BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD

Register to unlock more data on OkredoRegister

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135254

Incorporation date

21/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon11/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05
dot icon09/01/2026
Registered office address changed from C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA to 95 London Road Croydon Surrey CR0 2RF on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Luke Edward Dolan on 2026-01-05
dot icon09/01/2026
Director's details changed for Miss Kamal Patel on 2026-01-05
dot icon09/01/2026
Director's details changed for Mr Pawel Tomasz Pietrzak on 2026-01-05
dot icon09/01/2026
Termination of appointment of Kinleigh Limited as a secretary on 2026-01-05
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon12/02/2025
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon31/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Appointment of Mr Luke Edward Dolan as a director on 2017-07-12
dot icon06/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-03-31
dot icon19/01/2017
Appointment of Mr Pawel Tomasz Pietrzak as a director on 2016-10-20
dot icon19/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Kinleigh Limited as a secretary on 2015-04-01
dot icon04/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon15/04/2015
Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 2015-04-15
dot icon13/04/2015
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2015-04-13
dot icon13/04/2015
Termination of appointment of Rendall and Rittner Limited as a secretary on 2015-04-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon05/08/2013
Termination of appointment of Simon Moreton as a director
dot icon05/08/2013
Appointment of Miss Kamal Patel as a director
dot icon13/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Termination of appointment of Jocelynn Crossen as a director
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/10/2011
Appointment of Mr Simon Peter Moreton as a director
dot icon16/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon07/10/2010
Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 2010-10-07
dot icon07/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon16/07/2010
Termination of appointment of Anne Winterbottom as a director
dot icon14/07/2010
Appointment of Ms Jocelynn Crossen as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-05-21
dot icon03/06/2010
Director's details changed for Anne Christine Winterbottom on 2010-05-21
dot icon14/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
Return made up to 21/05/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Return made up to 21/05/08; full list of members
dot icon24/09/2007
Director resigned
dot icon13/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/09/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/07/2007
Director's particulars changed
dot icon18/06/2007
Return made up to 21/05/07; full list of members
dot icon06/10/2006
Registered office changed on 06/10/06 from: gun court 70 wapping lane london E1W 2RF
dot icon06/10/2006
New secretary appointed
dot icon05/07/2006
Registered office changed on 05/07/06 from: hathaway house pops drive finchley london N3 1QF
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
Secretary resigned
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 21/05/05; full list of members
dot icon30/12/2004
New secretary appointed
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Registered office changed on 26/08/04 from: 53 cavendish road london SW12 0BL
dot icon18/08/2004
Ad 21/05/04-06/08/04 £ si 11@1=11 £ ic 1/12
dot icon14/07/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
New director appointed
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon21/05/2004
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
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
317.00
-
0.00
-
-
2022
0
437.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/01/2026 - Present
2825
Patel, Kamal
Director
21/05/2013 - Present
4
KINLEIGH LIMITED
Corporate Secretary
01/04/2015 - 05/01/2026
-
Pietrzak, Pawel Tomasz
Director
20/10/2016 - Present
5
Dolan, Luke Edward
Director
12/07/2017 - Present
1

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 T HERITAGE GATE FREEHOLD COMPANY LTD

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD is an(a) Active company incorporated on 21/05/2004 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 T HERITAGE GATE FREEHOLD COMPANY LTD?

toggle

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD is currently Active. It was registered on 21/05/2004 .

Where is BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD located?

toggle

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD do?

toggle

BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK T HERITAGE GATE FREEHOLD COMPANY LTD?

toggle

The latest filing was on 11/01/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-05.