Company NameBlackheath Road (Block B) Management Company Limited
DirectorJames Paul Baker
Company StatusActive
Company Number02684678
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 NameMr James Paul Baker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(29 years after company formation)
Appointment Duration3 years, 2 months
RoleSenior Business Travel Consultant
Country of ResidenceEngland
Correspondence AddressCottage 4, Kintbury Mill Station Road
Kintbury
RG17 9UN
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 Gregory Denham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2000)
RoleMerchandiser
Correspondence Address20 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMr David George Hesketh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 13 May 2004)
RoleMaintenance Foreman
Correspondence Address16 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMr Francis Daniel Tyler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 1998)
RoleGeneral Manager
Correspondence Address18 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMiss Joanne Cecelia Winfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 11 August 2012)
RoleShipping Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Crosslet Vale
Greenwich
London
SE10 8DH
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameIan Russell Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2006)
RoleEngineer
Correspondence Address22 Crosslet Vale
London
SE10 8DH
Director NameSamantha Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2009)
RoleAnalyst
Correspondence Address24 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMrs Christina Elaine Baker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(17 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2019)
RoleBox Office Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sweyn Place
Blackheath
London
SE3 0EZ
Director NameMr Karen Elizabeth Feeney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 October 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address23 Tyler Street
Greenwich
London
SE10 9EY
Director NameEmma Katherine Mason
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 06 July 2017)
RoleAirport Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameAlistair Chapman Brockbanks
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(22 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Crosslet Vale
London
Greater London
SE10 8DH

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 £1C. Morris & Mr A. Dawson
6.25%
Ordinary
1 at £1C.j. Snarski
6.25%
Ordinary
1 at £1D. Risby
6.25%
Ordinary
1 at £1J. Borrell & J. Plumb
6.25%
Ordinary
1 at £1Miss C.j. Winfield
6.25%
Ordinary
1 at £1Miss E. Mason
6.25%
Ordinary
1 at £1Miss L.j. Smith
6.25%
Ordinary
1 at £1Miss S. Dixon
6.25%
Ordinary
1 at £1Mr Alistair Brockbanks
6.25%
Ordinary
1 at £1Mr N. Amos
6.25%
Ordinary
1 at £1Mrs S. Karlekar
6.25%
Ordinary
1 at £1Ms C.e. Baker
6.25%
Ordinary
1 at £1S. Kinsella
6.25%
Ordinary
1 at £1Y. Babaie
6.25%
Ordinary
2 at £1B.l. Hunter
12.50%
Ordinary

