Company NameBlackheath Road (Block A) Management Company Limited
DirectorJane Caroline Stevenson
Company StatusActive
Company Number02684657
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 3 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 NameJane Caroline Stevenson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2015(23 years, 2 months after company formation)
Appointment Duration9 years
RolePyschotherapist
Country of ResidenceUnited Kingdom
Correspondence Address9 Crosslet Vale
Greenwich
London
SE10 8DH
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed06 July 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Michael Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration9 months, 2 weeks (resigned 17 November 1992)
RoleConveyancing Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
Director NameMr Neil Andrew Page
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration7 months (resigned 03 September 1992)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed03 February 1992
Appointment Duration8 months, 3 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(6 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 1992)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 October 1992(8 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2012)
RoleSecretary
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Suzannah Claire Mitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2000)
RoleStaff Nurse
Correspondence AddressFlat 2 60 Blackheath Road
Greenwich
London
SE10 8DA
Director NameMiss Lisa Jayne Pattenden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2000)
RoleSecretary
Correspondence AddressFlat 1 60 Blackheath Road
Greenwich
London
SE10 8DA
Director NameAnthony Joseph McGilloway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2004)
RoleCivil Servant
Correspondence AddressFlat 5
60 Blackheath Road Greenwich
London
SE10 8DA
Director NameMaurizio Rizzo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2005)
RoleSelf Employed Person
Correspondence Address3 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameFrancesca Payne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 May 2015)
RoleSelf Employed Person
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
60 Blackheath Road Greenwich
London
SE10 8DA
Director NameNicholas Frost
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(15 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameJonathan Richard Collis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 60 Blackheath Road
Greenwich
London
SE10 8DA
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1992
Appointment Duration3 days (resigned 06 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Telephone020 86925073
Telephone regionLondon

Location

Registered AddressC/O Qbit Property Management Ltd 9 Wharf Street
Greenwich
London
SE8 3FT
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Byrony Edmonson
6.67%
Ordinary
1 at £1Enn Marie Rose Eckhoff
6.67%
Ordinary
1 at £1Gloria Santangelo
6.67%
Ordinary
1 at £1Jonathan Richard Collis
6.67%
Ordinary
1 at £1Matthew James Hall & Claudia Anne Cope
6.67%
Ordinary
1 at £1Miss Jane Stevenson
6.67%
Ordinary
1 at £1Miss Mary Catherine Gildea & Ms Nichol Marina Louise Trueman
6.67%
Ordinary
1 at £1Mr Christian Peter Thomas
6.67%
Ordinary
1 at £1Mr Fergus Mcfaron
6.67%
Ordinary
1 at £1Mr Fergus Shoaib Mirza
6.67%
Ordinary
1 at £1Owain Thomas Rowlands
6.67%
Ordinary
1 at £1Sitki Gelmen
6.67%
Ordinary
3 at £1Brigitte Leontine H Hunter
20.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£21,276
Current Liabilities£22,641

