Company NameBlackheath Road (Block C) Management Company Limited
DirectorsPeter John Durant and Paul Alfred Arnold
Company StatusActive
Company Number02687895
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 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 NamePeter John Durant
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(3 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address131 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameMr Paul Alfred Arnold
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address123 Crosslet Vale
London
SE10 8DL
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed06 July 2015(23 years, 4 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
Appointed11 February 1992
Appointment Duration9 months, 1 week (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
Appointed11 February 1992
Appointment Duration6 months, 3 weeks (resigned 03 September 1992)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration8 months, 2 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, 3 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, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Simon Barrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2003)
RoleData Analyst
Correspondence AddressFlat 127 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameMr Robin Sword
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2000)
RoleCivil Servant
Correspondence Address149 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameSusan Price
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2001)
RolePersonal Assistant
Correspondence Address153 Crosslet Vale
50-62 Blackheath Road
London
SE10 8DL
Director NameDavid Mutsika Mahwe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 24 June 2002)
RoleAccountant
Correspondence Address125 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameMr Paul Alfred Arnold
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2000)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address123 Crosslet Vale
London
SE10 8DL
Director NameMr Paul Alfred Arnold
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address123 Crosslet Vale
London
SE10 8DL
Director NameChristopher Peter Deary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Crosslet Vale
London
SE10 8DL
Director NameKaren Paula Hoffiman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2017)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMr Anthony Halliday
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2022)
RoleMedia Advisor
Country of ResidenceUnited Kingdom
Correspondence Address137 Crosslet Vale
London
SE10 8DL
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1992
Appointment Duration3 days (resigned 14 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

-OTHER
44.44%
-
1 at £1C. Nettey
2.78%
Ordinary
1 at £1Gemma Louise Glanville
2.78%
Ordinary
1 at £1J.m. O'beirne
2.78%
Ordinary
1 at £1K.p. Hoffman
2.78%
Ordinary
1 at £1Michel Antonio Indino
2.78%
Ordinary
1 at £1Miss A.m. Daly
2.78%
Ordinary
1 at £1Miss H.j. Aitchison
2.78%
Ordinary
1 at £1Mr A. Bowler
2.78%
Ordinary
1 at £1Mr F. Henry
2.78%
Ordinary
1 at £1Mr J.m. Abrahart & Mr S.r. Abrahart
2.78%
Ordinary
1 at £1Mr P. Arnold
2.78%
Ordinary
1 at £1Mr S.e. Sefton & Miss N.c. Heath
2.78%
Ordinary
1 at £1Mr T. Cunningham
2.78%
Ordinary
1 at £1Mr T. Halliday
2.78%
Ordinary
1 at £1Mrs B.a. Casadevall
2.78%
Ordinary
1 at £1Mrs M. Hembrough & Mr M. Hembrough
2.78%
Ordinary
1 at £1Ms I. Maharaj
2.78%
Ordinary
1 at £1Ms L. Cristofoli
2.78%
Ordinary
1 at £1N. Milne
2.78%
Ordinary
1 at £1William John Watts
2.78%
Ordinary

