BLOCKHAVEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059275

Incorporation date

29/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

140 Redland Road, Redland, Bristol BS6 6YACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon18/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon10/02/2026
Cessation of Victoria Rose Owen as a person with significant control on 2025-03-31
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Appointment of Mr Matthew Rose as a director on 2019-07-26
dot icon20/08/2019
Termination of appointment of Victoria Rose Owen as a director on 2019-07-26
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon01/02/2018
Notification of Oscar Miles Brixton Arron as a person with significant control on 2018-01-31
dot icon01/02/2018
Appointment of Mr Oscar Miles Brixton Arron as a director on 2018-01-31
dot icon26/01/2018
Notification of Caroline Ruth Mitchell as a person with significant control on 2017-02-20
dot icon25/01/2018
Termination of appointment of Francis Atto Offei as a director on 2018-01-25
dot icon25/01/2018
Termination of appointment of Francis Atto Offei as a director on 2018-01-25
dot icon25/01/2018
Notification of Caroline Ruth Mitchell as a person with significant control on 2018-01-25
dot icon25/01/2018
Cessation of Francis Atto Offei as a person with significant control on 2017-12-06
dot icon25/01/2018
Cessation of Thomas Philip Cleland Albery as a person with significant control on 2017-02-20
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Appointment of Mrs Caroline Ruth Mitchell as a secretary on 2017-02-20
dot icon05/03/2017
Appointment of Mrs Caroline Ruth Mitchell as a director on 2017-02-20
dot icon05/03/2017
Termination of appointment of Thomas Philip Cleland Albery as a director on 2017-02-20
dot icon05/03/2017
Termination of appointment of Thomas Philip Cleland Albery as a secretary on 2017-02-20
dot icon29/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Susan Chamberlain as a director on 2014-06-13
dot icon17/02/2015
Appointment of Ms Victoria Rose Owen as a director on 2014-06-13
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Director's details changed for Miss Susan Bailey on 2013-03-30
dot icon17/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Termination of appointment of Zoe Smith as a director
dot icon13/02/2011
Appointment of Miss Susan Bailey as a director
dot icon13/02/2011
Termination of appointment of Zoe Smith as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Director's details changed for Thomas Philip Cleland Albery on 2010-02-07
dot icon08/02/2010
Director's details changed for Francis Atto Offei on 2010-02-07
dot icon08/02/2010
Director's details changed for Zoe Smith on 2010-02-07
dot icon12/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 21/01/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon07/03/2006
Return made up to 21/01/06; full list of members
dot icon07/03/2006
New secretary appointed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon08/02/2005
Return made up to 21/01/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon17/02/2004
Return made up to 21/01/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 21/01/03; full list of members
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Director resigned
dot icon01/03/1999
Return made up to 31/01/99; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon19/02/1998
Return made up to 31/01/98; change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon11/02/1997
Return made up to 31/01/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/01/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon09/03/1995
Return made up to 31/01/95; full list of members
dot icon13/02/1995
Director resigned;new director appointed
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Return made up to 31/01/94; no change of members
dot icon26/02/1993
Full accounts made up to 1992-03-31
dot icon26/02/1993
Return made up to 31/01/93; no change of members
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Return made up to 31/01/92; full list of members
dot icon28/06/1991
Return made up to 31/01/91; no change of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 31/01/90; no change of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon14/12/1988
Return made up to 05/12/88; full list of members
dot icon23/06/1988
Wd 17/05/88 ad 24/02/88--------- £ si 2@1=2 £ ic 2/4
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1988
Registered office changed on 22/03/88 from: 16 union street bristol BS1 2DQ
dot icon25/11/1987
Secretary resigned;director resigned
dot icon12/12/1986
Accounting reference date notified as 31/12
dot icon26/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1986
Registered office changed on 06/11/86 from: 47 brunswick place london N1 6EE
dot icon29/09/1986
Certificate of 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
16/01/2027
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
3.56K
-
0.00
-
-
2022
0
1.44K
-
0.00
-
-
2023
0
336.00
-
0.00
-
-
2023
0
336.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

336.00 £Descended-76.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goram, Jane
Director
31/07/2000 - 30/09/2002
1
Livingstone, Arlene
Director
30/09/2002 - 18/12/2005
-
Smith, Zoe
Director
18/12/2005 - 01/07/2010
-
Mitchell, Caroline Ruth
Director
20/02/2017 - Present
-
Mr Francis Atto Offei
Director
15/08/1999 - 25/01/2018
-

Persons with Significant Control

7
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 BLOCKHAVEN PROPERTY MANAGEMENT LIMITED

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1986 with the registered office located at 140 Redland Road, Redland, Bristol BS6 6YA. There are currently 4 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 BLOCKHAVEN PROPERTY MANAGEMENT LIMITED?

toggle

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1986 .

Where is BLOCKHAVEN PROPERTY MANAGEMENT LIMITED located?

toggle

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED is registered at 140 Redland Road, Redland, Bristol BS6 6YA.

What does BLOCKHAVEN PROPERTY MANAGEMENT LIMITED do?

toggle

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCKHAVEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-16 with updates.