Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKHEATH ASSET MANAGEMENT LIMITED
Company Information for

BLACKHEATH ASSET MANAGEMENT LIMITED

HORNS LODGE MERES LANE, CROSS IN HAND, HEATHFIELD, EAST SUSSEX, TN21 0TY,
Company Registration Number
05380315
Private Limited Company
Active

Company Overview

About Blackheath Asset Management Ltd
BLACKHEATH ASSET MANAGEMENT LIMITED was founded on 2005-03-02 and has its registered office in Heathfield. The organisation's status is listed as "Active". Blackheath Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACKHEATH ASSET MANAGEMENT LIMITED
 
Legal Registered Office
HORNS LODGE MERES LANE
CROSS IN HAND
HEATHFIELD
EAST SUSSEX
TN21 0TY
Other companies in TN21
 
Filing Information
Company Number 05380315
Company ID Number 05380315
Date formed 2005-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879710085  
Last Datalog update: 2024-04-06 20:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHEATH ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKHEATH ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BEE
Company Secretary 2006-06-08
JOHN STEPHEN BEE
Director 2005-03-17
GEORGIA HAYES
Director 2006-06-08
ROBERT JOSEPH HAYES
Director 2006-06-08
CHRISTOPHER GEORGE CHARLES NEVILL
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HANING
Company Secretary 2005-03-17 2006-06-08
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-03-02 2005-03-17
HANOVER DIRECTORS LIMITED
Nominated Director 2005-03-02 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BEE WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE PROGEN-E LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Company Secretary 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE ERIDGE PARK EVENTS LIMITED Company Secretary 2001-02-01 CURRENT 2001-01-30 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Company Secretary 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE SPINDLEBURY LIMITED Company Secretary 1994-05-13 CURRENT 1994-03-09 Active
JOHN STEPHEN BEE LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE TUNBRIDGE WELLS PLANNING ADVISORY COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JOHN STEPHEN BEE ERIDGE PARK FARM SHOP LIMITED Director 2012-11-16 CURRENT 2012-11-02 Active
JOHN STEPHEN BEE LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN STEPHEN BEE JOTNET LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-23
JOHN STEPHEN BEE ERIDGE PARK VENISON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JOHN STEPHEN BEE MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE BTN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN STEPHEN BEE WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Director 2004-07-26 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE GUARDIAN PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE WARDINCH LIMITED Director 1995-04-06 CURRENT 1994-03-25 Active
GEORGIA HAYES COLEBROOKE CONSULTING LIMITED Director 1991-01-30 CURRENT 1983-06-09 Active
ROBERT JOSEPH HAYES SAMPHIRE TRUST Director 2015-03-27 CURRENT 2007-05-29 Active
ROBERT JOSEPH HAYES COLEBROOKE CONSULTING LIMITED Director 1991-01-30 CURRENT 1983-06-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL CORN EXCHANGE WORKSPACE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL WALLED GARDEN (ERIDGE) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE PANTILES EVENTS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL TUNBRIDGE WELLS PROJECT MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE HOTELS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK FESTIVALS LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL 155 HOLLAND PARK LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL (CROWBOROUGH) MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2006-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER GEORGE CHARLES NEVILL HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER GEORGE CHARLES NEVILL PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
CHRISTOPHER GEORGE CHARLES NEVILL HANDYBAND LIMITED Director 2006-10-01 CURRENT 2004-08-04 Active
CHRISTOPHER GEORGE CHARLES NEVILL NORTRAX MANAGEMENT LIMITED Director 2004-11-25 CURRENT 2004-11-01 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL DEVELOPMENTS LIMITED Director 2004-08-19 CURRENT 2004-06-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK EVENTS LIMITED Director 2001-02-01 CURRENT 2001-01-30 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOODPARKS LIMITED Director 1997-11-24 CURRENT 1997-11-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL GUY NEVILL FINE PAINTINGS LIMITED Director 1996-05-08 CURRENT 1987-03-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL WARDINCH LIMITED Director 1994-11-07 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL SPINDLEBURY LIMITED Director 1994-05-13 CURRENT 1994-03-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL NEVILL PROPERTY LIMITED Director 1991-12-31 CURRENT 1983-09-06 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE NEVILL ESTATE COMPANY LIMITED Director 1989-12-11 CURRENT 1989-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0102/03/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aReturn made up to 02/03/09; no change of members
2009-02-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-18363sReturn made up to 02/03/08; no change of members
2008-02-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-06287Registered office changed on 06/11/07 from: tubwell house new road crowborough east sussex TN6 2QH
2007-04-21363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-16ELRESS80A AUTH TO ALLOT SEC 07/06/06
2006-06-1688(2)RAD 07/06/06--------- £ SI 98@1=98 £ IC 2/100
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: VINCENT BLAKE CHARTERED ACCOUNTANTS THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD SUSSEX TN6 3QU
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-03-23288bSECRETARY RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2005-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLACKHEATH ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKHEATH ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-21 Outstanding HSBC BANK PLC
DEBENTURE 2006-06-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKHEATH ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLACKHEATH ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHEATH ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of BLACKHEATH ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHEATH ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLACKHEATH ASSET MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHEATH ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKHEATH ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKHEATH ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.