Background WavePink WaveYellow Wave

110 BLACKHEATH HILL MANAGEMENT LIMITED (01119250)

110 BLACKHEATH HILL MANAGEMENT LIMITED (01119250) is an active UK company. incorporated on 21 June 1973. with registered office in 110 Blackheath Hill,. The company operates in the Real Estate Activities sector, engaged in residents property management. 110 BLACKHEATH HILL MANAGEMENT LIMITED has been registered for 52 years. Current directors include ATKINSON, Matthew, CARRILLO SANTOSCOY, Diego, DE LA PENA, Charlotte Ann and 4 others.

Company Number
01119250
Status
active
Type
ltd
Incorporated
21 June 1973
Age
52 years
Address
110 Blackheath Hill,, SE10 8AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Matthew, CARRILLO SANTOSCOY, Diego, DE LA PENA, Charlotte Ann, NICHOLAS, Jonathan Philip, RHODES, Mark, WALPOLE, Jack Richard, WILLIAMS, Caroline Fiona Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

110 BLACKHEATH HILL MANAGEMENT LIMITED

110 BLACKHEATH HILL MANAGEMENT LIMITED is an active company incorporated on 21 June 1973 with the registered office located in 110 Blackheath Hill,. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 110 BLACKHEATH HILL MANAGEMENT LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01119250

LTD Company

Age

52 Years

Incorporated 21 June 1973

Size

N/A

Accounts

ARD: 4/9

Up to Date

8 weeks left

Last Filed

Made up to 4 September 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 5 September 2023 - 4 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 June 2026
Period: 5 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

110 Blackheath Hill, London , SE10 8AG,

Timeline

15 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Feb 21
Director Joined
Oct 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

RHODES, Mark

Active
110d Blackheath Hill, LondonSE10 8AG
Secretary
Appointed 01 Nov 2006

ATKINSON, Matthew

Active
Blackheath Hill, GreenwichSE10 8AG
Born October 1972
Director
Appointed 08 Oct 2010

CARRILLO SANTOSCOY, Diego

Active
Blackheath Hill, LondonSE10 8AG
Born April 1987
Director
Appointed 30 Oct 2020

DE LA PENA, Charlotte Ann

Active
Blackheath Hill, LondonSE10 8AG
Born March 1976
Director
Appointed 30 Oct 2019

NICHOLAS, Jonathan Philip

Active
Blackheath Hill, LondonSE10 8AG
Born June 1974
Director
Appointed 30 Oct 2019

RHODES, Mark

Active
110d Blackheath Hill, LondonSE10 8AG
Born November 1972
Director
Appointed 27 Aug 2004

WALPOLE, Jack Richard

Active
110 Blackheath Hill,SE10 8AG
Born October 1997
Director
Appointed 01 Aug 2024

WILLIAMS, Caroline Fiona Louise

Active
Blackheath Hill, LondonSE10 8AG
Born June 1978
Director
Appointed 12 Jan 2010

BASTIN TAYLOR, Ruth Ellen

Resigned
110b Blackheath Hill, LondonSE10 8AG
Secretary
Appointed 31 Jul 1997
Resigned 02 Sept 1998

IVE, Heather

Resigned
Flat D 110 Blackheath Hill, LondonSE10 8AG
Secretary
Appointed N/A
Resigned 23 Jul 1992

SINCLAIR, Louise Jane

Resigned
110b Blackheath Hill, LondonSE10 8AG
Secretary
Appointed 02 Sept 2001
Resigned 10 Dec 2007

TAYLOR, Nigel Stuart

Resigned
110b Blackheath Hill, LondonSE10 8AG
Secretary
Appointed 02 Sept 1998
Resigned 26 Apr 2001

TOFT, Robert

Resigned
Flat C 110 Blackheath Hill, LondonSE10 8AG
Secretary
Appointed 03 Aug 1993
Resigned 31 Jul 1997

ALEXANDER, Nick

Resigned
110 C Blackheath Hill, LondonSE10 8AG
Born September 1974
Director
Appointed 19 Nov 2004
Resigned 12 Jan 2010

ANDREWS, Robyn Victoria

Resigned
110e Blackheath Hill, LondonSE10 8AG
Born July 1972
Director
Appointed 17 Aug 1997
Resigned 08 Oct 2010

BASTIN TAYLOR, Ruth Ellen

Resigned
110b Blackheath Hill, LondonSE10 8AG
Born November 1962
Director
Appointed 08 Dec 1996
Resigned 27 Apr 2001

CULLEN, Angela Margaret Annie

Resigned
Flat B 110 Blackheath Hill, LondonSE10 8AG
Born February 1949
Director
Appointed 01 Sept 1993
Resigned 31 Oct 1996

CULLEN, Richard Michael

Resigned
Flat B 110 Blackheath Hill, LondonSE10 8AG
Born July 1951
Director
Appointed 01 Sept 1993
Resigned 31 Oct 1996

HAZELL, Michael John

Resigned
110a Blackheath Hill, LondonSE10 8AG
Born July 1969
Director
Appointed 02 Mar 1998
Resigned 22 Oct 2019

IVE, Heather

Resigned
Flat D 110 Blackheath Hill, LondonSE10 8AG
Born December 1967
Director
Appointed N/A
Resigned 27 Aug 2004

IVE, Jonathan

Resigned
Flat D 110 Blackheath Hill, LondonSE10 8AG
Born February 1967
Director
Appointed N/A
Resigned 27 Aug 2004

MORRIS, David John

Resigned
110 Blackheath Hill, LondonSE10 8AG
Born January 1933
Director
Appointed N/A
Resigned 31 Aug 1993

O'BRIEN, Colm John

Resigned
110c Blackheath Hill, LondonSE10 8AG
Born August 1972
Director
Appointed 21 Nov 1997
Resigned 19 Nov 2004

O'BRIEN, Niall

Resigned
110c Blackheath Hill, LondonSE10 8AG
Born March 1969
Director
Appointed 21 Nov 1997
Resigned 19 Nov 2004

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed N/A
Resigned 17 Aug 1997

PUNTER, Julie Carolyn

Resigned
7 Orchard Drive, LondonSE3 0QP
Born February 1957
Director
Appointed N/A
Resigned 17 Aug 1997

REGAN, Fan

Resigned
110 C Blackheath Hill, LondonSE10 8AG
Born October 1978
Director
Appointed 19 Nov 2004
Resigned 12 Jan 2010

SINCLAIR, Louise Jane

Resigned
110b Blackheath Hill, LondonSE10 8AG
Born March 1972
Director
Appointed 02 Sept 2001
Resigned 10 Dec 2007

SINCLAIR, Timo Petri

Resigned
110b Blackheath Hill, LondonSE10 8AG
Born February 1972
Director
Appointed 02 Sept 2001
Resigned 10 Dec 2007

STRUTT, Mark

Resigned
Flat A, LondonSE10 8AG
Born April 1957
Director
Appointed N/A
Resigned 02 Mar 1998

TAYLOR, Nigel Stuart

Resigned
110b Blackheath Hill, LondonSE10 8AG
Born December 1965
Director
Appointed 08 Dec 1996
Resigned 27 Apr 2001

TOFT, Robert

Resigned
Flat C 110 Blackheath Hill, LondonSE10 8AG
Born October 1954
Director
Appointed N/A
Resigned 31 Jul 1997

WAKE, Ian Robert

Resigned
Blackheath Hill, LondonSE10 8AG
Born March 1972
Director
Appointed 05 Jan 2012
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
29 October 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288cChange of Particulars
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 February 1999
AAMDAAMD
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
363b363b
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
363b363b
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363