BLOCKHOME PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKHOME PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071128

Incorporation date

05/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon20/11/2025
Micro company accounts made up to 2024-03-31
dot icon29/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon25/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon29/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon01/07/2024
Memorandum and Articles of Association
dot icon22/06/2024
Resolutions
dot icon20/06/2024
Statement of company's objects
dot icon23/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/04/2024
Satisfaction of charge 1 in full
dot icon25/08/2023
Appointment of Mr Stefan Kai Loesch as a director on 2023-08-21
dot icon17/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-03-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon16/03/2022
Registered office address changed from C/O Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2022-03-16
dot icon16/03/2022
Termination of appointment of Quadrant Property Management Limited as a secretary on 2022-03-11
dot icon16/03/2022
Termination of appointment of Antonia Mary Derry as a director on 2022-03-11
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Alpha7777 Limited as a director on 2020-06-28
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon18/12/2019
Termination of appointment of Elizabeth Alison Beckett as a director on 2019-12-03
dot icon04/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon20/04/2018
Appointment of Mr David Manning Wright as a director on 2018-04-18
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon17/07/2017
Notification of a person with significant control statement
dot icon11/01/2017
Appointment of Elizabeth Alison Beckett as a director on 2016-12-20
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon22/06/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon22/06/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon22/06/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon22/06/2016
Termination of appointment of Ben James Reuter as a director on 2016-05-20
dot icon22/06/2016
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon22/06/2016
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon21/06/2016
Appointment of Quadrant Property Management Limited as a secretary on 2016-05-20
dot icon21/06/2016
Director's details changed for Ms Sheila Miranda Nolan on 2016-05-20
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon07/12/2015
Registered office address changed from 27 Palace Gate London W8 5LS to C/O Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH on 2015-12-07
dot icon28/07/2015
Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 2015-07-28
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/06/2011
Appointment of Ms Sheila Miranda Nolan as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Mr Ben James Reuter as a director
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Maria Hern on 2010-06-29
dot icon13/07/2010
Director's details changed for Antonia Mary Derry on 2010-06-29
dot icon02/02/2010
Termination of appointment of Christopher Burton as a director
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 11/07/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon02/08/2007
Return made up to 22/07/07; full list of members
dot icon02/08/2007
Director resigned
dot icon04/01/2007
Resolutions
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 22/07/06; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon29/09/2005
Director resigned
dot icon15/09/2005
Return made up to 22/07/05; change of members
dot icon23/02/2005
New director appointed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon28/07/2004
Return made up to 22/07/04; change of members
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon10/09/2003
Director resigned
dot icon07/09/2003
Return made up to 02/08/03; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 02/08/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon03/12/2001
Ad 29/10/01--------- £ si 1@1=1 £ ic 20/21
dot icon07/08/2001
Return made up to 02/08/01; change of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Return made up to 13/08/00; no change of members
dot icon11/01/2000
Return made up to 13/08/99; full list of members
dot icon10/01/2000
New secretary appointed
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: a/o myrus smith times house throwley way sutton surrey SM1 4AF
dot icon12/11/1998
New director appointed
dot icon04/11/1998
Secretary resigned
dot icon02/11/1998
New secretary appointed;new director appointed
dot icon12/10/1998
Return made up to 13/08/98; change of members
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Director resigned
dot icon28/11/1997
Return made up to 13/08/97; no change of members
dot icon28/11/1997
Location of register of members
dot icon28/10/1997
New secretary appointed
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon09/07/1997
Secretary resigned;director resigned
dot icon16/09/1996
Return made up to 13/08/96; full list of members
dot icon16/09/1996
Return made up to 13/08/95; full list of members
dot icon12/09/1996
New secretary appointed
dot icon29/08/1996
Registered office changed on 29/08/96 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon02/08/1996
New director appointed
dot icon02/08/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon14/06/1996
Full accounts made up to 1996-03-31
dot icon14/06/1996
Secretary resigned
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Director resigned
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 13/08/94; full list of members
dot icon19/09/1994
Director resigned
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon27/09/1993
Director resigned
dot icon27/09/1993
Return made up to 13/08/93; full list of members
dot icon18/03/1993
Return made up to 13/08/92; no change of members
dot icon18/03/1993
Director resigned;new director appointed
dot icon04/09/1992
Full accounts made up to 1992-03-31
dot icon17/01/1992
Director resigned
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon17/01/1992
Return made up to 13/08/91; no change of members
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon22/08/1990
Return made up to 13/08/90; full list of members
dot icon21/01/1990
Director resigned
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1989
Return made up to 24/07/89; full list of members
dot icon19/07/1989
Director resigned
dot icon20/10/1988
New director appointed
dot icon21/07/1988
Full accounts made up to 1988-03-31
dot icon21/07/1988
Return made up to 04/07/88; full list of members
dot icon11/12/1987
Registered office changed on 11/12/87 from: st martins house 16 st martins-le-grand london EC1A 4EP
dot icon10/11/1987
Wd 04/11/87 ad 29/10/87--------- £ si 18@1=18 £ ic 2/20
dot icon10/11/1987
Wd 04/11/87 pd 29/10/87--------- £ si 2@1
dot icon09/07/1987
Director resigned
dot icon11/03/1987
Accounting reference date notified as 31/03
dot icon20/02/1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Gazettable document
dot icon21/01/1987
Memorandum and Articles of Association
dot icon10/01/1987
Particulars of mortgage/charge
dot icon05/11/1986
Certificate of Incorporation
dot icon05/11/1986
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
31/03/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2023
0
21.00
-
0.00
-
-
2023
0
21.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/05/2016 - 11/03/2022
10
ALPHA7777 LIMITED
Corporate Director
28/06/2020 - Present
-
Wright, David Manning
Director
18/04/2018 - Present
3
Wright, David Manning
Director
23/08/1995 - 14/05/1997
3
Wright, David Manning
Director
01/09/1998 - 10/03/2000
3

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 BLOCKHOME PROPERTY MANAGEMENT LIMITED

BLOCKHOME PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 5 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 BLOCKHOME PROPERTY MANAGEMENT LIMITED?

toggle

BLOCKHOME PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/11/1986 .

Where is BLOCKHOME PROPERTY MANAGEMENT LIMITED located?

toggle

BLOCKHOME PROPERTY MANAGEMENT LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does BLOCKHOME PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLOCKHOME PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.