Financials

Year2014
Net Worth£317
Cash£15,597
Current Liabilities£18,983

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)
26 February 2021Appointment of Mr James Paul Baker as a director on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Alistair Chapman Brockbanks as a director on 26 February 2021 (1 page)
10 March 2020Confirmation statement made on 6 February 2020 with updates (5 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, Office15 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)
4 April 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
12 March 2019Secretary's details changed for Qbit Property Management Ltd on 28 February 2019 (1 page)
12 March 2019Termination of appointment of Christina Elaine Baker as a director on 31 January 2019 (1 page)
12 March 2019Register(s) moved to registered office address C/O Qbit Property Management Ltd, Office15 133 Creek Road, Greenwich London SE8 3BU (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
4 April 2018Termination of appointment of Emma Katherine Mason as a director on 6 July 2017 (1 page)
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, Office15 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)
8 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL to 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 2016Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (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 16
(8 pages)
24 March 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
24 March 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 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 16
(8 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)
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)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 16
(16 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 16
(16 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 16
(16 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 August 2014Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages)
19 August 2014Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages)
19 August 2014Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(15 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(15 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16
(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)
12 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
12 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
12 March 2013Annual return made up to 6 February 2013. List of shareholders has changed (14 pages)
18 December 2012Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ on 18 December 2012 (2 pages)
18 December 2012Register inspection address has been changed (2 pages)
18 December 2012Register(s) moved to registered inspection location (2 pages)
18 December 2012Register inspection address has been changed (2 pages)
18 December 2012Register(s) moved to registered inspection location (2 pages)
18 December 2012Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ on 18 December 2012 (2 pages)
21 August 2012Termination of appointment of Joanne Winfield as a director (2 pages)
21 August 2012Termination of appointment of Joanne Winfield as a director (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)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
21 October 2011Termination of appointment of Karen Feeney as a director (1 page)
21 October 2011Termination of appointment of Karen Feeney as a director (1 page)
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)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
30 June 2010Appointment of Emma Katherine Mason as a director (3 pages)
30 June 2010Appointment of Emma Katherine Mason as a director (3 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
7 February 2010Director's details changed for Karen Elizabeth Feeney on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Karen Elizabeth Feeney on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Christina Elaine Baker on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Christina Elaine Baker on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Karen Elizabeth Feeney on 6 January 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 Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages)
7 February 2010Director's details changed for Christina Elaine Baker on 6 January 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 Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages)
7 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
21 October 2009Appointment of Karen Elizabeth Feeney as a director (2 pages)
21 October 2009Appointment of Karen Elizabeth Feeney as a director (2 pages)
15 October 2009Appointment of Christina Elaine Baker as a director (2 pages)
15 October 2009Appointment of Christina Elaine Baker as a director (2 pages)
27 September 2009Appointment terminated director samantha green (1 page)
27 September 2009Appointment terminated director samantha green (1 page)
14 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 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 (7 pages)
13 May 2008Total exemption full accounts made up to 29 February 2008 (7 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)
30 May 2007Full accounts made up to 28 February 2007 (7 pages)
30 May 2007Full accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 06/02/07; full list of members (13 pages)
27 February 2007Return made up to 06/02/07; full list of members (13 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
12 May 2006Full accounts made up to 28 February 2006 (8 pages)
12 May 2006Full accounts made up to 28 February 2006 (8 pages)
13 February 2006Return made up to 06/02/06; full list of members (13 pages)
13 February 2006Return made up to 06/02/06; full list of members (13 pages)
11 July 2005Full accounts made up to 28 February 2005 (8 pages)
11 July 2005Full accounts made up to 28 February 2005 (8 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
17 February 2005Return made up to 06/02/05; full list of members (6 pages)
17 February 2005Return made up to 06/02/05; full list of members (6 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
17 May 2004Accounts for a small company made up to 29 February 2004 (8 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (8 pages)
16 February 2004Return made up to 06/02/04; full list of members (14 pages)
16 February 2004Return made up to 06/02/04; full list of members (14 pages)
23 April 2003Full accounts made up to 28 February 2003 (7 pages)
23 April 2003Full accounts made up to 28 February 2003 (7 pages)
12 February 2003Return made up to 06/02/03; full list of members (14 pages)
12 February 2003Return made up to 06/02/03; full list of members (14 pages)
9 July 2002Full accounts made up to 28 February 2002 (7 pages)
9 July 2002Full accounts made up to 28 February 2002 (7 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 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)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 May 2000Full accounts made up to 29 February 2000 (7 pages)
8 May 2000Full accounts made up to 29 February 2000 (7 pages)
15 February 2000Return made up to 06/02/00; full list of members (13 pages)
15 February 2000Return made up to 06/02/00; full list of members (13 pages)
16 May 1999Full accounts made up to 28 February 1999 (6 pages)
16 May 1999Full accounts made up to 28 February 1999 (6 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)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
1 May 1998Full accounts made up to 28 February 1998 (7 pages)
1 May 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)
29 May 1997Full accounts made up to 28 February 1997 (7 pages)
29 May 1997Full accounts made up to 28 February 1997 (7 pages)
12 February 1997Return made up to 06/02/97; full list of members (5 pages)
12 February 1997Return made up to 06/02/97; full list of members (5 pages)
3 October 1996Full accounts made up to 28 February 1996 (7 pages)
3 October 1996Full accounts made up to 28 February 1996 (7 pages)
19 February 1996Return made up to 06/02/96; full list of members (5 pages)
19 February 1996Return made up to 06/02/96; full list of members (5 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 February 1992Incorporation (13 pages)
6 February 1992Incorporation (13 pages)