BLOC HOTEL GROUP LIMITED

Register to unlock more data on OkredoRegister

BLOC HOTEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07427035

Incorporation date

02/11/2010

Size

Group

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 02/11/2010)
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon03/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/07/2025
Second filing of Confirmation Statement dated 2024-09-07
dot icon30/07/2025
Second filing of Confirmation Statement dated 2018-11-02
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon28/07/2025
Notification of Arora Hotels Limited as a person with significant control on 2025-07-04
dot icon28/07/2025
Cessation of Robert Llewelyn Morgan as a person with significant control on 2025-07-04
dot icon14/07/2025
Appointment of Mr Surinder Arora as a director on 2025-07-04
dot icon14/07/2025
Registered office address changed from Bloc Hotels Gatwick 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
Termination of appointment of Andrew Tadeusz Jurenko as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Daniel Quai 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 Christopher Paul Salter as a director on 2025-07-04
dot icon14/07/2025
Appointment of Mr Sanjay Arora as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Thomas Bernhard Reckers 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 icon29/05/2025
Registration of charge 074270350004, created on 2025-05-23
dot icon27/05/2025
Satisfaction of charge 074270350003 in full
dot icon27/05/2025
Satisfaction of charge 074270350002 in full
dot icon06/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon08/07/2024
Registration of charge 074270350003, created on 2024-07-02
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon08/06/2023
Change of details for Mr Robert Llewelyn Morgan as a person with significant control on 2016-11-01
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon20/04/2021
Satisfaction of charge 074270350001 in full
dot icon11/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-09-07 with no updates
dot icon07/09/2020
Change of details for Mr Robert Llewelyn Morgan as a person with significant control on 2018-04-17
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/07/2019
Registration of charge 074270350002, created on 2019-07-02
dot icon10/12/2018
Confirmation statement made on 2018-11-02 with updates
dot icon22/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/06/2018
Appointment of Mr Daniel Quai as a director on 2018-02-09
dot icon01/06/2018
Appointment of Mr Thomas Bernhard Reckers as a director on 2018-04-17
dot icon21/05/2018
Resolutions
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-02-17
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-02-17
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon22/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/04/2016
Appointment of Mr Andrzej Tadeusz Jurenko as a director on 2016-04-01
dot icon24/03/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-02 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 icon02/12/2014
Annual return made up to 2014-11-02 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 icon11/04/2014
Registered office address changed from , the Beehive Building City Place, Gatwick Airport, West Sussex, RH6 0PA, United Kingdom on 2014-04-11
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/07/2013
Registration of charge 074270350001
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon13/05/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon23/01/2013
Statement of capital following an allotment of shares on 2011-08-01
dot icon16/01/2013
Registered office address changed from , C/O Bloc Hotel Group, Bloc Hotel Caroline Street, St Paul's, Birmingham, B3 1UG, United Kingdom on 2013-01-16
dot icon31/12/2012
Certificate of change of name
dot icon14/12/2012
Resolutions
dot icon14/12/2012
Change of name notice
dot icon03/10/2012
Appointment of Mrs Rebecca Jane Elizabeth Morgan as a director
dot icon03/10/2012
Appointment of Mr Christopher Paul Salter as a director
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/07/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon30/11/2011
Registered office address changed from , Tanyard Place Grove Road, Seal, Kent, TN15 0LE on 2011-11-30
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon02/11/2010
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
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert Llewelyn
Director
02/11/2010 - 04/07/2025
45
Arora, Surinder
Director
04/07/2025 - Present
104
Arora, Sanjay
Director
04/07/2025 - Present
92
Salter, Christopher Paul
Director
03/10/2012 - 04/07/2025
16
Reckers, Thomas Bernhard
Director
17/04/2018 - 04/07/2025
6

Persons with Significant Control

3
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 HOTEL GROUP LIMITED

BLOC HOTEL GROUP LIMITED is an(a) Active company incorporated on 02/11/2010 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 HOTEL GROUP LIMITED?

toggle

BLOC HOTEL GROUP LIMITED is currently Active. It was registered on 02/11/2010 .

Where is BLOC HOTEL GROUP LIMITED located?

toggle

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

What does BLOC HOTEL GROUP LIMITED do?

toggle

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

What is the latest filing for BLOC HOTEL GROUP LIMITED?

toggle

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