Background WavePink WaveYellow Wave

BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED (09449919)

BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED (09449919) is an active UK company. incorporated on 20 February 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include CARMODY, Patrick Ian, PARVEZ, Noorie, SMOLLETT, Susan Caroline and 1 others.

Company Number
09449919
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
The Blackmore Museum, Salisbury, SP1 2SU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARMODY, Patrick Ian, PARVEZ, Noorie, SMOLLETT, Susan Caroline, THOMPSON, Margaret Eleanor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED

BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09449919

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

The Blackmore Museum 56 St. Ann Place Salisbury, SP1 2SU,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CARMODY, Patrick Ian

Active
56 St. Ann Place, SalisburySP1 2SU
Born October 1946
Director
Appointed 20 Sept 2023

PARVEZ, Noorie

Active
56 St. Ann Place, SalisburySP1 2SU
Born January 1959
Director
Appointed 28 Feb 2018

SMOLLETT, Susan Caroline

Active
56 St. Ann Place, SalisburySP1 2SU
Born July 1961
Director
Appointed 17 Nov 2025

THOMPSON, Margaret Eleanor

Active
56 St. Ann Place, SalisburySP1 2SU
Born September 1948
Director
Appointed 10 Jun 2022

BRYAN, Wendy Joan, Dr

Resigned
56 St. Ann Place, SalisburySP1 2SU
Born July 1933
Director
Appointed 20 Feb 2015
Resigned 17 Nov 2025

CLIFFORD, Robert Anthony

Resigned
Rue Du Coin, St OuenJE3 1LJ
Born October 1961
Director
Appointed 20 Feb 2015
Resigned 09 Jun 2017

GENTLE, Marian Beryl

Resigned
56 St. Ann Place, SalisburySP1 2SU
Born October 1932
Director
Appointed 20 Feb 2015
Resigned 10 Jun 2022

GILLESPIE, Henry Robert Neil

Resigned
56 St. Ann Place, SalisburySP1 2SU
Born December 1956
Director
Appointed 20 Feb 2015
Resigned 14 Feb 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Henry Robert Neil Gilespie

Ceased
56 St. Ann Place, SalisburySP1 2SU
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Incorporation Company
20 February 2015
NEWINCIncorporation