Background WavePink WaveYellow Wave

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED (05357827)

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) LIMITED (05357827) 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 3) LIMITED has been registered for 21 years. Current directors include BOWERMAN, Ruth, HALE, Sandra, OTERO-LOPEZ, Jesus.

Company Number
05357827
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
BOWERMAN, Ruth, HALE, Sandra, OTERO-LOPEZ, Jesus
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 3) LIMITED

BLACKMOOR GRANGE GILLINGHAM MANAGEMENT COMPANY (NUMBER 3) 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 3) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05357827

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 24 December 2025 (3 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 8 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 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
322 Torquay Road Paignton TQ3 2DZ England
From: 22 February 2024To: 22 February 2024
Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW England
From: 27 May 2021To: 22 February 2024
Pegasus Property Management Limited East Street Sidmouth EX10 8BL England
From: 4 March 2020To: 27 May 2021
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 10 December 2010To: 4 March 2020
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 8 February 2005To: 10 December 2010
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 11
Director Joined
May 15
Director Left
Nov 15
Director Joined
May 22
Director Joined
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WINFIELDS BLOCK MANAGEMENT LIMITED

Active
Torquay Road, PaigntonTQ3 2EP
Corporate secretary
Appointed 27 May 2021

BOWERMAN, Ruth

Active
Otter Springs, GillinghamSP8 4GX
Born April 1987
Director
Appointed 19 May 2023

HALE, Sandra

Active
Torquay Road, PaigntonTQ3 2EP
Born April 1955
Director
Appointed 22 Apr 2015

OTERO-LOPEZ, Jesus

Active
Otter Springs, GillinghamSP8 4GX
Born April 1966
Director
Appointed 23 May 2022

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 13 Feb 2009
Resigned 28 Feb 2020

PEGASUS PROPERTY MANAGEMENT LIMITED

Resigned
East Street, SidmouthEX10 8BL
Corporate secretary
Appointed 01 Mar 2020
Resigned 27 May 2021

TORBAY MANAGEMENT SERVICES LIMITED

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

ADLEM, Christopher David

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born June 1980
Director
Appointed 01 Jan 2009
Resigned 19 Aug 2015

DE VILLIERS, Paul Andre

Resigned
6 Kathleen Close, Kwazulu Natal
Born March 1971
Director
Appointed 11 Jun 2007
Resigned 17 Jun 2011

HAMILTON, Anna Christine

Resigned
24 Brenda Gautrey Way, CambridgeCB24 8XW
Born November 1949
Director
Appointed 14 Nov 2006
Resigned 05 Jun 2007

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 21 Jan 2010

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

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