Background WavePink WaveYellow Wave

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED (05357814)

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED (05357814) is an active UK company. incorporated on 8 February 2005. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED has been registered for 21 years. Current directors include HALE, Sandra.

Company Number
05357814
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2005
Age
21 years
Address
345a Torquay Road, Paignton, TQ3 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALE, Sandra
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 2) LIMITED

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 2) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05357814

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

345a Torquay Road Paignton, TQ3 2EP,

Previous Addresses

322 Torquay Road Paignton TQ3 2DZ England
From: 22 February 2024To: 14 June 2024
Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England
From: 1 July 2021To: 22 February 2024
Pegasus Property Management Limited the Gables East Street Sidmouth EX10 8BL England
From: 30 November 2020To: 1 July 2021
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 30 November 2020
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 8 February 2005To: 7 December 2010
Timeline

5 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Dec 09
Director Joined
Jul 16
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WINFIELDS BLOCK MANAGEMENT LIMITED

Active
Torquay Road, PaigntonTQ3 2EP
Corporate secretary
Appointed 01 Jul 2021

HALE, Sandra

Active
Torquay Road, PaigntonTQ3 2EP
Born April 1955
Director
Appointed 27 Jul 2016

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 08 Feb 2005
Resigned 23 Jan 2007

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 23 Jan 2007
Resigned 30 Nov 2020

PPM SOUTHWEST LTD

Resigned
The Gables, SidmouthEX10 8BL
Corporate secretary
Appointed 30 Nov 2020
Resigned 01 Jul 2021

TORBAY MANAGEMENT SERVICES LIMITED

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

DREWETT, Michael Peter

Resigned
39 Chaffinch Chase, GillinghamSP8 4GP
Born January 1964
Director
Appointed 10 Aug 2006
Resigned 04 Nov 2009

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 08 Feb 2005
Resigned 23 Jan 2007

MORGAN, Adrian Nicolas

Resigned
12 Blundells Avenue, TivertonEX16 4DL
Born August 1961
Director
Appointed 08 Feb 2005
Resigned 23 Jan 2007

WILLIAMS, Brian Arthur

Resigned
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born March 1944
Director
Appointed 12 Dec 2006
Resigned 17 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Sandra Hale

Active
Torquay Road, PaigntonTQ3 2EP
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2016

Mr Brian Arthur Williams

Ceased
First Floor Office Suite, Units 3-4 Cranmere Court, ExeterEX2 8PW
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
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
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
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 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
Change Registered Office Address Company With Date Old Address
7 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
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
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