Background WavePink WaveYellow Wave

4 SJP @ BLACKHEATH LIMITED (06712558)

4 SJP @ BLACKHEATH LIMITED (06712558) is an active UK company. incorporated on 1 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 SJP @ BLACKHEATH LIMITED has been registered for 17 years. Current directors include STERLING, Mark Antony.

Company Number
06712558
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STERLING, Mark Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 SJP @ BLACKHEATH LIMITED

4 SJP @ BLACKHEATH LIMITED is an active company incorporated on 1 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 SJP @ BLACKHEATH LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06712558

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 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

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

Jennings & Barrett 323 Bexley Road Erith DA8 3EX England
From: 18 February 2019To: 28 October 2022
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 3 October 2012To: 18 February 2019
C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom
From: 9 June 2010To: 3 October 2012
Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA
From: 26 January 2010To: 9 June 2010
Flat E 4 St Johns Park London SE3 7TG
From: 1 October 2008To: 26 January 2010
Timeline

38 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 18 Feb 2019

STERLING, Mark Antony

Active
Mill Street, LondonSE1 2BZ
Born March 1965
Director
Appointed 25 Jun 2024

HOOK, Alastair Frederick

Resigned
St Johns Pk, LondonSE3 7TG
Secretary
Appointed 18 Oct 2008
Resigned 22 Oct 2010

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 22 Oct 2010
Resigned 20 Nov 2018

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 01 Oct 2008
Resigned 01 Oct 2008

BARKER, Karen

Resigned
4 St. Johns Park, LondonSE3 7TG
Born September 1977
Director
Appointed 31 Dec 2010
Resigned 13 Nov 2012

BENNETT, Andrew

Resigned
Mill Street, LondonSE1 2BZ
Born November 1949
Director
Appointed 31 Mar 2023
Resigned 06 Jan 2026

BENNETT, Ronald Andrew John

Resigned
323 Bexley Road, ErithDA8 3EX
Born November 1949
Director
Appointed 26 Mar 2019
Resigned 14 Sept 2020

BENNETT, Ronald Andrew John

Resigned
Royal Parade Mews, LondonSE3 0TN
Born November 1949
Director
Appointed 13 Nov 2012
Resigned 11 Aug 2014

CAFFREY, David

Resigned
Royal Parade Mews, LondonSE3 0TN
Born November 1978
Director
Appointed 23 Jun 2014
Resigned 04 Jun 2016

CLARK, Claire Bethany, Dr

Resigned
Royal Parade Mews, LondonSE3 0TN
Born March 1980
Director
Appointed 04 Jun 2016
Resigned 04 Nov 2017

CONROY (MBE), Barbara

Resigned
323 Bexley Road, ErithDA8 3EX
Born August 1958
Director
Appointed 12 Jan 2022
Resigned 06 Jun 2022

GUILFOYLE, Thomas Lloyd

Resigned
Mill Street, LondonSE1 2BZ
Born February 1984
Director
Appointed 02 Apr 2019
Resigned 13 Mar 2023

HOOK, Alastair Frederick

Resigned
Mill Street, LondonSE1 2BZ
Born November 1963
Director
Appointed 21 Sept 2020
Resigned 14 Jun 2024

HOOK, Alastair Frederick

Resigned
St Johns Pk, LondonSE3 7TG
Born November 1963
Director
Appointed 18 Oct 2008
Resigned 31 Dec 2010

HOOK-ZURLINO, Mariannina Ruth

Resigned
323 Bexley Road, ErithDA8 3EX
Born April 1965
Director
Appointed 04 Nov 2017
Resigned 19 Mar 2019

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2008

LORD, Jennifer

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1985
Director
Appointed 13 Nov 2012
Resigned 15 Apr 2014

PARKER, Juliet Christina

Resigned
Royal Parade Mews, LondonSE3 0TN
Born August 1976
Director
Appointed 23 Jul 2014
Resigned 02 Oct 2015

PARKES, Andrew Geoffrey

Resigned
Mill Street, LondonSE1 2BZ
Born September 1981
Director
Appointed 18 Sept 2020
Resigned 13 Mar 2023

STERLING, Mark Antony

Resigned
323 Bexley Road, ErithDA8 3EX
Born March 1965
Director
Appointed 04 Nov 2017
Resigned 19 Mar 2019

STERLING, Mark Antony

Resigned
4 St. Johns Park, LondonSE3 7TG
Born March 1965
Director
Appointed 31 Dec 2010
Resigned 13 Nov 2012

WADEE, Saleem Ismail

Resigned
Royal Parade Mews, LondonSE3 0TN
Born May 1961
Director
Appointed 04 Jun 2016
Resigned 04 Nov 2017

WADEE, Saleem Ismail

Resigned
St Johns Park, LondonSE3 7TG
Born May 1961
Director
Appointed 18 Oct 2008
Resigned 31 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Residential Block Management Services Ltd

Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
18 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Resolution
6 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Incorporation Company
1 October 2008
NEWINCIncorporation