BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 07185565
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address HILTON CONSULTING, 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Mark Nutall on 1 November 2016. The most likely internet sites of BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED are www.blackboyshousemanagementcompany.co.uk, and www.blackboys-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Blackboys House Management Company Limited is a Private Limited Company. The company registration number is 07185565. Blackboys House Management Company Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Blackboys House Management Company Limited is Hilton Consulting 119 The Hub 300 Kensal Road London W10 5be. . SEN, Anita Rani is a Secretary of the company. EYRE, Timothy is a Director of the company. JAMES, Noela Wilfrieda Johanna is a Director of the company. NUTTALL, Mark Francis is a Director of the company. PERRETT, Cheryl Janice is a Director of the company. SEN, Anita Rani is a Director of the company. Director HODGE, Alice Christina has been resigned. Director PARKER, Daniel James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEN, Anita Rani
Appointed Date: 27 March 2010

Director
EYRE, Timothy
Appointed Date: 10 March 2010
61 years old

Director
JAMES, Noela Wilfrieda Johanna
Appointed Date: 10 March 2010
73 years old

Director
NUTTALL, Mark Francis
Appointed Date: 17 July 2013
64 years old

Director
PERRETT, Cheryl Janice
Appointed Date: 01 December 2014
59 years old

Director
SEN, Anita Rani
Appointed Date: 10 March 2010
70 years old

Resigned Directors

Director
HODGE, Alice Christina
Resigned: 01 December 2014
Appointed Date: 10 March 2010
43 years old

Director
PARKER, Daniel James
Resigned: 17 July 2013
Appointed Date: 10 March 2010
38 years old

BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Director's details changed for Mr Mark Nutall on 1 November 2016
09 Nov 2016
Director's details changed for Mr Mark Nutter on 1 November 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

...
... and 19 more events
29 Mar 2010
Registered office address changed from Adder Bank 132a Bisley Road Stroud Gloucestershire GL5 1HS on 29 March 2010
29 Mar 2010
Appointment of Ms Anita Rani Sen as a secretary
29 Mar 2010
Director's details changed for Neola Wilfrieda Johanna James on 26 March 2010
29 Mar 2010
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 29 March 2010
10 Mar 2010
Incorporation