Blackdown Management Company Limited YEOVIL


Blackdown Management Company started in year 1984 as Private Limited Company with registration number 01783334. The Blackdown Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Yeovil at 32 Princes Street. Postal code: BA20 1EQ.

At present there are 2 directors in the the firm, namely Alexander B. and Oluleke O.. In addition one secretary - Owen P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janet S. who worked with the the firm until 29 January 2009.

Blackdown Management Company Limited Address / Contact

Office Address 32 Princes Street
Town Yeovil
Post code BA20 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783334
Date of Incorporation Tue, 17th Jan 1984
Industry Residents property management
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Alexander B.

Position: Director

Appointed: 13 November 2023

Oluleke O.

Position: Director

Appointed: 28 September 2023

Owen P.

Position: Secretary

Appointed: 29 January 2009

Cahide P.

Position: Director

Appointed: 18 April 2007

Resigned: 28 September 2023

Graham S.

Position: Director

Appointed: 18 April 2007

Resigned: 17 September 2019

Janet S.

Position: Director

Appointed: 26 April 2006

Resigned: 31 March 2011

Julian D.

Position: Director

Appointed: 06 November 2000

Resigned: 26 April 2006

David M.

Position: Director

Appointed: 22 May 1996

Resigned: 13 November 2023

Andrew M.

Position: Director

Appointed: 21 November 1994

Resigned: 09 October 2000

Eileen B.

Position: Director

Appointed: 12 October 1992

Resigned: 26 September 2022

Janet S.

Position: Secretary

Appointed: 12 October 1992

Resigned: 29 January 2009

Christopher B.

Position: Director

Appointed: 12 October 1992

Resigned: 27 April 2000

Ian D.

Position: Director

Appointed: 19 November 1991

Resigned: 22 May 1996

Philip C.

Position: Director

Appointed: 09 November 1991

Resigned: 19 November 1991

Andrew M.

Position: Director

Appointed: 09 November 1991

Resigned: 20 May 1994

Stuart A.

Position: Director

Appointed: 09 November 1991

Resigned: 12 October 1992

Damion S.

Position: Director

Appointed: 09 November 1991

Resigned: 12 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth9 5195 9115 597     
Balance Sheet
Current Assets10 1627 1766 7076 9842 9435 0985 0024 479
Net Assets Liabilities  5 5975 9261 0041 898766-115
Net Assets Liabilities Including Pension Asset Liability9 5195 9115 597     
Reserves/Capital
Shareholder Funds9 5195 9115 597     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  648408-888-2 088-2 346-3 066
Creditors  4696501 0511 1121 8901 528
Total Assets Less Current Liabilities9 9276 5596 2456 3341 8923 9863 1122 951
Fixed Assets777     
Net Current Assets Liabilities9 9206 5526 2386 334    
Accruals Deferred Income408648648     
Creditors Due Within One Year242624469     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 9th, May 2023
Free Download (7 pages)

Company search

Advertisements