Blackwater Lodge Properties Limited EASTBOURNE


Founded in 1998, Blackwater Lodge Properties, classified under reg no. 03629936 is an active company. Currently registered at Peregrine House BN21 1EB, Eastbourne the company has been in the business for twenty six years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on 2023/03/25.

Currently there are 4 directors in the the firm, namely Heather B., Richard S. and Eifion H. and others. In addition one secretary - Carol P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret G. who worked with the the firm until 3 June 2000.

Blackwater Lodge Properties Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629936
Date of Incorporation Fri, 11th Sep 1998
Industry Residents property management
End of financial Year 25th March
Company age 26 years old
Account next due date Wed, 25th Dec 2024 (243 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Heather B.

Position: Director

Appointed: 26 July 2023

Richard S.

Position: Director

Appointed: 10 July 2018

Eifion H.

Position: Director

Appointed: 10 July 2018

Colin M.

Position: Director

Appointed: 29 June 2011

Carol P.

Position: Secretary

Appointed: 28 July 2000

David C.

Position: Director

Appointed: 10 July 2018

Resigned: 01 September 2020

Denise Q.

Position: Director

Appointed: 29 June 2011

Resigned: 22 July 2011

Susan H.

Position: Director

Appointed: 20 June 2007

Resigned: 29 June 2012

David W.

Position: Director

Appointed: 16 June 2005

Resigned: 27 November 2006

Christine C.

Position: Director

Appointed: 24 June 2004

Resigned: 20 October 2010

Margaret G.

Position: Director

Appointed: 27 June 2003

Resigned: 29 June 2011

Charles L.

Position: Director

Appointed: 26 July 2001

Resigned: 31 December 2008

Basil G.

Position: Director

Appointed: 26 July 2001

Resigned: 04 July 2003

Joan R.

Position: Director

Appointed: 03 June 2000

Resigned: 10 May 2004

Barbara S.

Position: Director

Appointed: 03 June 2000

Resigned: 26 July 2001

Julia D.

Position: Director

Appointed: 26 May 1999

Resigned: 09 July 2001

Margaret G.

Position: Director

Appointed: 16 September 1998

Resigned: 28 July 2000

Gladys B.

Position: Director

Appointed: 16 September 1998

Resigned: 03 June 2000

Betty S.

Position: Director

Appointed: 16 September 1998

Resigned: 03 June 2000

Dennis W.

Position: Director

Appointed: 16 September 1998

Resigned: 03 June 2000

Alan S.

Position: Director

Appointed: 16 September 1998

Resigned: 10 July 2018

Margaret G.

Position: Secretary

Appointed: 16 September 1998

Resigned: 03 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 16 September 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 16 September 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 16 September 1998

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/25
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements