BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171524

Incorporation date

06/07/2004

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2004)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/12/2025
-
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/09/2024
Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon10/05/2023
Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11
dot icon07/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon30/04/2019
Appointment of Mr Ross Andrew Syme as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from Block D Residents Management Co Ltd C/O Jarmans Solicitors Bell House Bellrd Sittingbourne Kent ME10 4DH to C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG on 2019-04-30
dot icon22/01/2019
Micro company accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-07-06 no member list
dot icon05/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-06 no member list
dot icon14/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-06 no member list
dot icon15/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 no member list
dot icon27/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-07-06 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-06 no member list
dot icon22/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2009
Annual return made up to 06/07/09
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/07/2008
Annual return made up to 06/07/08
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2007
Annual return made up to 06/07/07
dot icon03/08/2006
Annual return made up to 06/07/06
dot icon10/05/2006
Accounts for a small company made up to 2005-12-31
dot icon01/03/2006
Annual return made up to 06/07/05
dot icon05/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon24/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon06/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, John Ronald Wilson
Director
01/01/2006 - 11/03/2023
24
Syme, Ralph David Abercrombie
Director
01/01/2006 - Present
34
Syme, Ross Andrew
Director
30/04/2019 - Present
17

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 BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED

BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/07/2004 with the registered office located at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ. There are currently 2 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 BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/07/2004 .

Where is BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ.

What does BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK D RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-12-31.