Background WavePink WaveYellow Wave

BLACKHEATH CAR PARK (M&A) LIMITED (12065670)

BLACKHEATH CAR PARK (M&A) LIMITED (12065670) is an active UK company. incorporated on 24 June 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKHEATH CAR PARK (M&A) LIMITED has been registered for 6 years. Current directors include COLLIER, Scott Jonathan, MEGARO, Antonio.

Company Number
12065670
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLIER, Scott Jonathan, MEGARO, Antonio
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHEATH CAR PARK (M&A) LIMITED

BLACKHEATH CAR PARK (M&A) LIMITED is an active company incorporated on 24 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKHEATH CAR PARK (M&A) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12065670

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 26 July 2022To: 24 May 2024
1 the Broadway London N8 8DU England
From: 11 March 2021To: 26 July 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 11 March 2021
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 24 June 2019To: 10 February 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jul 25
Owner Exit
Sept 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLIER, Scott Jonathan

Active
Frederick Place, LondonN8 8AF
Born January 1970
Director
Appointed 03 Dec 2025

MEGARO, Antonio

Active
Dollis Avenue, LondonN3 1TX
Born May 1957
Director
Appointed 08 Sept 2020

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 24 Jun 2019
Resigned 03 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Ceased 01 Oct 2025
45 King William Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 01 Sept 2025
Dollis Avenue, LondonN3 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 June 2019
NEWINCIncorporation