BLACKHEATH COURT MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Teignbridge » EX6 8SH

Company number 02122077
Status Active
Incorporation Date 10 April 1987
Company Type Private Limited Company
Address TITHE BARN BLACKHEATH COURT, POWDERHAM, EXETER, DEVON, EX6 8SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Rhona Abbott as a secretary on 14 July 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 8 . The most likely internet sites of BLACKHEATH COURT MANAGEMENT COMPANY LIMITED are www.blackheathcourtmanagementcompany.co.uk, and www.blackheath-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Blackheath Court Management Company Limited is a Private Limited Company. The company registration number is 02122077. Blackheath Court Management Company Limited has been working since 10 April 1987. The present status of the company is Active. The registered address of Blackheath Court Management Company Limited is Tithe Barn Blackheath Court Powderham Exeter Devon Ex6 8sh. . MORONEY, Patricia Margaret is a Secretary of the company. ABBOTT, Raymond John is a Director of the company. BROWN, Robert is a Director of the company. DIXON, Stephen William is a Director of the company. HELLEWELL, Simon Alistair, Dr is a Director of the company. HOMER, Stephen John is a Director of the company. INGHAM-HILL, James Michael is a Director of the company. MORONEY, Patricia Margaret is a Director of the company. SKINNER, Paul Reginald is a Director of the company. Secretary ABBOTT, Rhona has been resigned. Secretary HASTE, Ann Mirella has been resigned. Secretary HELLIER, Helen has been resigned. Secretary LANG, Alison Hilary has been resigned. Secretary NORTON, Tanya Catherine has been resigned. Director BACK, Peter Gerald has been resigned. Director BACK, Peter Gerald has been resigned. Director GEOGHEGAN, Heather Kathleen Maud has been resigned. Director HARE, John Watson has been resigned. Director HAY, Grahame Ewan has been resigned. Director HELLIER, Michael Ian has been resigned. Director JONES, David Lawrence has been resigned. Director KELLY, Jeremy Peter has been resigned. Director KENDRICK, Renate Anna has been resigned. Director LANG, Alison Hilary has been resigned. Director VAN BROEKHOVEN, Lorraine Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORONEY, Patricia Margaret
Appointed Date: 14 July 2015

Director
ABBOTT, Raymond John
Appointed Date: 10 February 1994
76 years old

Director
BROWN, Robert
Appointed Date: 02 February 2000
86 years old

Director
DIXON, Stephen William
Appointed Date: 02 February 2000
58 years old

Director
HELLEWELL, Simon Alistair, Dr
Appointed Date: 01 October 2014
53 years old

Director
HOMER, Stephen John
Appointed Date: 01 October 2009
62 years old

Director
INGHAM-HILL, James Michael
Appointed Date: 01 September 2014
52 years old

Director
MORONEY, Patricia Margaret
Appointed Date: 01 October 2014
75 years old

Director
SKINNER, Paul Reginald
Appointed Date: 21 May 1993
75 years old

Resigned Directors

Secretary
ABBOTT, Rhona
Resigned: 14 July 2015
Appointed Date: 01 August 1999

Secretary
HASTE, Ann Mirella
Resigned: 04 August 1995
Appointed Date: 10 February 1994

Secretary
HELLIER, Helen
Resigned: 07 January 1994

Secretary
LANG, Alison Hilary
Resigned: 01 August 1999
Appointed Date: 27 June 1997

Secretary
NORTON, Tanya Catherine
Resigned: 27 June 1997
Appointed Date: 04 August 1995

Director
BACK, Peter Gerald
Resigned: 01 July 2013
Appointed Date: 20 October 2009
83 years old

Director
BACK, Peter Gerald
Resigned: 01 July 2006
83 years old

Director
GEOGHEGAN, Heather Kathleen Maud
Resigned: 01 June 2006
Appointed Date: 23 February 1996
85 years old

Director
HARE, John Watson
Resigned: 01 November 1999
78 years old

Director
HAY, Grahame Ewan
Resigned: 31 August 1997
Appointed Date: 15 July 1995
57 years old

Director
HELLIER, Michael Ian
Resigned: 07 January 1994
Appointed Date: 20 May 1987
66 years old

Director
JONES, David Lawrence
Resigned: 01 November 1999
Appointed Date: 31 August 1997
51 years old

Director
KELLY, Jeremy Peter
Resigned: 31 July 2013
Appointed Date: 02 February 2000
62 years old

Director
KENDRICK, Renate Anna
Resigned: 01 January 2012
Appointed Date: 15 April 2006
76 years old

Director
LANG, Alison Hilary
Resigned: 01 April 2007
Appointed Date: 03 February 1995
79 years old

Director
VAN BROEKHOVEN, Lorraine Joyce
Resigned: 31 December 1995
Appointed Date: 31 January 1993
72 years old

BLACKHEATH COURT MANAGEMENT COMPANY LIMITED Events

11 Oct 2016
Total exemption full accounts made up to 31 March 2016
21 Jun 2016
Termination of appointment of Rhona Abbott as a secretary on 14 July 2015
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8

18 Jun 2016
Director's details changed for Mr Stephen John Homer on 18 June 2016
18 Jun 2016
Director's details changed for Dr Simon Alistair Hellewell on 18 June 2016
...
... and 106 more events
23 Jan 1989
Director resigned;new director appointed

25 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1987
Registered office changed on 25/06/87 from: 84 stamford hill london N16 6XS

10 Apr 1987
Certificate of Incorporation

10 Apr 1987
Incorporation