BLOC GATWICK LIMITED

Register to unlock more data on OkredoRegister

BLOC GATWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07866274

Incorporation date

30/11/2011

Size

Small

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2011)
dot icon09/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/07/2025
Registered office address changed from Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England to World Business Centre 2 Newall Road London Heathrow Airport TW6 2SF on 2025-07-14
dot icon14/07/2025
Appointment of Mr Sanjay Arora as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Christopher Paul Salter as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Rebecca Jane Elizabeth Morgan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Robert Llewelyn Morgan as a director on 2025-07-04
dot icon14/07/2025
Appointment of Mr Surinder Arora as a director on 2025-07-04
dot icon14/07/2025
Change of details for Bloc Asset Co Limited as a person with significant control on 2025-07-04
dot icon29/05/2025
Registration of charge 078662740010, created on 2025-05-23
dot icon27/05/2025
Satisfaction of charge 078662740008 in full
dot icon27/05/2025
Satisfaction of charge 078662740009 in full
dot icon09/05/2025
Satisfaction of charge 078662740004 in full
dot icon09/05/2025
Satisfaction of charge 078662740005 in full
dot icon09/05/2025
Satisfaction of charge 078662740003 in full
dot icon09/05/2025
Satisfaction of charge 078662740002 in full
dot icon09/05/2025
Satisfaction of charge 078662740006 in full
dot icon09/05/2025
Satisfaction of charge 078662740007 in full
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon01/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon08/07/2024
Registration of charge 078662740009, created on 2024-07-02
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon07/08/2019
Memorandum and Articles of Association
dot icon29/07/2019
Resolutions
dot icon03/07/2019
Registration of charge 078662740008, created on 2019-07-02
dot icon13/06/2019
Notification of Bloc Asset Co Limited as a person with significant control on 2019-06-12
dot icon13/06/2019
Cessation of Bloc Hotel Group Limited as a person with significant control on 2019-06-12
dot icon13/05/2019
Satisfaction of charge 078662740001 in full
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon01/09/2016
Registration of charge 078662740007, created on 2016-08-26
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/08/2015
Director's details changed for Mr Robert Llewelyn Morgan on 2015-06-26
dot icon06/08/2015
Director's details changed for Mrs Rebecca Jane Elizabeth Morgan on 2015-06-26
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Robert Llewelyn Morgan on 2014-08-13
dot icon13/08/2014
Director's details changed for Mrs Rebecca Jane Elizabeth Morgan on 2014-08-13
dot icon27/03/2014
Registered office address changed from C/O Bloc Hotels the Beehive Building City Place Gatwick Airport West Sussex RH6 0PA United Kingdom on 2014-03-27
dot icon17/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/09/2013
Registration of charge 078662740003
dot icon28/09/2013
Registration of charge 078662740006
dot icon28/09/2013
Registration of charge 078662740004
dot icon28/09/2013
Registration of charge 078662740005
dot icon24/07/2013
Registration of charge 078662740002
dot icon17/07/2013
Appointment of Mr Christopher Paul Salter as a director
dot icon24/06/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon04/05/2013
Registration of charge 078662740001
dot icon17/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/01/2013
Registered office address changed from C/O Bloc Hotels 3Rd Floor 3 Mary Street Birmingham B3 1UD United Kingdom on 2013-01-16
dot icon04/05/2012
Registered office address changed from Tanyard Place Grove Road Seal Kent TN15 0LE on 2012-05-04
dot icon30/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert Llewelyn
Director
30/11/2011 - 04/07/2025
47
Arora, Surinder
Director
04/07/2025 - Present
104
Arora, Sanjay
Director
04/07/2025 - Present
92
Salter, Christopher Paul
Director
01/06/2013 - 04/07/2025
16
Morgan, Rebecca Jane Elizabeth
Director
30/11/2011 - 04/07/2025
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOC GATWICK LIMITED

BLOC GATWICK LIMITED is an(a) Active company incorporated on 30/11/2011 with the registered office located at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOC GATWICK LIMITED?

toggle

BLOC GATWICK LIMITED is currently Active. It was registered on 30/11/2011 .

Where is BLOC GATWICK LIMITED located?

toggle

BLOC GATWICK LIMITED is registered at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF.

What does BLOC GATWICK LIMITED do?

toggle

BLOC GATWICK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLOC GATWICK LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr David Bywater as a director on 2026-01-08.