Background WavePink WaveYellow Wave

BLACKBUSHE MANAGEMENT COMPANY LIMITED (02359082)

BLACKBUSHE MANAGEMENT COMPANY LIMITED (02359082) is an active UK company. incorporated on 10 March 1989. with registered office in Yateley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLACKBUSHE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FASHAM, Stephen James, O'NEILL, Anna Claire.

Company Number
02359082
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Ocean House Saxony Way, Yateley, GU46 6GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FASHAM, Stephen James, O'NEILL, Anna Claire
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBUSHE MANAGEMENT COMPANY LIMITED

BLACKBUSHE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Yateley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLACKBUSHE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02359082

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

RAPID 7797 LIMITED
From: 10 March 1989To: 11 April 1989
Contact
Address

Ocean House Saxony Way Blackbushe Business Park Yateley, GU46 6GD,

Previous Addresses

Ocean House Blackbushe Business Park Yateley Hampshire GU46 6GD
From: 10 March 1989To: 24 May 2022
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

O'NEILL, Anna Claire

Active
Saxony Way, YateleyGU46 6GD
Secretary
Appointed 02 Apr 2019

FASHAM, Stephen James

Active
Saxony Way, YateleyGU46 6GD
Born January 1973
Director
Appointed 15 Jan 2025

O'NEILL, Anna Claire

Active
Saxony Way, YateleyGU46 6GD
Born March 1975
Director
Appointed 01 Jan 2019

CAZALY, Michael

Resigned
443 Midsummer House, Milton KeynesMK9 3BN
Secretary
Appointed 10 Jul 1995
Resigned 31 Aug 2002

DYER, Graham John

Resigned
Ocean House, YateleyGU46 6GD
Secretary
Appointed 30 Nov 2016
Resigned 03 Jan 2019

RICHARDSON, Sarah Catherine

Resigned
Greenway House Chandlers Lane, YateleyGU46 7SR
Secretary
Appointed 30 Aug 2002
Resigned 16 Sept 2003

SCHWEITZER, Peter Lucien Karl

Resigned
123 Church Lane East, AldershotGU11 3ST
Secretary
Appointed 16 Sept 2003
Resigned 01 Sept 2007

TAYLOR, Jane Elizabeth

Resigned
Ocean House, YateleyGU46 6GD
Secretary
Appointed 01 Sept 2007
Resigned 30 Nov 2016

WINSON, Avril Helen Winifred

Resigned
1 Nelson Road, LondonE11 2AX
Secretary
Appointed N/A
Resigned 10 Jul 1995

CHAPMAN, Julia Jacquetta Caroline

Resigned
4 Benbow Close, HinckleyLE10 1RQ
Born June 1959
Director
Appointed 10 Jul 1995
Resigned 20 Mar 1997

CLUTTON, Roger Barry

Resigned
Ocean House, YateleyGU46 6GD
Born July 1949
Director
Appointed 25 Mar 2011
Resigned 21 Oct 2013

CREASEY, Maxwell Rogers

Resigned
47 St Botolphs Road, SevenoaksTN13 3AG
Born September 1922
Director
Appointed N/A
Resigned 26 Apr 1994

DAVEY, Martin

Resigned
Saxony Way, YateleyGU46 6GD
Born October 1958
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2024

DYER, Graham John

Resigned
Ocean House, YateleyGU46 6GD
Born March 1953
Director
Appointed 24 Nov 2016
Resigned 03 Jan 2019

HUNT, Nigel Leigh

Resigned
18 Garden Close, BasingstokeRG27 9QZ
Born October 1949
Director
Appointed 30 Aug 2002
Resigned 25 May 2004

MARTIN, Brien Frederick

Resigned
20 Bishops Road, WelwynAL6 0NW
Born July 1935
Director
Appointed 10 Jul 1995
Resigned 27 Jan 2000

PALMANO, Roger Rennels

Resigned
Thornbie House, Bourne EndSL8 5RR
Born November 1941
Director
Appointed 10 Jul 1995
Resigned 31 Aug 2002

REDRUP, Christopher Charles

Resigned
82 Hermitage Road, WokingGU21 8TQ
Born September 1951
Director
Appointed 30 Aug 2002
Resigned 23 Mar 2011

SHAW, James Norman

Resigned
13 Queens Elm Square, LondonSW3 6ED
Born February 1944
Director
Appointed N/A
Resigned 10 Jul 1995

SINCLAIR, Jon William

Resigned
Ocean House, YateleyGU46 6GD
Born January 1980
Director
Appointed 15 Jan 2014
Resigned 26 Jul 2017

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Born April 1963
Director
Appointed 30 Apr 1994
Resigned 10 Jul 1995

TAYLOR, Jane Elizabeth

Resigned
Ocean House, YateleyGU46 6GD
Born September 1965
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2016

WILLIAMS, Peter Vaughan

Resigned
2 Handcroft Close, FarnhamGU10 5RY
Born June 1947
Director
Appointed 31 Aug 2002
Resigned 25 Mar 2011

WOOD CONVERSION LIMITED

Resigned
Bilster House Unit B1, CamberleyGU17 7GE
Corporate director
Appointed 10 Jul 1995
Resigned 07 Jun 2001

Persons with significant control

1

Saxony Way, YateleyGU46 6GD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 May 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
25 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288cChange of Particulars
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
4 September 1998
363aAnnual Return
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Resolution
21 September 1994
RESOLUTIONSResolutions
Auditors Resignation Company
21 September 1994
AUDAUD
Resolution
28 July 1994
RESOLUTIONSResolutions
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
88(2)R88(2)R
Legacy
7 July 1994
288288
Legacy
4 July 1994
288288
Legacy
21 June 1994
363x363x
Legacy
10 May 1994
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 June 1993
363x363x
Legacy
6 April 1993
353353
Legacy
6 April 1993
325325
Resolution
1 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 August 1991
363x363x
Legacy
4 June 1991
288288
Legacy
2 June 1991
287Change of Registered Office
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
10 August 1989
288288
Legacy
2 August 1989
88(2)R88(2)R
Legacy
31 July 1989
224224
Legacy
24 May 1989
122122
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
288288
Legacy
16 May 1989
287Change of Registered Office
Certificate Change Of Name Company
10 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1989
NEWINCIncorporation