Company NameBlackheath Road (Block D) Management Company Limited
DirectorsChristopher Leif Stanton and Jane Webber
Company StatusActive
Company Number02734406
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 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 NameChristopher Leif Stanton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(17 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address105 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameJane Webber
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleSecretary
Country of ResidenceEngland United Kingdom
Correspondence Address119 Crosslet Vale
Greenwich
London
SE10 8DL
Secretary NameQBIT Property Management Ltd (Corporation)
StatusCurrent
Appointed06 July 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address9 Wharf Street
Greenwich
London
SE8 3FT
Director NameMr Michael Anderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleConveyancing Executive
Correspondence Address49 Ballards Lane
Finchley
N3
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleSenior Sales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameGraham Stuart Franks
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 April 1993(9 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameAndrew Neil Barnes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(10 months after company formation)
Appointment Duration2 months (resigned 24 July 1993)
RoleTravel Consultant
Correspondence Address101 Crosslet Vale
London
SE10 8DL
Director NameMr Mark Roger Daymond
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1999)
RoleResidential Social Worker
Correspondence Address102 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameMs Cerys Elizabeth Fahey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(10 months after company formation)
Appointment Duration4 months (resigned 24 September 1993)
RoleTranslator
Correspondence Address104 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameYvonne Gloria Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1998)
RoleTelephonist Receptionist
Correspondence Address117 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameJanice Kathleen Arnold
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 September 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address114 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameDeana Jayne Vizard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 21 May 1997)
RoleRegistrar
Correspondence Address105 Crosslet Vale
Greenwich
London
SE10 8DL
Director NameAbizer Nasir
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 September 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address34 Crosslet Vale
London
SE10 8DH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 £1B. Parker
2.63%
Ordinary
1 at £1Bearer Share
2.63%
Ordinary
1 at £1C.l. Latimer & B. Latimer & C.a. Latimer
2.63%
Ordinary
1 at £1E.j. Fulda
2.63%
Ordinary
1 at £1F.m. Northfield
2.63%
Ordinary
1 at £1G. Bladen & T. Sutherland
2.63%
Ordinary
1 at £1L. James
2.63%
Ordinary
1 at £1Miss D. Hutchinson
2.63%
Ordinary
1 at £1Miss F.s.h. Visram
2.63%
Ordinary
1 at £1Miss J.k. Arnold
2.63%
Ordinary
1 at £1Miss J.k. Sangha
2.63%
Ordinary
1 at £1Miss P.j. Foxall
2.63%
Ordinary
1 at £1Miss R. Gardner
2.63%
Ordinary
1 at £1Miss T. Warren & Mr J. Melia
2.63%
Ordinary
1 at £1Mr A. Nasir
2.63%
Ordinary
1 at £1Mr A.j Mclaren & Mrs A.j. Mclaren
2.63%
Ordinary
1 at £1Mr A.r. Nelson
2.63%
Ordinary
1 at £1Mr B. Doughty & Miss G. Mawlman
2.63%
Ordinary
1 at £1Mr B.m. Benedetti & Mr D.j. Greener
2.63%
Ordinary
1 at £1Mr B.n. Platts
2.63%
Ordinary
1 at £1Mr C.l. Stanton
2.63%
Ordinary
1 at £1Mr C.t. Taggart
2.63%
Ordinary
1 at £1Mr K.g. Holtom & Mrs K.g. Holtom
2.63%
Ordinary
1 at £1Mr M. Paschalis & Mrs M. Paschalis
2.63%
Ordinary
1 at £1Mr M.a. Vestey
2.63%
Ordinary
1 at £1Mr M.e. Hembrough
2.63%
Ordinary
1 at £1Mr Mark Saunders
2.63%
Ordinary
1 at £1Mr P. Day
2.63%
Ordinary
1 at £1Mr P. Delaney & Ms A.s Wilbraham
2.63%
Ordinary
1 at £1Mr R.c. Thomas
2.63%
Ordinary
1 at £1Mr R.d. Sohr
2.63%
Ordinary
1 at £1Mr S. Stylianou
2.63%
Ordinary
1 at £1Mrs B.l.h. Hunter
2.63%
Ordinary
1 at £1Ms E.m. Mulvihill
2.63%
Ordinary
1 at £1Ms H.d Smith & Mr T.d. Spencer
2.63%
Ordinary
1 at £1Ms J. Webber
2.63%
Ordinary
1 at £1Ms M. Cotter & Mr S. Guppy
2.63%
Ordinary
1 at £1S.a. Insielewicz
2.63%
Ordinary

Financials

Year2014
Net Worth£38
Cash£17,440
Current Liabilities£19,870

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 Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

28 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 October 2020Register(s) moved to registered office address C/O 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 Company 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)
13 September 2019Confirmation statement made on 24 July 2019 with updates (6 pages)
13 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 (11 pages)
26 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 August 2018Register inspection address has been changed from 123 Crosslet Vale Greenwich London SE10 8DL to Office 15 133 Creek Road London SE8 3BU (1 page)
4 April 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD to C/O Qbit Property Management Company Ltd, Office 15 133 Creek Road, Greenwich London SE8 3BU on 4 April 2018 (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 October 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
1 October 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
16 November 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 January 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 38
(9 pages)
22 January 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 38
(9 pages)
21 January 2016Registered office address changed from 70 Royal Hill Greenwich London SE10 8RF England to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 70 Royal Hill Greenwich London SE10 8RF England to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 21 January 2016 (1 page)
21 January 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
21 January 2016Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Registered office address changed from Field Sullivan Neptune House 70 Royal Hill Greenwich London SE10 8RF to 70 Royal Hill Greenwich London SE10 8RF on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Field Sullivan Neptune House 70 Royal Hill Greenwich London SE10 8RF to 70 Royal Hill Greenwich London SE10 8RF on 22 September 2014 (1 page)
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)
5 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 38
(17 pages)
5 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 38
(17 pages)
27 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-27
  • GBP 38
(14 pages)
27 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-27
  • GBP 38
(14 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)
30 May 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 30 May 2013 (2 pages)
20 September 2012Termination of appointment of Janice Arnold as a director (2 pages)
20 September 2012Appointment of Jane Webber as a director (3 pages)
20 September 2012Termination of appointment of Abizer Nasir as a director (2 pages)
20 September 2012Appointment of Jane Webber as a director (3 pages)
20 September 2012Termination of appointment of Janice Arnold as a director (2 pages)
20 September 2012Termination of appointment of Abizer Nasir as a director (2 pages)
23 August 2012Register inspection address has been changed (3 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (15 pages)
23 August 2012Register inspection address has been changed (3 pages)
23 August 2012Register(s) moved to registered inspection location (2 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (15 pages)
23 August 2012Register(s) moved to registered inspection location (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)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (9 pages)
19 May 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
19 May 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (9 pages)
24 July 2010Director's details changed for Abizer Nasir on 24 July 2010 (2 pages)
24 July 2010Director's details changed for Abizer Nasir on 24 July 2010 (2 pages)
24 July 2010Director's details changed for Janice Kathleen Arnold on 24 July 2010 (2 pages)
24 July 2010Director's details changed for Janice Kathleen Arnold on 24 July 2010 (2 pages)
30 June 2010Appointment of Christopher Leif Stanton as a director (3 pages)
30 June 2010Appointment of Christopher Leif Stanton as a director (3 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
17 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
24 July 2009Return made up to 24/07/09; full list of members (20 pages)
24 July 2009Return made up to 24/07/09; full list of members (20 pages)
20 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
20 April 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
11 August 2008Return made up to 24/07/08; full list of members (7 pages)
11 August 2008Return made up to 24/07/08; full list of members (7 pages)
4 June 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
4 June 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
15 August 2007Return made up to 24/07/07; full list of members (7 pages)
15 August 2007Return made up to 24/07/07; full list of members (7 pages)
28 June 2007Full accounts made up to 28 February 2007 (6 pages)
28 June 2007Full accounts made up to 28 February 2007 (6 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
7 August 2006Return made up to 24/07/06; full list of members (7 pages)
19 May 2006Full accounts made up to 28 February 2006 (7 pages)
19 May 2006Full accounts made up to 28 February 2006 (7 pages)
1 August 2005Return made up to 24/07/05; full list of members (7 pages)
1 August 2005Return made up to 24/07/05; full list of members (7 pages)
11 July 2005Full accounts made up to 28 February 2005 (7 pages)
11 July 2005Full accounts made up to 28 February 2005 (7 pages)
1 September 2004Return made up to 24/07/04; full list of members (7 pages)
1 September 2004Return made up to 24/07/04; full list of members (7 pages)
16 June 2004Full accounts made up to 29 February 2004 (7 pages)
16 June 2004Full accounts made up to 29 February 2004 (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
2 July 2003Full accounts made up to 28 February 2003 (6 pages)
2 July 2003Full accounts made up to 28 February 2003 (6 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 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)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
14 August 2001Return made up to 24/07/01; full list of members (7 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)
1 August 2000Return made up to 24/07/00; full list of members (7 pages)
1 August 2000Return made up to 24/07/00; full list of members (7 pages)
26 May 2000Full accounts made up to 29 February 2000 (7 pages)
26 May 2000Full accounts made up to 29 February 2000 (7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
30 July 1999Return made up to 24/07/99; no change of members (5 pages)
30 July 1999Return made up to 24/07/99; no change of members (5 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
9 June 1999Full accounts made up to 28 February 1999 (7 pages)
9 June 1999Full accounts made up to 28 February 1999 (7 pages)
10 August 1998Return made up to 24/07/98; full list of members (5 pages)
10 August 1998Return made up to 24/07/98; full list of members (5 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
8 June 1998Full accounts made up to 28 February 1998 (7 pages)
8 June 1998Full accounts made up to 28 February 1998 (7 pages)
29 July 1997Return made up to 24/07/97; full list of members (5 pages)
29 July 1997Return made up to 24/07/97; full list of members (5 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
21 May 1997Full accounts made up to 28 February 1997 (7 pages)
21 May 1997Full accounts made up to 28 February 1997 (7 pages)
1 August 1996Return made up to 24/07/96; full list of members (5 pages)
1 August 1996Return made up to 24/07/96; full list of members (5 pages)
9 July 1996Full accounts made up to 29 February 1996 (7 pages)
9 July 1996Full accounts made up to 29 February 1996 (7 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
28 July 1995Return made up to 24/07/95; full list of members (6 pages)
28 July 1995Return made up to 24/07/95; full list of members (6 pages)
24 July 1992Incorporation (17 pages)
24 July 1992Incorporation (17 pages)