Blackheath Cator Estate Residents Limited LONDON


Founded in 1965, Blackheath Cator Estate Residents, classified under reg no. 00857194 is an active company. Currently registered at The Old Bakehouse SE3 9LA, London the company has been in the business for fifty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely James R., Jonathan M. and Sara G. and others. Of them, Anthony B. has been with the company the longest, being appointed on 10 November 2021 and James R. has been with the company for the least time - from 27 February 2023. Currently 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.

Blackheath Cator Estate Residents Limited Address / Contact

Office Address The Old Bakehouse
Office Address2 11 Blackheath Village
Town London
Post code SE3 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857194
Date of Incorporation Thu, 19th Aug 1965
Industry Residents property management
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

James R.

Position: Director

Appointed: 27 February 2023

Jonathan M.

Position: Director

Appointed: 09 March 2022

Sara G.

Position: Director

Appointed: 09 March 2022

Lesley C.

Position: Director

Appointed: 09 March 2022

Stephen T.

Position: Director

Appointed: 09 March 2022

Anthony B.

Position: Director

Appointed: 10 November 2021

Hilary M.

Position: Director

Appointed: 09 March 2022

Resigned: 15 February 2023

Alexandra M.

Position: Director

Appointed: 11 March 2020

Resigned: 18 November 2021

Rhys O.

Position: Director

Appointed: 11 March 2020

Resigned: 05 May 2023

Karolina O.

Position: Director

Appointed: 02 July 2019

Resigned: 14 February 2023

Elizabeth A.

Position: Director

Appointed: 10 July 2018

Resigned: 08 March 2022

Andrew C.

Position: Director

Appointed: 05 July 2016

Resigned: 02 July 2019

Nina F.

Position: Director

Appointed: 05 July 2016

Resigned: 10 July 2018

Steven S.

Position: Director

Appointed: 05 July 2016

Resigned: 12 September 2018

Derek G.

Position: Director

Appointed: 05 July 2016

Resigned: 24 April 2023

Barry H.

Position: Director

Appointed: 30 June 2015

Resigned: 31 March 2023

Klara S.

Position: Director

Appointed: 30 June 2015

Resigned: 18 September 2017

Clare C.

Position: Director

Appointed: 03 July 2014

Resigned: 30 June 2020

Belinda M.

Position: Director

Appointed: 04 July 2013

Resigned: 13 January 2016

Roderick A.

Position: Secretary

Appointed: 16 January 2013

Resigned: 08 March 2022

Christina L.

Position: Director

Appointed: 03 July 2012

Resigned: 05 May 2023

Matt F.

Position: Director

Appointed: 03 July 2012

Resigned: 18 November 2015

Jon T.

Position: Director

Appointed: 03 July 2012

Resigned: 30 March 2022

Venetia C.

Position: Secretary

Appointed: 11 January 2012

Resigned: 28 November 2012

Jocelyn R.

Position: Director

Appointed: 14 June 2011

Resigned: 13 August 2013

Susan S.

Position: Director

Appointed: 10 March 2010

Resigned: 08 August 2011

Vicki G.

Position: Secretary

Appointed: 09 December 2009

Resigned: 11 January 2012

Miriam H.

Position: Secretary

Appointed: 09 December 2009

Resigned: 11 January 2012

John B.

Position: Director

Appointed: 22 September 2009

Resigned: 30 June 2015

Carolyn W.

Position: Director

Appointed: 22 September 2009

Resigned: 30 June 2015

Paul R.

Position: Director

Appointed: 22 September 2009

Resigned: 12 November 2014

Timothy F.

Position: Director

Appointed: 22 September 2009

Resigned: 14 June 2011

Stephen P.

Position: Director

Appointed: 23 September 2008

Resigned: 08 January 2010

Roderick A.

Position: Director

Appointed: 23 September 2008

Resigned: 28 December 2012

Peter H.

Position: Director

Appointed: 20 May 2008

Resigned: 23 September 2008

Nicola P.

Position: Secretary

Appointed: 21 April 2008

Resigned: 09 December 2009

Derek H.

Position: Director

Appointed: 26 September 2006

Resigned: 18 August 2009

William W.

Position: Director

Appointed: 26 September 2006

Resigned: 20 May 2008

Nicola P.

Position: Director

Appointed: 19 September 2005

Resigned: 01 May 2012

Lesley D.

Position: Director

Appointed: 14 February 2005

Resigned: 19 July 2005

Simon H.

Position: Secretary

Appointed: 14 December 2004

Resigned: 21 April 2008

Simon H.

Position: Director

Appointed: 16 September 2004

Resigned: 08 June 2010

Richard H.

Position: Secretary

Appointed: 17 December 2003

Resigned: 20 November 2004

Gillian B.

Position: Director

Appointed: 17 July 2003

Resigned: 22 September 2009

Ian W.

Position: Director

Appointed: 17 July 2003

Resigned: 30 June 2015

John B.

Position: Director

Appointed: 17 July 2003

Resigned: 22 September 2009

Christopher W.

Position: Director

Appointed: 17 July 2003

Resigned: 13 April 2008

Stephen L.

Position: Director

Appointed: 27 September 2002

Resigned: 17 July 2003

John F.

Position: Director

Appointed: 27 September 2002

Resigned: 16 September 2004

Maurice C.

