BLOCKHOLD RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKHOLD RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153519

Incorporation date

10/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon07/01/2026
Termination of appointment of Steven Nyland as a secretary on 2026-01-01
dot icon07/01/2026
Appointment of Rebbeck Brothers Ltd as a secretary on 2026-01-01
dot icon07/01/2026
Termination of appointment of Chris Nyland as a secretary on 2026-01-01
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-24
dot icon10/09/2025
Appointment of Mr Mark Bevan Moss as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Colin Joseph Nyland as a director on 2025-09-03
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon23/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-24
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-24
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-24
dot icon18/07/2019
Appointment of Mrs Kathie Pearce as a director on 2019-07-05
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-24
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/03/2018
Registered office address changed from 3 College Street Gloucester GL1 2NE to Suite 2 Fullers Court 40 Lower Quay Street Gloucester GL1 2LW on 2018-03-15
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-24
dot icon21/06/2017
Appointment of Mr Christopher Jonathan Bainbridge as a director on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-03-24
dot icon30/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/06/2016
Termination of appointment of Colin Joseph Nyland as a secretary on 2016-05-23
dot icon30/06/2016
Appointment of Mr Chris Nyland as a secretary on 2016-05-23
dot icon30/06/2016
Appointment of Mr Steven Nyland as a secretary on 2016-05-23
dot icon30/06/2016
Appointment of Mr David William Robinson as a director on 2015-06-21
dot icon29/06/2015
Total exemption full accounts made up to 2015-03-24
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Martyn Robert Pearce as a director on 2014-07-31
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon04/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon28/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Colin Joseph Nyland on 2012-11-01
dot icon27/06/2013
Appointment of Mr Colin Joseph Nyland as a secretary
dot icon25/04/2013
Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA on 2013-04-25
dot icon05/04/2013
Termination of appointment of Jen Admin Limited as a secretary
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-24
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2011-03-24
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/03/2011
Termination of appointment of George Blighton as a director
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-24
dot icon20/07/2010
Termination of appointment of Roger Blighton as a director
dot icon19/07/2010
Appointment of Mr Colin Joseph Nyland as a director
dot icon19/07/2010
Appointment of Mr Martyn Robert Pearce as a director
dot icon23/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Jen Admin Limited on 2009-10-01
dot icon23/06/2010
Director's details changed for George Peter Blighton on 2009-10-01
dot icon23/06/2010
Director's details changed for Roger John Blighton on 2009-10-01
dot icon17/07/2009
Return made up to 14/06/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2009-03-24
dot icon14/05/2009
Accounting reference date shortened from 12/10/2009 to 24/03/2009
dot icon13/03/2009
Total exemption full accounts made up to 2008-10-12
dot icon22/09/2008
Return made up to 14/06/08; full list of members
dot icon17/09/2008
Appointment terminated secretary colin nyland
dot icon12/09/2008
Secretary appointed jen admin LIMITED
dot icon12/09/2008
Registered office changed on 12/09/2008 from flat 5 19 florence road boscombe bournemouth dorset BH5 1HH
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-12
dot icon21/09/2007
Return made up to 14/06/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-10-12
dot icon17/08/2006
Total exemption small company accounts made up to 2005-10-12
dot icon11/07/2006
Return made up to 14/06/06; full list of members
dot icon24/03/2006
Return made up to 14/06/05; full list of members
dot icon21/03/2006
New secretary appointed
dot icon28/02/2006
Director's particulars changed
dot icon20/01/2006
Secretary resigned
dot icon30/11/2005
Return made up to 14/06/04; no change of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-10-12
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon12/08/2004
Total exemption small company accounts made up to 2003-10-12
dot icon16/08/2003
Total exemption small company accounts made up to 2002-10-12
dot icon16/06/2003
Return made up to 14/06/03; full list of members
dot icon18/08/2002
Return made up to 14/06/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2001-10-12
dot icon08/04/2002
New secretary appointed
dot icon08/04/2002
Secretary resigned
dot icon24/10/2001
Total exemption full accounts made up to 2000-10-12
dot icon05/09/2001
Return made up to 14/06/01; full list of members
dot icon15/08/2000
Full accounts made up to 1999-10-12
dot icon15/08/2000
Return made up to 14/06/99; full list of members
dot icon15/08/2000
Return made up to 14/06/00; full list of members
dot icon15/08/2000
New secretary appointed
dot icon13/08/1999
Full accounts made up to 1998-10-12
dot icon26/08/1998
Return made up to 14/06/98; full list of members
dot icon13/08/1998
Full accounts made up to 1997-10-12
dot icon26/10/1997
Return made up to 14/06/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-10-12
dot icon02/01/1997
Return made up to 14/06/96; full list of members
dot icon12/11/1996
Full accounts made up to 1995-10-12
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
New secretary appointed
dot icon10/08/1995
Full accounts made up to 1994-10-12
dot icon10/08/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 14/06/94; no change of members
dot icon09/08/1994
Full accounts made up to 1993-10-12
dot icon08/09/1993
Return made up to 14/06/93; no change of members
dot icon26/08/1993
Full accounts made up to 1992-10-12
dot icon14/07/1993
Director's particulars changed
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon02/11/1992
Full accounts made up to 1991-10-12
dot icon18/06/1992
Return made up to 14/06/92; full list of members
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon05/02/1992
Auditor's resignation
dot icon27/01/1992
Auditor's resignation
dot icon25/10/1991
Full accounts made up to 1990-10-12
dot icon28/06/1991
Return made up to 14/06/91; no change of members
dot icon13/09/1990
Full accounts made up to 1989-10-12
dot icon13/09/1990
Full accounts made up to 1988-10-12
dot icon25/07/1990
Return made up to 20/07/90; full list of members
dot icon06/09/1989
Return made up to 31/12/88; full list of members
dot icon09/02/1988
Wd 12/01/88 pd 12/10/87--------- £ si 2@1
dot icon11/01/1988
Wd 02/12/87 ad 12/10/87--------- £ si 96@1=96 £ ic 2/98
dot icon04/11/1987
Accounting reference date notified as 12/10
dot icon07/10/1987
Registered office changed on 07/10/87 from: 2 baches st london N1 6UB
dot icon28/09/1987
Director resigned;new director appointed
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Christopher Jonathan
Director
21/06/2017 - Present
3
Nyland, Colin Joseph
Director
13/07/2010 - 03/09/2025
9
Robinson, David William
Director
21/06/2015 - Present
-
Moss, Mark Bevan
Director
01/09/2025 - Present
-
REBBECK BROTHERS LTD
Corporate Secretary
01/01/2026 - Present
6

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+
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 BLOCKHOLD RESIDENTS MANAGEMENT LIMITED

BLOCKHOLD RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/08/1987 with the registered office located at Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LW. There are currently 5 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 BLOCKHOLD RESIDENTS MANAGEMENT LIMITED?

toggle

BLOCKHOLD RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 10/08/1987 .

Where is BLOCKHOLD RESIDENTS MANAGEMENT LIMITED located?

toggle

BLOCKHOLD RESIDENTS MANAGEMENT LIMITED is registered at Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester GL1 2LW.

What does BLOCKHOLD RESIDENTS MANAGEMENT LIMITED do?

toggle

BLOCKHOLD RESIDENTS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOCKHOLD RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Steven Nyland as a secretary on 2026-01-01.