Blackbushe Management Company Limited YATELEY


Blackbushe Management Company started in year 1989 as Private Limited Company with registration number 02359082. The Blackbushe Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Yateley at Ocean House Saxony Way. Postal code: GU46 6GD.

At present there are 2 directors in the the firm, namely Anna O. and Martin D.. In addition one secretary - Anna O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blackbushe Management Company Limited Address / Contact

Office Address Ocean House Saxony Way
Office Address2 Blackbushe Business Park
Town Yateley
Post code GU46 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359082
Date of Incorporation Fri, 10th Mar 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Anna O.

Position: Secretary

Appointed: 02 April 2019

Anna O.

Position: Director

Appointed: 01 January 2019

Martin D.

Position: Director

Appointed: 01 January 2019

Graham D.

Position: Secretary

Appointed: 30 November 2016

Resigned: 03 January 2019

Graham D.

Position: Director

Appointed: 24 November 2016

Resigned: 03 January 2019

Jon S.

Position: Director

Appointed: 15 January 2014

Resigned: 26 July 2017

Jane T.

Position: Director

Appointed: 21 October 2013

Resigned: 30 November 2016

Roger C.

Position: Director

Appointed: 25 March 2011

Resigned: 21 October 2013

Jane T.

Position: Secretary

Appointed: 01 September 2007

Resigned: 30 November 2016

Peter S.

Position: Secretary

Appointed: 16 September 2003

Resigned: 01 September 2007

Peter W.

Position: Director

Appointed: 31 August 2002

Resigned: 25 March 2011

Sarah R.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 September 2003

Christopher R.

Position: Director

Appointed: 30 August 2002

Resigned: 23 March 2011

Nigel H.

Position: Director

Appointed: 30 August 2002

Resigned: 25 May 2004

Brien M.

Position: Director

Appointed: 10 July 1995

Resigned: 27 January 2000

Julia C.

Position: Director

Appointed: 10 July 1995

Resigned: 20 March 1997

Michael C.

Position: Secretary

Appointed: 10 July 1995

Resigned: 31 August 2002

Wood Conversion Limited

Position: Director

Appointed: 10 July 1995

Resigned: 07 June 2001

Roger P.

Position: Director

Appointed: 10 July 1995

Resigned: 31 August 2002

Julian S.

Position: Director

Appointed: 30 April 1994

Resigned: 10 July 1995

Avril W.

Position: Secretary

Appointed: 07 June 1992

Resigned: 10 July 1995

James S.

Position: Director

Appointed: 07 June 1992

Resigned: 10 July 1995

Maxwell C.

Position: Director

Appointed: 07 June 1992

Resigned: 26 April 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Covelya Group Ltd from Yateley, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Covelya Group Ltd

Ocean House Saxony Way, Blackbushe Business Park, Yateley, Hampshire, GU46 6GD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12493148
Notified on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand4 2463 885
Current Assets4 2463 885
Net Assets Liabilities4 3463 985
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Net Current Assets Liabilities4 2463 885
Total Assets Less Current Liabilities4 3463 985

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, February 2023
Free Download (4 pages)

Company search