Company NameBlackheath Grove Property Management Limited
DirectorRichard Stuart Dixon
Company StatusActive
Company Number03723848
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Stuart Dixon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleRisk Analyst
Country of ResidenceEngland
Correspondence Address72 Lock Chase
London
SE3 9HA
Secretary NameMr Richard Dixon
StatusCurrent
Appointed20 February 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address6 Blackheath Grove
London
SE3 0DQ
Director NamePaul Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleConstruction Director
Correspondence Address6d Blackheath Grove
London
SE3 0DQ
Director NameLinda Nel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleMedical Doctor
Correspondence Address8 The Poplars
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AE
Director NameTeresa Frances Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleTranslator
Correspondence Address6c Blackheath Grove
London
SE3 0DQ
Secretary NameRoy Mitchell Pearce
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleConstruction Director
Correspondence Address6c Blackheath Grove
London
SE3 0DQ
Secretary NameBrendan Paul Wright
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2003)
RoleCompany Director
Correspondence Address6c Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameEdward Sigismund Murray
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2006)
RoleRetired
Correspondence Address6b Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameMr Rory John O Boyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 February 2020)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6d Blackheath Grove
Blackheath
London
SE3 0DQ
Secretary NameRory John O'Boyle
NationalityBritish
StatusResigned
Appointed07 October 2003(4 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address55 Crossway
Petts Wood
Orpington
Kent
BR5 1PE
Secretary NameMr Martin John Spurin
StatusResigned
Appointed12 June 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 June 2020)
RoleCompany Director
Correspondence Address6a Blackheath Grove
London
SE3 0DQ
Director NameMr Martin John Spurin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(20 years, 11 months after company formation)
Appointment Duration4 months (resigned 10 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Blackheath Grove
London
SE3 0DQ

Contact

Websiteblackheathpropertycompany.co.uk
Telephone020 82975727
Telephone regionLondon

Location

Registered Address6 Blackheath Grove
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Martin Spurin
25.00%
Ordinary
1 at £1Rachel Jewkes
25.00%
Ordinary
1 at £1Richard Dixon
25.00%
Ordinary
1 at £1Rory John O'boyle
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 June 2020Termination of appointment of Martin John Spurin as a secretary on 10 June 2020 (1 page)
18 June 2020Termination of appointment of Martin John Spurin as a director on 10 June 2020 (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Richard Dixon as a secretary on 20 February 2020 (2 pages)
20 February 2020Appointment of Mr Richard Stuart Dixon as a director on 20 February 2020 (2 pages)
13 February 2020Appointment of Mr Martin John Spurin as a director on 6 February 2020 (2 pages)
7 February 2020Termination of appointment of Rory John O'boyle as a secretary on 7 February 2020 (1 page)
7 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 February 2020Termination of appointment of Rory John O Boyle as a director on 7 February 2020 (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 June 2018Appointment of Mr Martin John Spurin as a secretary on 12 June 2018 (2 pages)
31 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Secretary's details changed for Rory John O'boyle on 20 December 2013 (1 page)
16 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 March 2015Secretary's details changed for Rory John O'boyle on 20 December 2013 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
26 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Director's details changed for Rory John O Boyle on 2 March 2010 (2 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Rory John O Boyle on 2 March 2010 (2 pages)
21 June 2010Director's details changed for Rory John O Boyle on 2 March 2010 (2 pages)
21 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 02/03/09; full list of members (4 pages)
24 April 2009Return made up to 02/03/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 August 2008Return made up to 02/03/08; full list of members (4 pages)
29 August 2008Return made up to 02/03/08; full list of members (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Return made up to 31/03/06; full list of members (3 pages)
24 January 2007Return made up to 31/03/06; full list of members (3 pages)
7 February 2006Return made up to 31/03/05; full list of members (8 pages)
7 February 2006Return made up to 31/03/05; full list of members (8 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2005Return made up to 02/03/05; full list of members (7 pages)
12 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 April 2004New secretary appointed (2 pages)
3 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 2004New secretary appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 02/03/03; full list of members (8 pages)
20 March 2003Return made up to 02/03/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2002Return made up to 02/03/02; full list of members (8 pages)
15 March 2002Return made up to 02/03/02; full list of members (8 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
21 March 2001Return made up to 02/03/01; full list of members (8 pages)
21 March 2001Return made up to 02/03/01; full list of members (8 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)