You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Blackheath Hill Management Limited


Founded in 1973, 110 Blackheath Hill Management, classified under reg no. 01119250 is an active company. Currently registered at 110 Blackheath Hill, SE10 8AG, the company has been in the business for fifty one years. Its financial year was closed on Wed, 4th Sep and its latest financial statement was filed on 2022-09-04.

At the moment there are 6 directors in the the company, namely Diego C., Charlotte D. and Jonathan N. and others. In addition one secretary - Mark R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

110 Blackheath Hill Management Limited Address / Contact

Office Address 110 Blackheath Hill,
Office Address2 London
Town
Post code SE10 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119250
Date of Incorporation Thu, 21st Jun 1973
Industry Residents property management
End of financial Year 4th September
Company age 51 years old
Account next due date Tue, 4th Jun 2024 (37 days left)
Account last made up date Sun, 4th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Diego C.

Position: Director

Appointed: 30 October 2020

Charlotte D.

Position: Director

Appointed: 30 October 2019

Jonathan N.

Position: Director

Appointed: 30 October 2019

Matthew A.

Position: Director

Appointed: 08 October 2010

Caroline W.

Position: Director

Appointed: 12 January 2010

Mark R.

Position: Secretary

Appointed: 01 November 2006

Mark R.

Position: Director

Appointed: 27 August 2004

Heather I.

Position: Secretary

Resigned: 23 July 1992

Ian W.

Position: Director

Appointed: 05 January 2012

Resigned: 01 September 2020

Fan R.

Position: Director

Appointed: 19 November 2004

Resigned: 12 January 2010

Nick A.

Position: Director

Appointed: 19 November 2004

Resigned: 12 January 2010

Louise S.

Position: Secretary

Appointed: 02 September 2001

Resigned: 10 December 2007

Timo S.

Position: Director

Appointed: 02 September 2001

Resigned: 10 December 2007

Louise S.

Position: Director

Appointed: 02 September 2001

Resigned: 10 December 2007

Nigel T.

Position: Secretary

Appointed: 02 September 1998

Resigned: 26 April 2001

Michael H.

Position: Director

Appointed: 02 March 1998

Resigned: 22 October 2019

Colm O.

Position: Director

Appointed: 21 November 1997

Resigned: 19 November 2004

Niall O.

Position: Director

Appointed: 21 November 1997

Resigned: 19 November 2004

Robyn A.

Position: Director

Appointed: 17 August 1997

Resigned: 08 October 2010

Ruth B.

Position: Secretary

Appointed: 31 July 1997

Resigned: 02 September 1998

Ruth B.

Position: Director

Appointed: 08 December 1996

Resigned: 27 April 2001

Nigel T.

Position: Director

Appointed: 08 December 1996

Resigned: 27 April 2001

Angela C.

Position: Director

Appointed: 01 September 1993

Resigned: 31 October 1996

Richard C.

Position: Director

Appointed: 01 September 1993

Resigned: 31 October 1996

Robert T.

Position: Secretary

Appointed: 03 August 1993

Resigned: 31 July 1997

Julie P.

Position: Director

Appointed: 20 September 1992

Resigned: 17 August 1997

David M.

Position: Director

Appointed: 20 September 1992

Resigned: 31 August 1993

Jonathan I.

Position: Director

Appointed: 20 September 1992

Resigned: 27 August 2004

Mark S.

Position: Director

Appointed: 20 September 1992

Resigned: 02 March 1998

Jonathan P.

Position: Director

Appointed: 20 September 1992

Resigned: 17 August 1997

Robert T.

Position: Director

Appointed: 20 September 1992

Resigned: 31 July 1997

Heather I.

Position: Director

Appointed: 20 September 1992

Resigned: 27 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-042020-09-042021-09-042022-09-042023-09-04
Balance Sheet
Cash Bank On Hand5 3637 0285 806  
Current Assets5 3637 0285 7063 3922 613
Net Assets Liabilities5 4637 0285 8063 4922 713
Other
Administrative Expenses 2 6305 265  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100
Cost Sales1 8022 629   
Gross Profit Loss2 2704 1954 042  
Net Current Assets Liabilities5 3637 0285 7063 3922 613
Operating Profit Loss2 2701 565-1 223  
Profit Loss On Ordinary Activities After Tax2 2701 565-1 223  
Profit Loss On Ordinary Activities Before Tax2 2701 565-1 223  
Total Assets Less Current Liabilities5 4637 0285 8063 4922 713
Turnover Revenue4 0724 1954 042  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers
Micro company accounts made up to 2023-09-04
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements