Background WavePink WaveYellow Wave

BLACKWATER LEE PROPERTY MANAGEMENT LIMITED (05055185)

BLACKWATER LEE PROPERTY MANAGEMENT LIMITED (05055185) is an active UK company. incorporated on 25 February 2004. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACKWATER LEE PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include JAMES, Gary Maurice, RICKINSON, Vicki Elaine.

Company Number
05055185
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2004
Age
22 years
Address
The Lodge, Harlow, CM19 5FP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Gary Maurice, RICKINSON, Vicki Elaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER LEE PROPERTY MANAGEMENT LIMITED

BLACKWATER LEE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACKWATER LEE PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05055185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Lodge Stadium Way Harlow, CM19 5FP,

Previous Addresses

C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE
From: 5 April 2012To: 5 April 2017
C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 13 March 2012To: 5 April 2012
Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE
From: 25 February 2004To: 13 March 2012
Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Jul 22
Director Joined
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CARRINGTONS SECRETARIAL SERVICES LIMITED

Active
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 11 Sept 2010

JAMES, Gary Maurice

Active
Stadium Way, HarlowCM19 5FP
Born May 1971
Director
Appointed 10 Apr 2007

RICKINSON, Vicki Elaine

Active
Stadium Way, HarlowCM19 5FP
Born November 1979
Director
Appointed 10 Aug 2022

DAWSON, David John

Resigned
8 The Deerings, HarpendenAL5 2PE
Secretary
Appointed 25 Feb 2004
Resigned 11 May 2007

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 11 May 2007
Resigned 01 Jan 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 18 Aug 2004
Resigned 01 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 25 Feb 2004

BALL, Russell David

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born July 1970
Director
Appointed 17 Apr 2007
Resigned 22 Aug 2010

BLACKMORE, Terry Charles

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born September 1965
Director
Appointed 11 May 2007
Resigned 06 Oct 2011

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 25 Feb 2004
Resigned 11 May 2007

FENNER, Stuart

Resigned
Greenway Business Park, HarlowCM19 5QE
Born June 1970
Director
Appointed 10 Apr 2007
Resigned 01 Apr 2014

HATTON, Neil Christian Ivor

Resigned
Greenway Business Park, HarlowCM19 5QE
Born April 1973
Director
Appointed 30 Apr 2007
Resigned 28 Jun 2013

HODGES, Stuart David

Resigned
Stadium Way, HarlowCM19 5FP
Born March 1961
Director
Appointed 30 Jan 2012
Resigned 25 Jul 2022

MILLS, Sheryl

Resigned
18 Anchorage View, St LawrenceCM0 7JH
Born February 1979
Director
Appointed 10 Apr 2007
Resigned 23 May 2007

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 25 Feb 2004
Resigned 11 May 2007

TORRIE, Janice

Resigned
Greenway Business Park, HarlowCM19 5QE
Born April 1968
Director
Appointed 11 May 2007
Resigned 31 Oct 2013
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 October 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
4 April 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
21 April 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation