to 05/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 May 2002Annual return made up to 05/05/02 (3 pages)
28 May 2002Annual return made up to 05/05/02 (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 June 2001Annual return made up to 05/05/01 (3 pages)
25 June 2001Annual return made up to 05/05/01 (3 pages)
19 May 2000Annual return made up to 05/05/00 (3 pages)
19 May 2000Annual return made up to 05/05/00 (3 pages)
21 March 2000Full accounts made up to 31 December 1999 (5 pages)
21 March 2000Full accounts made up to 31 December 1999 (5 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
13 May 1999Annual return made up to 05/05/99 (4 pages)
13 May 1999Annual return made up to 05/05/99 (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (5 pages)
12 April 1999Full accounts made up to 31 December 1998 (5 pages)
21 May 1998Annual return made up to 05/05/98 (4 pages)
21 May 1998Annual return made up to 05/05/98 (4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
7 July 1997Annual return made up to 05/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1997Annual return made up to 05/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1996Annual return made up to 05/05/96 (4 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Annual return made up to 05/05/96 (4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 November 1995Annual return made up to 05/05/95 (4 pages)
9 November 1995Annual return made up to 05/05/95 (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (6 pages)
23 March 1995Full accounts made up to 31 December 1994 (6 pages)