21 BLAKE HALL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 BLAKE HALL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259239

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Blake Hall Road, Wanstead, London E11 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon17/02/2026
Appointment of Mr Robbie Gaine Alan Ramsay as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of Sangitta Karelia as a director on 2026-02-13
dot icon27/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon30/08/2023
Director's details changed for Rkr Property Services Limited on 2023-08-30
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon02/08/2018
Appointment of Rkr Property Services Limited as a director on 2017-07-07
dot icon19/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/06/2018
Termination of appointment of Kenneth Martin Ward Dockray as a director on 2017-07-07
dot icon12/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/08/2015
Annual return made up to 2015-07-25 no member list
dot icon04/08/2015
Appointment of Mr Nicholas David Leigh as a secretary on 2015-06-01
dot icon04/08/2015
Director's details changed for Sangitta Karelia on 2015-08-04
dot icon04/08/2015
Director's details changed for John Charles Skinner on 2015-08-04
dot icon04/08/2015
Director's details changed for Kenneth Martin Ward Dockray on 2015-08-04
dot icon04/08/2015
Termination of appointment of John Charles Skinner as a secretary on 2015-06-01
dot icon18/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Registered office address changed from 21 Blake Hall Road Wanstead London E11 2QQ to 21 Blake Hall Road Wanstead London E11 2QQ on 2015-05-15
dot icon08/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-25
dot icon24/10/2013
Termination of appointment of Valerie Bolland as a director
dot icon24/10/2013
Termination of appointment of Ilya Romanovsky as a director
dot icon24/10/2013
Appointment of Andy Jenkins as a director
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-25
dot icon24/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-25
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-25
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/08/2010
Appointment of Nicholas David Leigh as a director
dot icon27/08/2010
Termination of appointment of Patrice Naughton as a director
dot icon18/08/2010
Annual return made up to 2010-07-25
dot icon20/10/2009
Annual return made up to 2009-07-25
dot icon20/10/2009
Appointment of Patrice Naughton as a director
dot icon08/10/2009
Appointment of Ilya Romanovsky as a director
dot icon08/10/2009
Appointment of Valerie Bolland as a director
dot icon08/10/2009
Appointment of Kenneth Martin Ward Dockray as a director
dot icon17/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 25/07/08
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Annual return made up to 25/07/07
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Annual return made up to 25/07/06
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Annual return made up to 25/07/05
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Annual return made up to 25/07/04
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Annual return made up to 25/07/03
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/08/2002
Annual return made up to 25/07/02
dot icon24/08/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon09/08/2001
New director appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon25/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.54K
-
0.00
-
-
2021
0
4.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
25/07/2001 - 25/07/2001
5391
Leigh, Nicholas David
Secretary
01/06/2015 - Present
-
Karelia, Sangitta
Director
25/07/2001 - 13/02/2026
-
Leigh, Nicholas David
Director
01/06/2010 - Present
-
Dockray, Kenneth Martin Ward
Director
25/07/2001 - 07/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BLAKE HALL ROAD MANAGEMENT LIMITED

21 BLAKE HALL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 21 Blake Hall Road, Wanstead, London E11 2QQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BLAKE HALL ROAD MANAGEMENT LIMITED?

toggle

21 BLAKE HALL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2001 .

Where is 21 BLAKE HALL ROAD MANAGEMENT LIMITED located?

toggle

21 BLAKE HALL ROAD MANAGEMENT LIMITED is registered at 21 Blake Hall Road, Wanstead, London E11 2QQ.

What does 21 BLAKE HALL ROAD MANAGEMENT LIMITED do?

toggle

21 BLAKE HALL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BLAKE HALL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Robbie Gaine Alan Ramsay as a director on 2026-02-13.