Background WavePink WaveYellow Wave

BLAKENALL HEATH MANAGEMENT COMPANY LIMITED (05855871)

BLAKENALL HEATH MANAGEMENT COMPANY LIMITED (05855871) is an active UK company. incorporated on 23 June 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BLAKENALL HEATH MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include STACEY, Carol Lesley, TAYLOR, Kim.

Company Number
05855871
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
C/O Principle Estate Services Limited, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STACEY, Carol Lesley, TAYLOR, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKENALL HEATH MANAGEMENT COMPANY LIMITED

BLAKENALL HEATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLAKENALL HEATH MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05855871

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

C/O Principle Estate Services Limited 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

137 Newhall Street Birmingham B3 1SF England
From: 1 May 2025To: 2 May 2025
54 Hagley Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 1 May 2025
9 the Square 111 Broad Street Birmingham B15 1AS
From: 6 June 2013To: 19 February 2015
86a Walker Road Blakenall Walsall WS3 1JZ England
From: 22 April 2013To: 6 June 2013
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 13 August 2010To: 22 April 2013
Bellway House Relay Point Relay Drive Tamworth Staffordshire
From: 23 June 2006To: 13 August 2010
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jun 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Jul 13
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 18 Apr 2025

STACEY, Carol Lesley

Active
137 Newhall Street, BirminghamB3 1SF
Born August 1960
Director
Appointed 22 Apr 2013

TAYLOR, Kim

Active
137 Newhall Street, BirminghamB3 1SF
Born July 1982
Director
Appointed 29 May 2025

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 10 Aug 2017
Resigned 13 Apr 2022

DENING, Peter Neville

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 14 Jun 2013
Resigned 10 Aug 2017

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 23 Jun 2006
Resigned 27 May 2010

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Apr 2022
Resigned 17 Apr 2025

CHRISTOPHER-BOWES, Sophie

Resigned
137 Newhall Street, BirminghamB3 1SF
Born February 1968
Director
Appointed 06 Jun 2013
Resigned 29 May 2025

HITCH, Andrew James

Resigned
Walker Road, WalsallWS3 1JZ
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 22 Apr 2013

RUTHERFORD, Joseph

Resigned
137 Newhall Street, BirminghamB3 1SF
Born October 1949
Director
Appointed 22 Apr 2013
Resigned 29 May 2025

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 23 Jun 2006
Resigned 29 Jul 2008

WRIGHT, Benjamin Peter

Resigned
Walker Road, WalsallWS3 1JZ
Born April 1965
Director
Appointed 19 Oct 2010
Resigned 22 Apr 2013
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 May 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
1 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Resolution
9 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Move Registers To Registered Office Company
13 August 2010
AD04Change of Accounting Records Location
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
24 July 2007
353353
Incorporation Company
23 June 2006
NEWINCIncorporation