BLACKHEATH ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE8 5AD

Company number 02687895
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address QBIT PROPERTY MANAGEMENT LTD, UNIT 11B EVELYN COURT, GRINSTEAD ROAD, LONDON, ENGLAND, SE8 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 36 . The most likely internet sites of BLACKHEATH ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED are www.blackheathroadblockcmanagementcompany.co.uk, and www.blackheath-road-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Blackheath Road Block C Management Company Limited is a Private Limited Company. The company registration number is 02687895. Blackheath Road Block C Management Company Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of Blackheath Road Block C Management Company Limited is Qbit Property Management Ltd Unit 11b Evelyn Court Grinstead Road London England Se8 5ad. . QBIT PROPERTY MANAGEMENT LTD is a Secretary of the company. DURANT, Peter John is a Director of the company. HOFFIMAN, Karen Paula is a Director of the company. Secretary O`LEARY, Micheal has been resigned. Secretary SYKES, Lesley Ann has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director ANDERSON, Michael has been resigned. Director ARNOLD, Paul Alfred has been resigned. Director ARNOLD, Paul Alfred has been resigned. Director BARRETT, Simon has been resigned. Director DEARY, Christopher Peter has been resigned. Director FRANKS, Graham Stuart has been resigned. Director MAHWE, David Mutsika has been resigned. Director PAGE, Neil Andrew has been resigned. Director PRICE, Susan has been resigned. Director SWORD, Robin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QBIT PROPERTY MANAGEMENT LTD
Appointed Date: 06 July 2015

Director
DURANT, Peter John
Appointed Date: 08 June 1995
62 years old

Director
HOFFIMAN, Karen Paula
Appointed Date: 20 April 2015
49 years old

Resigned Directors

Secretary
O`LEARY, Micheal
Resigned: 23 October 1992
Appointed Date: 11 February 1992

Secretary
SYKES, Lesley Ann
Resigned: 30 June 2012
Appointed Date: 23 October 1992

Secretary
MBC SECRETARIES LIMITED
Resigned: 14 February 1992
Appointed Date: 11 February 1992

Director
ANDERSON, Michael
Resigned: 17 November 1992
Appointed Date: 11 February 1992
72 years old

Director
ARNOLD, Paul Alfred
Resigned: 14 December 2011
Appointed Date: 24 June 2002
59 years old

Director
ARNOLD, Paul Alfred
Resigned: 10 May 2000
Appointed Date: 21 May 1997
59 years old

Director
BARRETT, Simon
Resigned: 14 May 2003
Appointed Date: 17 November 1992
61 years old

Director
DEARY, Christopher Peter
Resigned: 20 April 2015
Appointed Date: 16 August 2012
43 years old

Director
FRANKS, Graham Stuart
Resigned: 17 November 1992
Appointed Date: 03 September 1992
59 years old

Director
MAHWE, David Mutsika
Resigned: 24 June 2002
Appointed Date: 08 June 1995
65 years old

Director
PAGE, Neil Andrew
Resigned: 03 September 1992
Appointed Date: 11 February 1992
68 years old

Director
PRICE, Susan
Resigned: 21 March 2001
Appointed Date: 24 May 1993
63 years old

Director
SWORD, Robin
Resigned: 10 May 2000
Appointed Date: 17 November 1992
64 years old

BLACKHEATH ROAD (BLOCK C) MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 36

24 Mar 2016
Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD
24 Mar 2016
Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015
...
... and 70 more events
31 Oct 1992
Registered office changed on 31/10/92 from: 50 lancaster rd enfield middx EN2 0BY

31 Oct 1992
Secretary resigned;new secretary appointed

16 Oct 1992
Director resigned;new director appointed

20 Feb 1992
Secretary resigned

14 Feb 1992
Incorporation