Financials

Year2014
Net Worth£756
Cash£9,282
Current Liabilities£12,752

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 Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 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 London SE8 3FT (1 page)
10 March 2020Appointment of Mr Paul Alfred Arnold as a director on 21 November 2019 (2 pages)
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 (7 pages)
21 March 2019Confirmation statement made on 14 February 2019 with updates (6 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)
3 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 14 February 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Anthony Halliday as a director on 6 July 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 June 2017Termination of appointment of Karen Paula Hoffiman as a director on 1 April 2017 (1 page)
20 June 2017Termination of appointment of Karen Paula Hoffiman as a director on 1 April 2017 (1 page)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 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 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
24 March 2016Registered office address changed from (Field Sullivan) Neptune House 70 Royal Hill Greenwich London SE10 8RF Uk 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 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 36
(9 pages)
24 March 2016Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
24 March 2016Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page)
24 March 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
24 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 36
(9 pages)
24 March 2016Registered office address changed from (Field Sullivan) Neptune House 70 Royal Hill Greenwich London SE10 8RF Uk 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)
6 May 2015Appointment of Karen Paula Hoffiman as a director on 20 April 2015 (3 pages)
6 May 2015Appointment of Karen Paula Hoffiman as a director on 20 April 2015 (3 pages)
6 May 2015Termination of appointment of Christopher Peter Deary as a director on 20 April 2015 (2 pages)
6 May 2015Termination of appointment of Christopher Peter Deary as a director on 20 April 2015 (2 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 36
(17 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 36
(17 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)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36
(16 pages)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36
(16 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)
15 March 2013Annual return made up to 14 February 2013. List of shareholders has changed (14 pages)
15 March 2013Annual return made up to 14 February 2013. List of shareholders has changed (14 pages)
11 January 2013Register(s) moved to registered inspection location (2 pages)
11 January 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 11 January 2013 (2 pages)
11 January 2013Register inspection address has been changed (2 pages)
11 January 2013Register inspection address has been changed (2 pages)
11 January 2013Register(s) moved to registered inspection location (2 pages)
11 January 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 11 January 2013 (2 pages)
22 August 2012Appointment of Christopher Peter Deary as a director (3 pages)
22 August 2012Appointment of Christopher Peter Deary as a director (3 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)
21 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
14 December 2011Termination of appointment of Paul Arnold as a director (1 page)
14 December 2011Termination of appointment of Paul Arnold as a director (1 page)
18 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (18 pages)
14 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (18 pages)
14 February 2010Director's details changed for Peter John Durant on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Paul Alfred Arnold on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Peter John Durant on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Paul Alfred Arnold on 14 February 2010 (2 pages)
10 June 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
10 June 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (17 pages)
16 February 2009Return made up to 14/02/09; full list of members (17 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)
3 March 2008Return made up to 14/02/08; full list of members (7 pages)
3 March 2008Return made up to 14/02/08; full list of members (7 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
3 June 2007Full accounts made up to 28 February 2007 (6 pages)
3 June 2007Full accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 14/02/07; full list of members (6 pages)
8 March 2007Return made up to 14/02/07; full list of members (6 pages)
9 June 2006Full accounts made up to 28 February 2006 (9 pages)
9 June 2006Full accounts made up to 28 February 2006 (9 pages)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (6 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)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
27 May 2004Full accounts made up to 29 February 2004 (8 pages)
27 May 2004Full accounts made up to 29 February 2004 (8 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
22 May 2003Full accounts made up to 28 February 2003 (7 pages)
22 May 2003Full accounts made up to 28 February 2003 (7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 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)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
21 February 2002Return made up to 14/02/02; full list of members (8 pages)
21 February 2002Return made up to 14/02/02; full list of members (8 pages)
23 May 2001Full accounts made up to 28 February 2001 (7 pages)
23 May 2001Full accounts made up to 28 February 2001 (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 February 2001Return made up to 14/02/01; no change of members (8 pages)
21 February 2001Return made up to 14/02/01; no change of members (8 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)
8 May 2000Full accounts made up to 29 February 2000 (7 pages)
8 May 2000Full accounts made up to 29 February 2000 (7 pages)
21 February 2000Return made up to 14/02/00; full list of members (9 pages)
21 February 2000Return made up to 14/02/00; full list of members (9 pages)
24 May 1999Full accounts made up to 28 February 1999 (7 pages)
24 May 1999Full accounts made up to 28 February 1999 (7 pages)
21 February 1999Return made up to 14/02/99; full list of members (7 pages)
21 February 1999Return made up to 14/02/99; full list of members (7 pages)
8 June 1998Full accounts made up to 28 February 1998 (7 pages)
8 June 1998Full accounts made up to 28 February 1998 (7 pages)
18 February 1998Return made up to 14/02/98; full list of members (7 pages)
18 February 1998Return made up to 14/02/98; full list of members (7 pages)
8 June 1997Full accounts made up to 28 February 1997 (6 pages)
8 June 1997Full accounts made up to 28 February 1997 (6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
20 February 1997Return made up to 14/02/97; full list of members (7 pages)
20 February 1997Return made up to 14/02/97; full list of members (7 pages)
8 July 1996Full accounts made up to 29 February 1996 (7 pages)
8 July 1996Full accounts made up to 29 February 1996 (7 pages)
25 February 1996Return made up to 14/02/96; full list of members (7 pages)
25 February 1996Return made up to 14/02/96; full list of members (7 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)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 February 1992Incorporation (13 pages)
14 February 1992Incorporation (13 pages)