BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED
Overview
Company Name | BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05357827 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED located?
Registered Office Address | 345a Torquay Road TQ3 2EP Paignton Devon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to 345a Torquay Road Paignton Devon TQ3 2EP on Jun 14, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Winfields Block Management Limited on Jun 14, 2024 | 1 pages | CH04 | ||
Change of details for Ms Sandra Hale as a person with significant control on Jun 14, 2024 | 2 pages | PSC04 | ||
Director's details changed for Ms Sandra Hale on Jun 14, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ppm Block Management Ltd on Feb 22, 2024 | 1 pages | CH04 | ||
Registered office address changed from 322 Torquay Road Paignton TQ3 2DZ England to 322 Torquay Road Paignton TQ3 2DZ on Feb 22, 2024 | 1 pages | AD01 | ||
Registered office address changed from Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW England to 322 Torquay Road Paignton TQ3 2DZ on Feb 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Ms Ruth Bowerman as a director on May 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2023 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Jesus Otero-Lopez as a director on May 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Ppm Block Management Ltd as a secretary on May 27, 2021 | 2 pages | AP04 | ||
Termination of appointment of Pegasus Property Management Limited as a secretary on May 27, 2021 | 1 pages | TM02 | ||
Registered office address changed from Pegasus Property Management Limited East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW on May 27, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Pegasus Property Management Limited as a secretary on Mar 01, 2020 | 2 pages | AP04 | ||
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pegasus Property Management Limited East Street Sidmouth EX10 8BL on Mar 04, 2020 | 1 pages | AD01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Who are the officers of BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINFIELDS BLOCK MANAGEMENT LIMITED | Secretary | Torquay Road TQ3 2EP Paignton 345a Devon England |
| 283029640013 | ||||||||||
BOWERMAN, Ruth | Director | Otter Springs SP8 4GX Gillingham 25 England | England | British | Goods In Assistant | 309635620001 | ||||||||
HALE, Sandra | Director | Torquay Road TQ3 2EP Paignton 345a Devon England | United Kingdom | British | Retired | 197361720001 | ||||||||
OTERO-LOPEZ, Jesus | Director | Otter Springs SP8 4GX Gillingham 23 England | England | Spanish | Vet | 296117070001 | ||||||||
BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | 96269180001 | ||||||||||
MCGUINNESS, Shaun | Secretary | Tivoli Road GL50 2TF Cheltenham Flat 1 The Pines 22 Gloucestershire | British | 130914210001 | ||||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | 66135910020 | |||||||||||
PEGASUS PROPERTY MANAGEMENT LIMITED | Secretary | East Street EX10 8BL Sidmouth Pegasus Property Management Limited England |
| 260700570001 | ||||||||||
TORBAY MANAGEMENT SERVICES LIMITED | Secretary | Montpellier Terrace TQ1 1BJ Torquay Endsleigh House Devon | 66135910002 | |||||||||||
ADLEM, Christopher David | Director | Torquay Road TQ3 2EZ Paignton Pembroke House Devon | England | British | Builders Labourer | 148066050002 | ||||||||
DE VILLIERS, Paul Andre | Director | 6 Kathleen Close Pietermaritzburg Kwazulu Natal 3201 South Africa | South Africa | South African | Business Owner | 122761100001 | ||||||||
HAMILTON, Anna Christine | Director | 24 Brenda Gautrey Way Cottenham CB24 8XW Cambridge | British Australian | Pa | 117385420002 | |||||||||
JACKSON, Graham Richard | Director | Crossways Barn Stoke St Gregory TA3 6JG Taunton Somerset | United Kingdom | British | Sales Director | 101104370001 | ||||||||
MORGAN, Adrian Nicolas | Director | 12 Blundells Avenue EX16 4DL Tiverton Devon | British | Managing Director | 70641750002 |
Who are the persons with significant control of BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sandra Hale | Apr 06, 2016 | Torquay Road TQ3 2EP Paignton 345a Devon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0