Background WavePink WaveYellow Wave

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED (05357807)

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED (05357807) is an active UK company. incorporated on 8 February 2005. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED has been registered for 21 years. Current directors include BARTLETT, Lorraine Ann, STANDBRIDGE, Xenia Ann.

Company Number
05357807
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2005
Age
21 years
Address
Greenslade Taylor Hunt, Taunton, TA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTLETT, Lorraine Ann, STANDBRIDGE, Xenia Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 1) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05357807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Greenslade Taylor Hunt 9 Hammet Street Taunton, TA1 1RZ,

Previous Addresses

Dorset Property (Sherborne) Limited Long Street Sherborne DT9 3BS England
From: 14 September 2017To: 25 June 2019
Dorset Lettings (Sherborne) Long Street Sherborne DT9 3BS England
From: 19 September 2016To: 14 September 2017
4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England
From: 6 September 2016To: 19 September 2016
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 10 December 2010To: 6 September 2016
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 8 February 2005To: 10 December 2010
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jun 14
Director Joined
Sept 17
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BARTLETT, Lorraine Ann

Active
Kingfisher Avenue, GillinghamSP8 4GW
Born March 1974
Director
Appointed 27 Jun 2017

STANDBRIDGE, Xenia Ann

Active
9 Hammet Street, TauntonTA1 1RZ
Born November 1968
Director
Appointed 06 Jun 2014

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 08 Feb 2005
Resigned 15 Sept 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 27 Mar 2008
Resigned 06 Sept 2016

DORSET PROPERTY (SHERBORNE) LIMITED

Resigned
Long Street, SherborneDT9 3BS
Corporate secretary
Appointed 06 Sept 2016
Resigned 20 Jun 2019

TORBAY MANAGEMENT SERVICES LIMITED

Resigned
Montpellier Terrace, TorquayTQ1 1BJ
Corporate secretary
Appointed 08 Feb 2005
Resigned 10 Feb 2005

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 08 Feb 2005
Resigned 11 Dec 2009

MORGAN, Adrian Nicolas

Resigned
12 Blundells Avenue, TivertonEX16 4DL
Born August 1961
Director
Appointed 08 Feb 2005
Resigned 26 Jan 2011

THOMPSON, Geoffrey Michael

Resigned
9 Hammet Street, TauntonTA1 1RZ
Born March 1955
Director
Appointed 19 Mar 2009
Resigned 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 February 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2019
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
18 February 2005
288bResignation of Director or Secretary
Incorporation Company
8 February 2005
NEWINCIncorporation