BLACKWATER LEE PROPERTY MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 05055185
Status Active
Incorporation Date 25 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LODGE, STADIUM WAY, HARLOW, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017; Confirmation statement made on 25 February 2017 with updates; Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016. The most likely internet sites of BLACKWATER LEE PROPERTY MANAGEMENT LIMITED are www.blackwaterleepropertymanagement.co.uk, and www.blackwater-lee-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackwater Lee Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05055185. Blackwater Lee Property Management Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Blackwater Lee Property Management Limited is The Lodge Stadium Way Harlow England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HODGES, Stuart David is a Director of the company. JAMES, Gary Maurice is a Director of the company. Secretary DAWSON, David John has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Russell David has been resigned. Director BLACKMORE, Terry Charles has been resigned. Director CALLINAN, William Patrick Joseph has been resigned. Director FENNER, Stuart has been resigned. Director HATTON, Neil Christian Ivor has been resigned. Director MILLS, Sheryl has been resigned. Director MORTIMER, Ian Arthur has been resigned. Director TORRIE, Janice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 11 September 2010

Director
HODGES, Stuart David
Appointed Date: 30 January 2012
64 years old

Director
JAMES, Gary Maurice
Appointed Date: 10 April 2007
54 years old

Resigned Directors

Secretary
DAWSON, David John
Resigned: 11 May 2007
Appointed Date: 25 February 2004

Secretary
WHITE, Terence Robert
Resigned: 01 January 2009
Appointed Date: 11 May 2007

Secretary
CRABTREE PM LIMITED
Resigned: 01 January 2009
Appointed Date: 18 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
BALL, Russell David
Resigned: 22 August 2010
Appointed Date: 17 April 2007
55 years old

Director
BLACKMORE, Terry Charles
Resigned: 06 October 2011
Appointed Date: 11 May 2007
60 years old

Director
CALLINAN, William Patrick Joseph
Resigned: 11 May 2007
Appointed Date: 25 February 2004
67 years old

Director
FENNER, Stuart
Resigned: 01 April 2014
Appointed Date: 10 April 2007
55 years old

Director
HATTON, Neil Christian Ivor
Resigned: 28 June 2013
Appointed Date: 30 April 2007
52 years old

Director
MILLS, Sheryl
Resigned: 23 May 2007
Appointed Date: 10 April 2007
46 years old

Director
MORTIMER, Ian Arthur
Resigned: 11 May 2007
Appointed Date: 25 February 2004
75 years old

Director
TORRIE, Janice
Resigned: 31 October 2013
Appointed Date: 11 May 2007
57 years old

BLACKWATER LEE PROPERTY MANAGEMENT LIMITED Events

05 Apr 2017
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017
09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
13 Oct 2016
Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016
20 Apr 2016
Accounts for a dormant company made up to 31 January 2016
17 Mar 2016
Annual return made up to 25 February 2016 no member list
...
... and 57 more events
07 Mar 2005
Annual return made up to 25/02/05
07 Sep 2004
Registered office changed on 07/09/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
07 Sep 2004
New secretary appointed
05 Mar 2004
Secretary resigned
25 Feb 2004
Incorporation