Blackmoor House (management) Limited LISS


Blackmoor House (management) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01663694. The Blackmoor House (management) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Liss at Blackmoor House. Postal code: GU33 6DA.

The company has 3 directors, namely Cressida L., Nicholas H. and Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 21 May 2005 and Cressida L. has been with the company for the least time - from 15 November 2022. 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.

Blackmoor House (management) Limited Address / Contact

Office Address Blackmoor House
Office Address2 Blackmoor
Town Liss
Post code GU33 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663694
Date of Incorporation Mon, 13th Sep 1982
Industry Combined facilities support activities
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Cressida L.

Position: Director

Appointed: 15 November 2022

Nicholas H.

Position: Director

Appointed: 15 June 2019

Christopher W.

Position: Director

Appointed: 21 May 2005

Peter H.

Position: Director

Appointed: 14 May 2017

Resigned: 17 August 2020

Neil M.

Position: Director

Appointed: 14 May 2017

Resigned: 19 May 2019

Caroline W.

Position: Director

Appointed: 15 May 2016

Resigned: 14 May 2017

Melisa T.

Position: Director

Appointed: 15 May 2016

Resigned: 13 January 2017

Michelle M.

Position: Director

Appointed: 15 May 2016

Resigned: 14 May 2017

John H.

Position: Director

Appointed: 01 February 2014

Resigned: 14 May 2016

Peter H.

Position: Director

Appointed: 01 December 2012

Resigned: 15 May 2016

Mark W.

Position: Secretary

Appointed: 31 January 2012

Resigned: 24 July 2023

Andrew T.

Position: Director

Appointed: 15 May 2010

Resigned: 14 August 2014

Blackmoor House (management) Ltd

Position: Corporate Director

Appointed: 15 May 2010

Resigned: 31 January 2011

Janet L.

Position: Director

Appointed: 16 May 2009

Resigned: 30 November 2009

Matthew W.

Position: Director

Appointed: 16 May 2009

Resigned: 12 May 2013

Barbara D.

Position: Secretary

Appointed: 16 December 2007

Resigned: 31 July 2011

Neil M.

Position: Director

Appointed: 19 May 2007

Resigned: 31 October 2013

Barbara D.

Position: Director

Appointed: 19 May 2007

Resigned: 31 July 2011

Mark W.

Position: Director

Appointed: 19 May 2007

Resigned: 14 May 2017

John H.

Position: Director

Appointed: 20 May 2006

Resigned: 16 May 2009

Martin S.

Position: Director

Appointed: 20 May 2006

Resigned: 16 May 2009

Nicholas B.

Position: Director

Appointed: 20 May 2006

Resigned: 26 November 2013

Hazel T.

Position: Director

Appointed: 21 May 2005

Resigned: 14 August 2006

Barbara B.

Position: Director

Appointed: 21 May 2005

Resigned: 20 May 2006

Pepita A.

Position: Secretary

Appointed: 18 June 2004

Resigned: 10 November 2007

Barbara P.

Position: Director

Appointed: 22 May 2004

Resigned: 21 May 2005

Daryl T.

Position: Director

Appointed: 18 May 2002

Resigned: 21 May 2005

Caroline W.

Position: Secretary

Appointed: 20 August 2001

Resigned: 22 May 2004

Lucinda C.

Position: Director

Appointed: 21 May 2001

Resigned: 18 May 2002

Caroline W.

Position: Director

Appointed: 21 May 2001

Resigned: 20 May 2006

John H.

Position: Secretary

Appointed: 01 December 2000

Resigned: 20 August 2001

John H.

Position: Director

Appointed: 23 May 2000

Resigned: 21 May 2005

William S.

Position: Secretary

Appointed: 26 May 1998

Resigned: 01 December 2000

William S.

Position: Director

Appointed: 19 December 1997

Resigned: 21 May 2001

Frank K.

Position: Director

Appointed: 19 December 1997

Resigned: 20 May 2006

Winifred R.

Position: Director

Appointed: 07 May 1997

Resigned: 03 December 1998

Peter H.

Position: Director

Appointed: 19 May 1995

Resigned: 14 June 2003

Sean W.

Position: Director

Appointed: 19 May 1995

Resigned: 03 May 1999

Peter H.

Position: Secretary

Appointed: 19 May 1995

Resigned: 26 May 1998

Philip P.

Position: Director

Appointed: 30 April 1994

Resigned: 19 May 1995

Christopher H.

Position: Director

Appointed: 27 April 1994

Resigned: 18 May 2002

Frazer N.

Position: Director

Appointed: 30 April 1993

Resigned: 07 May 1997

John W.

Position: Director

Appointed: 30 April 1993

Resigned: 19 May 1995

Leslie M.

Position: Director

Appointed: 30 April 1992

Resigned: 23 May 2000

William D.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1994

William D.

Position: Secretary

Appointed: 30 April 1992

Resigned: 31 December 1994

Glen D.

Position: Director

Appointed: 10 July 1991

Resigned: 30 April 1994

Barbara D.

Position: Director

Appointed: 10 July 1991

Resigned: 19 May 1995

David S.

Position: Secretary

Appointed: 10 July 1991

Resigned: 29 April 1992

Elizabeth P.

Position: Director

Appointed: 10 July 1991

Resigned: 30 April 1992

Laura E.

Position: Director

Appointed: 10 July 1991

Resigned: 02 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand41 96151 55242 00937 812
Current Assets54 02363 31453 98952 452
Debtors12 06211 76211 98014 640
Other Debtors11 40211 43011 98014 640
Property Plant Equipment604604604604
Other
Accumulated Depreciation Impairment Property Plant Equipment7 2917 291  
Creditors12 47523 33920 56221 186
Net Current Assets Liabilities41 54839 97533 42731 266
Other Creditors12 47523 33920 56221 186
Property Plant Equipment Gross Cost7 8957 895604 
Total Assets Less Current Liabilities42 15240 57934 03131 870
Trade Debtors Trade Receivables660332  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 16th, October 2023
Free Download (8 pages)

Company search

Advertisements