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 March 2020Register inspection address has been changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT (1 page)
12 February 2020Registered office address changed from C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 12 February 2020 (1 page)
12 February 2020Secretary's details changed for Qbit Property Management Ltd on 1 January 2020 (1 page)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
3 April 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
13 March 2019Register(s) moved to registered office address C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU (1 page)
12 March 2019Secretary's details changed for Qbit Property Management Ltd on 28 February 2019 (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
4 April 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU on 4 April 2018 (1 page)
4 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 March 2017Termination of appointment of Jonathan Richard Collis as a director on 1 March 2016 (1 page)
8 March 2017Termination of appointment of Jonathan Richard Collis as a director on 1 March 2016 (1 page)
25 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15
(7 pages)
24 March 2016Registered office address changed from (Field Sullivan)Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 24 March 2016 (1 page)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15
(7 pages)
24 March 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
24 March 2016Register inspection address has been changed to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
24 March 2016Register(s) moved to registered inspection location C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
24 March 2016Register(s) moved to registered inspection location C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
24 March 2016Registered office address changed from (Field Sullivan)Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 24 March 2016 (1 page)
24 March 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
24 March 2016Register inspection address has been changed to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 May 2015Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages)
20 May 2015Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages)
20 May 2015Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages)
20 May 2015Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages)
20 May 2015Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages)
20 May 2015Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages)
6 May 2015Appointment of Jane Caroline Stevenson as a director on 26 April 2015 (3 pages)
6 May 2015Appointment of Jonathan Richard Collis as a director on 26 April 2015 (3 pages)
6 May 2015Appointment of Jane Caroline Stevenson as a director on 26 April 2015 (3 pages)
6 May 2015Appointment of Jonathan Richard Collis as a director on 26 April 2015 (3 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(15 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(15 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15
(15 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(15 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(15 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(15 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
7 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
7 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
7 March 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages)
30 June 2012Termination of appointment of Lesley Sykes as a secretary (1 page)
30 June 2012Termination of appointment of Lesley Sykes as a secretary (1 page)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
6 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
6 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
7 February 2010Director's details changed for Francesca Payne on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Nicholas Frost on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Francesca Payne on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Nicholas Frost on 6 February 2010 (2 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
7 February 2010Director's details changed for Nicholas Frost on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Francesca Payne on 6 February 2010 (2 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
7 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
7 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
6 February 2009Return made up to 06/02/09; full list of members (9 pages)
6 February 2009Return made up to 06/02/09; full list of members (9 pages)
13 May 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
13 May 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
26 February 2008Return made up to 06/02/08; full list of members (6 pages)
26 February 2008Return made up to 06/02/08; full list of members (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
30 May 2007Full accounts made up to 28 February 2007 (6 pages)
30 May 2007Full accounts made up to 28 February 2007 (6 pages)
27 February 2007Return made up to 06/02/07; full list of members (12 pages)
27 February 2007Return made up to 06/02/07; full list of members (12 pages)
12 May 2006Full accounts made up to 28 February 2006 (7 pages)
12 May 2006Full accounts made up to 28 February 2006 (7 pages)
14 February 2006Return made up to 06/02/06; full list of members (12 pages)
14 February 2006Return made up to 06/02/06; full list of members (12 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
11 July 2005Full accounts made up to 28 February 2005 (7 pages)
11 July 2005Full accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 06/02/05; full list of members (12 pages)
17 February 2005Return made up to 06/02/05; full list of members (12 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Full accounts made up to 29 February 2004 (8 pages)
12 May 2004Full accounts made up to 29 February 2004 (8 pages)
16 February 2004Return made up to 06/02/04; full list of members (12 pages)
16 February 2004Return made up to 06/02/04; full list of members (12 pages)
8 August 2003Full accounts made up to 28 February 2003 (7 pages)
8 August 2003Full accounts made up to 28 February 2003 (7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
12 February 2003Return made up to 06/02/03; full list of members (11 pages)
12 February 2003Return made up to 06/02/03; full list of members (11 pages)
7 June 2002Full accounts made up to 28 February 2002 (7 pages)
7 June 2002Full accounts made up to 28 February 2002 (7 pages)
13 February 2002Return made up to 06/02/02; full list of members (11 pages)
13 February 2002Return made up to 06/02/02; full list of members (11 pages)
10 May 2001Full accounts made up to 28 February 2001 (7 pages)
10 May 2001Full accounts made up to 28 February 2001 (7 pages)
15 February 2001Return made up to 06/02/01; full list of members (11 pages)
15 February 2001Return made up to 06/02/01; full list of members (11 pages)
8 June 2000Full accounts made up to 29 February 2000 (7 pages)
8 June 2000Full accounts made up to 29 February 2000 (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 February 2000Return made up to 06/02/00; full list of members (12 pages)
15 February 2000Return made up to 06/02/00; full list of members (12 pages)
2 June 1999Full accounts made up to 28 February 1999 (7 pages)
2 June 1999Full accounts made up to 28 February 1999 (7 pages)
11 February 1999Return made up to 06/02/99; full list of members (5 pages)
11 February 1999Return made up to 06/02/99; full list of members (5 pages)
10 July 1998Full accounts made up to 28 February 1998 (7 pages)
10 July 1998Full accounts made up to 28 February 1998 (7 pages)
11 February 1998Return made up to 06/02/98; full list of members (5 pages)
11 February 1998Return made up to 06/02/98; full list of members (5 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 28 February 1997 (7 pages)
13 August 1997Full accounts made up to 28 February 1997 (7 pages)
11 February 1997Return made up to 06/02/97; full list of members (5 pages)
11 February 1997Return made up to 06/02/97; full list of members (5 pages)
3 October 1996Full accounts made up to 29 February 1996 (7 pages)
3 October 1996Full accounts made up to 29 February 1996 (7 pages)
19 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 February 1992Incorporation (13 pages)