BLACKHEATH PROPERTIES LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 7ST

Company number 03128771
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 24 BRIMSTONE CLOSE, CHELSFIELD ORPINGTON, KENT, BR6 7ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BLACKHEATH PROPERTIES LIMITED are www.blackheathproperties.co.uk, and www.blackheath-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Blackheath Properties Limited is a Private Limited Company. The company registration number is 03128771. Blackheath Properties Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Blackheath Properties Limited is 24 Brimstone Close Chelsfield Orpington Kent Br6 7st. . BRIGGS, Mary Natalie, Dr is a Secretary of the company. BRIGGS, Anthony Gerard is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRIGGS, Mary Natalie, Dr
Appointed Date: 21 November 1995

Director
BRIGGS, Anthony Gerard
Appointed Date: 21 November 1995
75 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Persons With Significant Control

Mr Anthony Gerard Briggs
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BLACKHEATH PROPERTIES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 21 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

11 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 63 more events
22 Apr 1996
New director appointed
08 Dec 1995
Registered office changed on 08/12/95 from: 44 upper belgrave road clifton bristol BS8 3XN
04 Dec 1995
Secretary resigned

04 Dec 1995
Director resigned

21 Nov 1995
Incorporation

BLACKHEATH PROPERTIES LIMITED Charges

26 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 dutton business centre green lane london SE9…