BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372295

Incorporation date

16/05/1997

Size

Small

Contacts

Registered address

Registered address

12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon12/01/2026
Termination of appointment of Camilla Jade Cornwell as a director on 2026-01-04
dot icon08/07/2025
Accounts for a small company made up to 2024-12-24
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/01/2025
Appointment of Ms Camilla Jade Cornwell as a director on 2024-11-25
dot icon13/01/2025
Termination of appointment of Elahe Saadat-Ladjevardi as a director on 2024-11-25
dot icon30/09/2024
Accounts for a small company made up to 2023-12-24
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon24/08/2023
Accounts for a small company made up to 2022-12-24
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/01/2023
Termination of appointment of Leila Eloise Ashcroft as a director on 2023-01-23
dot icon06/01/2023
Appointment of Ms Elahe Saadat-Ladjevardi as a director on 2022-12-07
dot icon28/06/2022
Accounts for a small company made up to 2021-12-24
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon13/04/2022
Termination of appointment of Mary Healy as a director on 2022-04-13
dot icon02/07/2021
Accounts for a small company made up to 2020-12-24
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/04/2021
Appointment of Miss Leila Eloise Ashcroft as a director on 2021-04-20
dot icon19/04/2021
Termination of appointment of Geoffrey Charles Colclough as a director on 2020-03-10
dot icon19/04/2021
Termination of appointment of Elahe Saadat Ladjevard as a director on 2021-04-14
dot icon05/09/2020
Accounts for a small company made up to 2019-12-24
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon08/01/2020
Appointment of Mrs Pamela Ann Ellner as a director on 2019-12-18
dot icon28/06/2019
Accounts for a small company made up to 2018-12-24
dot icon30/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon09/07/2018
Accounts for a small company made up to 2017-12-24
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/06/2017
Accounts for a small company made up to 2016-12-24
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-24
dot icon16/05/2016
Annual return made up to 2016-05-15 no member list
dot icon04/06/2015
Full accounts made up to 2014-12-24
dot icon19/05/2015
Annual return made up to 2015-05-15 no member list
dot icon12/12/2014
Appointment of Mary Healy as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Lucy Pearce as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Derek Ronald Pearce as a director on 2014-12-03
dot icon05/09/2014
Full accounts made up to 2013-12-24
dot icon19/05/2014
Annual return made up to 2014-05-15 no member list
dot icon12/03/2014
Director's details changed for Mr Derek Ronald Pearce on 2014-03-12
dot icon12/03/2014
Director's details changed for Mrs Lucy Pearce on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Geoffrey Charles Colclough on 2014-03-12
dot icon12/03/2014
Director's details changed for Hilary Cecilia Hunot George on 2014-03-12
dot icon05/09/2013
Full accounts made up to 2012-12-24
dot icon16/05/2013
Annual return made up to 2013-05-15 no member list
dot icon20/02/2013
Appointment of Mr Derek Ronald Pearce as a director
dot icon20/02/2013
Appointment of Mrs Lucy Pearce as a director
dot icon12/07/2012
Full accounts made up to 2011-12-24
dot icon23/05/2012
Annual return made up to 2012-05-16 no member list
dot icon27/09/2011
Full accounts made up to 2010-12-24
dot icon01/06/2011
Annual return made up to 2011-05-16 no member list
dot icon19/07/2010
Full accounts made up to 2009-12-24
dot icon15/06/2010
Annual return made up to 2010-05-16 no member list
dot icon14/06/2010
Director's details changed for Hilary Cecilia Hunot George on 2010-05-16
dot icon14/06/2010
Director's details changed for Mr Geoffrey Charles Colclough on 2010-05-16
dot icon14/06/2010
Director's details changed for Elahe Saadat Ladjevard on 2010-05-16
dot icon17/03/2010
Appointment of Willmotts (Ealing) Ltd as a secretary
dot icon02/03/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-03-02
dot icon02/03/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon26/10/2009
Full accounts made up to 2008-12-24
dot icon19/05/2009
Annual return made up to 16/05/09
dot icon19/05/2009
Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon29/01/2009
Full accounts made up to 2007-12-24
dot icon24/06/2008
Full accounts made up to 2006-12-24
dot icon05/06/2008
Annual return made up to 16/05/08
dot icon05/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon05/06/2008
Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon05/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon10/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon12/06/2007
Annual return made up to 16/05/07
dot icon25/01/2007
Accounts for a dormant company made up to 2005-12-24
dot icon08/12/2006
Director resigned
dot icon07/11/2006
Registered office changed on 07/11/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon07/11/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Secretary resigned
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned
dot icon16/06/2006
Annual return made up to 16/05/06
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-25
dot icon02/08/2005
Resolutions
dot icon31/05/2005
Annual return made up to 16/05/05
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-24
dot icon05/08/2004
Resolutions
dot icon28/05/2004
Annual return made up to 16/05/04
dot icon15/05/2004
Director resigned
dot icon11/01/2004
Accounts for a dormant company made up to 2002-12-24
dot icon24/12/2003
Accounting reference date shortened from 31/05/03 to 24/12/02
dot icon24/12/2003
Resolutions
dot icon21/05/2003
Annual return made up to 16/05/03
dot icon07/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon07/02/2003
Resolutions
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon13/06/2002
Certificate of change of name
dot icon24/05/2002
Annual return made up to 16/05/02
dot icon29/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon29/01/2002
Resolutions
dot icon17/10/2001
Director resigned
dot icon14/06/2001
Annual return made up to 16/05/01
dot icon26/04/2001
Director resigned
dot icon07/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon25/05/2000
Annual return made up to 16/05/00
dot icon10/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon29/01/2000
Accounts for a dormant company made up to 1999-05-31
dot icon29/01/2000
Resolutions
dot icon27/01/2000
New director appointed
dot icon26/10/1999
Director resigned
dot icon17/06/1999
Annual return made up to 16/05/99
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon26/08/1998
Accounts for a dormant company made up to 1998-05-31
dot icon26/08/1998
Resolutions
dot icon11/06/1998
Annual return made up to 16/05/98
dot icon22/05/1997
Secretary resigned
dot icon16/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
20/03/2000 - 16/06/2006
266
Saadat-Ladjevardi, Elahe
Director
07/12/2022 - 25/11/2024
1
Ashcroft, Leila Eloise
Director
19/04/2021 - 22/01/2023
-
Cornwell, Camilla Jade
Director
25/11/2024 - 04/01/2026
-
Hunot George, Hilary Cecilia
Director
15/06/2006 - Present
-

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 E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 12 Blacks Road, London W6 9EU. There are currently 2 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 BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/1997 .

Where is BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED is registered at 12 Blacks Road, London W6 9EU.

What does BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Camilla Jade Cornwell as a director on 2026-01-04.