Position: Secretary

Appointed: 17 October 2001

Resigned: 17 December 2003

David G.

Position: Director

Appointed: 18 October 2000

Resigned: 31 December 2003

Ian O.

Position: Secretary

Appointed: 16 August 2000

Resigned: 17 October 2001

Maurice C.

Position: Director

Appointed: 06 July 2000

Resigned: 26 September 2006

Malcolm H.

Position: Director

Appointed: 06 July 2000

Resigned: 17 July 2003

Ian O.

Position: Director

Appointed: 17 May 2000

Resigned: 17 July 2003

Dara D.

Position: Director

Appointed: 17 May 2000

Resigned: 27 September 2002

Derek A.

Position: Secretary

Appointed: 15 April 1999

Resigned: 16 August 2000

Sally S.

Position: Secretary

Appointed: 28 February 1999

Resigned: 13 December 1999

Raymond H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 28 February 1999

Michael W.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 October 1997

Roger T.

Position: Director

Appointed: 18 October 1995

Resigned: 20 July 2000

Sally S.

Position: Director

Appointed: 06 July 1995

Resigned: 13 December 1999

Richard H.

Position: Director

Appointed: 06 July 1995

Resigned: 22 September 2009

Derek A.

Position: Director

Appointed: 06 July 1995

Resigned: 17 July 2003

Sally G.

Position: Secretary

Appointed: 06 July 1995

Resigned: 30 November 1995

Isabel S.

Position: Director

Appointed: 06 July 1995

Resigned: 01 October 1996

Margaret D.

Position: Director

Appointed: 27 June 1994

Resigned: 27 September 2002

Jacqueline A.

Position: Director

Appointed: 27 June 1994

Resigned: 16 September 2004

Richard P.

Position: Director

Appointed: 22 October 1993

Resigned: 14 March 1997

Ian S.

Position: Director

Appointed: 22 October 1993

Resigned: 28 August 1996

Michael H.

Position: Director

Appointed: 26 November 1992

Resigned: 05 July 1995

Jacqueline A.

Position: Director

Appointed: 09 June 1992

Resigned: 20 June 1992

William M.

Position: Director

Appointed: 09 June 1992

Resigned: 01 November 1994

George M.

Position: Director

Appointed: 24 September 1991

Resigned: 05 July 1995

Geoffrey H.

Position: Director

Appointed: 03 July 1991

Resigned: 07 October 1994

Lottie B.

Position: Director

Appointed: 13 June 1991

Resigned: 30 June 1993

John A.

Position: Director

Appointed: 13 June 1991

Resigned: 19 January 1993

Arthur C.

Position: Director

Appointed: 13 June 1991

Resigned: 30 June 1993

Hazel N.

Position: Secretary

Appointed: 13 June 1991

Resigned: 05 July 1995

Cornelius S.

Position: Director

Appointed: 13 June 1991

Resigned: 30 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand791 201898 006846 485887 739
Current Assets1 144 0051 264 6481 255 4231 195 972
Debtors350 029364 482406 778305 783
Net Assets Liabilities1 131 2671 208 5161 154 7651 092 151
Property Plant Equipment12741371 110
Total Inventories2 7752 1602 1602 450
Other
Accrued Liabilities Deferred Income10 61510 20881 43248 066
Accumulated Depreciation Impairment Property Plant Equipment 137274512
Administrative Expenses77 497142 344220 147148 378
Average Number Employees During Period221312
Comprehensive Income Expense43 16377 158-53 825-62 649
Corporation Tax Payable990880315449
Cost Sales230 369153 598206 361211 350
Creditors12 73956 406100 795104 931
Fixed Assets12741371 110
Further Operating Expense Item Component Total Operating Expenses 19 670128 20520 833
Gross Profit Loss101 705207 226161 79479 984
Increase Decrease In Depreciation Impairment Property Plant Equipment 137137238
Increase From Depreciation Charge For Year Property Plant Equipment 137137238
Issue Equity Instruments15907535
Net Current Assets Liabilities1 131 2661 208 2421 154 6281 091 041
Operating Profit Loss38 94173 408-55 165-64 563
Other Creditors   10 000
Other Interest Receivable Similar Income Finance Income5 2124 6301 6542 363
Other Operating Income Format114 7338 5273 1883 831
Other Taxation Social Security Payable 11 29696217 304
Prepayments Accrued Income315 066347 352368 164293 114
Profit Loss43 16377 159-53 825-62 649
Profit Loss On Ordinary Activities After Tax43 16377 158-53 825-62 649
Profit Loss On Ordinary Activities Before Tax44 15378 039-53 511-62 200
Property Plant Equipment Gross Cost 4114111 622
Raw Materials Consumables2 7752 1602 1602 450
Recoverable Value-added Tax8 174 6 470 
Tax Tax Credit On Profit Or Loss On Ordinary Activities990880314449
Total Additions Including From Business Combinations Property Plant Equipment 410 1 211
Total Assets Less Current Liabilities1 131 2671 208 5151 154 7651 092 151
Trade Creditors Trade Payables1 13434 02318 08629 112
Trade Debtors Trade Receivables26 78917 13032 14412 669
Turnover Revenue332 074360 824368 155291 334

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (17 pages)

Company search

Advertisements