Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED
Company Information for

BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED

OWEN FERRY, 8, CUTHBERT GARDENS,, CUTHBERT GARDENS, LONDON, SE25 6SS,
Company Registration Number
04953711
Private Limited Company
Active

Company Overview

About Blakeleigh Court Management Company Ltd
BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED was founded on 2003-11-05 and has its registered office in London. The organisation's status is listed as "Active". Blakeleigh Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OWEN FERRY
8, CUTHBERT GARDENS,
CUTHBERT GARDENS
LONDON
SE25 6SS
Other companies in SE25
 
Filing Information
Company Number 04953711
Company ID Number 04953711
Date formed 2003-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OWEN FERRY
Director 2003-11-07
MARTIN DENNIS MOODY
Director 2003-11-26
EDWIN ANDREW NICHOLS
Director 2003-11-26
DAVID BRIAN TRACEY
Director 2003-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
J J HOMES (PROPERTIES) LTD
Company Secretary 2008-11-17 2010-09-15
LEON BERRY
Director 2003-12-09 2008-11-18
OWEN FERRY
Company Secretary 2007-03-21 2008-11-17
ROHANNA NAAMOMO ASHONG
Director 2003-11-26 2008-11-17
DONNA MARIE DONALDS
Director 2003-12-09 2007-09-01
LEON BERRY
Company Secretary 2007-06-01 2007-06-01
DONNA MARIE DONALDS
Company Secretary 2003-12-09 2007-03-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-11-05 2003-11-07
HANOVER DIRECTORS LIMITED
Nominated Director 2003-11-05 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN FERRY BROOKSON (5104B) LIMITED Director 2007-04-05 CURRENT 2007-02-05 Dissolved 2018-07-10
OWEN FERRY 121 CROYDON ROAD RESIDENTS ASSOCIATION LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNIS MOODY
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-24AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM C/O Mr O Ferry 8 Cuthbert Gardens London SE25 6SS
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-22AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-24AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0126/11/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AR0126/11/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-27AR0126/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/10 FROM North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
2010-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY J J HOMES (PROPERTIES) LTD
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/10 FROM 146 Stanley Park Road Carshalton Surrey SM5 3JG
2010-06-29CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES (PROPERTIES) LTD on 2010-06-28
2009-12-24AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN TRACEY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ANDREW NICHOLS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENNIS MOODY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN FERRY / 17/12/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 17/12/2009
2009-09-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-27363aRETURN MADE UP TO 26/11/08; CHANGE OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR DONNA DONALDS
2008-12-19288bAPPOINTMENT TERMINATE, SECRETARY DONNA MARIE DONALDS LOGGED FORM
2008-12-11288bAPPOINTMENT TERMINATE, SECRETARY DONNAMARIE DONALDS LOGGED FORM
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DONNA MARIE DONALDS LOGGED FORM
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY OWEN FERRY
2008-12-05288aSECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OWEN FERRY 8 CUTHBERT GARDENS SOUTH NORWOOD LONDON SE25 6SS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROHANNA ASHONG
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR LEON BERRY
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2008-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/08
2008-03-13363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: FLAT 1 BLAKELEIGH COURT 7 NORBURY AVENUE THORNTON HEATH SURREY CR7 8AH
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2007-05-2288(2)RAD 07/11/03--------- £ SI 1@1
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-02-27AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-1788(2)RAD 07/11/03--------- £ SI 5@1
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-12-10363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-02-21122NC DEC ALREADY ADJUSTED 04/02/05
2005-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-21RES05£ NC 100/8 04/02/05
2004-12-07363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/04
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: FLAT 1 BLAKELEIGH COURT 7 NORBURY AVENUE THORNTON HEATH SURREY CR7 8AH
2004-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bSECRETARY RESIGNED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-11-12Registered office changed on 12/11/03 from:\ 44 upper belgrave road clifton bristol BS8 2XN
2003-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 4,091
Current Assets 2011-12-01 £ 7,263
Debtors 2011-12-01 £ 3,172
Shareholder Funds 2011-12-01 £ 7,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKELEIGH COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.