ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7DW
Company number 00988857
Status Active
Incorporation Date 8 September 1970
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, BLACKHEATH, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED are www.stjohnsparkblackheathmanagement.co.uk, and www.st-john-s-park-blackheath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. St John S Park Blackheath Management Limited is a Private Limited Company. The company registration number is 00988857. St John S Park Blackheath Management Limited has been working since 08 September 1970. The present status of the company is Active. The registered address of St John S Park Blackheath Management Limited is 237 Westcombe Hill Blackheath London Se3 7dw. The company`s financial liabilities are £245.4k. It is £8.9k against last year. And the total assets are £250.59k, which is £1.76k against last year. SMITH, Ian Robert is a Secretary of the company. NOONAN, Margaret is a Director of the company. RANSOME, Christopher Lionel is a Director of the company. SMITH, Hazel Winifred is a Director of the company. STRINGER LAMARRE, Sophie is a Director of the company. Secretary CAREY, Barry Christopher has been resigned. Secretary WELLS, Peter Casey has been resigned. Secretary WOOLLEY, Roger Peter George has been resigned. Director BARRATT, Colin Andrew has been resigned. Director BAUGH, Fleur has been resigned. Director BREW, Anthony, Squadron Leader has been resigned. Director BYFORD, Valerie has been resigned. Director CONWAY, Gregory Michael has been resigned. Director CORMICAN, Conor has been resigned. Director CRITOPH, Melodie Jill has been resigned. Director EDESON, John has been resigned. Director FAULKES, John Brian has been resigned. Director FORD, Eileen has been resigned. Director GHOSH, Margot has been resigned. Director GIBBS, Michael John has been resigned. Director HARDY, Edward John has been resigned. Director HENDERSON, Sheila Margaret Ramsay has been resigned. Director JOHNSON, Edith Dawn has been resigned. Director LYDBURY, Bruce Alan has been resigned. Director PRINCE, William Thomas Tennant has been resigned. Director WELLS, Derrick Edwin has been resigned. Director WELSH, Barry has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


st. john's park blackheath management Key Finiance

LIABILITIES £245.4k
+3%
CASH n/a
TOTAL ASSETS £250.59k
+0%
All Financial Figures

Current Directors

Secretary
SMITH, Ian Robert
Appointed Date: 01 February 1999

Director
NOONAN, Margaret
Appointed Date: 30 September 2014
89 years old

Director
RANSOME, Christopher Lionel
Appointed Date: 22 March 2001
73 years old

Director
SMITH, Hazel Winifred
Appointed Date: 30 September 2009
84 years old

Director
STRINGER LAMARRE, Sophie
Appointed Date: 30 November 2001
64 years old

Resigned Directors

Secretary
CAREY, Barry Christopher
Resigned: 05 February 1992

Secretary
WELLS, Peter Casey
Resigned: 31 January 1999
Appointed Date: 03 March 1994

Secretary
WOOLLEY, Roger Peter George
Resigned: 28 February 1994
Appointed Date: 12 February 1992

Director
BARRATT, Colin Andrew
Resigned: 06 June 2002
Appointed Date: 20 July 1999
59 years old

Director
BAUGH, Fleur
Resigned: 22 March 2001
Appointed Date: 28 October 1999
56 years old

Director
BREW, Anthony, Squadron Leader
Resigned: 12 February 1992
104 years old

Director
BYFORD, Valerie
Resigned: 10 October 1991
77 years old

Director
CONWAY, Gregory Michael
Resigned: 30 November 2001
80 years old

Director
CORMICAN, Conor
Resigned: 29 August 1995
75 years old

Director
CRITOPH, Melodie Jill
Resigned: 19 November 1998
Appointed Date: 21 November 1996
66 years old

Director
EDESON, John
Resigned: 28 April 2014
Appointed Date: 29 September 2009
50 years old

Director
FAULKES, John Brian
Resigned: 08 December 2003
Appointed Date: 28 October 1999
87 years old

Director
FORD, Eileen
Resigned: 02 July 1993
78 years old

Director
GHOSH, Margot
Resigned: 13 October 2013
Appointed Date: 30 November 2001
89 years old

Director
GIBBS, Michael John
Resigned: 30 November 2009
Appointed Date: 31 August 2004
50 years old

Director
HARDY, Edward John
Resigned: 30 April 2010
Appointed Date: 03 September 2008
45 years old

Director
HENDERSON, Sheila Margaret Ramsay
Resigned: 27 March 2000
Appointed Date: 16 January 1997
73 years old

Director
JOHNSON, Edith Dawn
Resigned: 03 December 1993
Appointed Date: 10 October 1991
65 years old

Director
LYDBURY, Bruce Alan
Resigned: 20 June 1996
113 years old

Director
PRINCE, William Thomas Tennant
Resigned: 31 August 1997
Appointed Date: 20 October 1994
85 years old

Director
WELLS, Derrick Edwin
Resigned: 25 July 2001
Appointed Date: 22 October 1992
97 years old

Director
WELSH, Barry
Resigned: 01 July 2008
Appointed Date: 08 December 2003
80 years old

Persons With Significant Control

Mr Christopher Lionel Ransome
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Ian Robert Smith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 24 June 2016
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 24 June 2015
04 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 465

04 Oct 2015
Register(s) moved to registered inspection location Langdale Longfield Avenue Longfield Kent DA3 7LA
...
... and 122 more events
06 Oct 1988
Accounts for a small company made up to 24 June 1988

20 Oct 1987
Accounts for a small company made up to 24 June 1987

20 Oct 1987
Return made up to 18/08/87; full list of members

21 Oct 1986
Accounts for a small company made up to 24 June 1986

21 Oct 1986
Return made up to 25/08/86; full list of members