BLOCKLAND ACQUISITIONS LTD

Register to unlock more data on OkredoRegister

BLOCKLAND ACQUISITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13336236

Incorporation date

15/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple House Rear Of 12-14 High Street, Pensnett, Kingswinford, West Midlands DY6 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2021)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/10/2025
Registered office address changed from 14 High Street Pensnett Kingswinford West Midlands DY6 8XD United Kingdom to Maple House Rear of 12-14 High Street Pensnett Kingswinford West Midlands DY6 8XD on 2025-10-07
dot icon29/08/2025
Registered office address changed from 204N Castlemill Burnt Tree Tipton West Midlands DY4 7UF England to 14 High Street Pensnett Kingswinford West Midlands DY6 8XD on 2025-08-29
dot icon31/07/2025
Purchase of own shares.
dot icon31/07/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon21/07/2025
Termination of appointment of Jay Deryck Scott as a director on 2025-07-09
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Registered office address changed from Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX United Kingdom to 204N Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 2024-09-02
dot icon13/04/2024
Appointment of Mr Jay Deryck Scott as a director on 2024-04-01
dot icon13/04/2024
Appointment of Mr Jack Louie Brown as a director on 2024-04-01
dot icon13/04/2024
Cessation of Kevin Ronald Cox as a person with significant control on 2024-04-01
dot icon13/04/2024
Cessation of Jordan Shaw Gamble as a person with significant control on 2024-04-01
dot icon13/04/2024
Notification of Strategic Asset Holdings Ltd as a person with significant control on 2024-04-01
dot icon13/04/2024
Notification of Khaya Buildings Ltd as a person with significant control on 2024-04-01
dot icon13/04/2024
Notification of Cox & Cox (Holdings) Ltd as a person with significant control on 2024-04-01
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon23/03/2024
Certificate of change of name
dot icon19/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/09/2023
Registered office address changed from Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 2023-09-20
dot icon02/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon18/10/2021
Appointment of Mr Kevin Ronald Cox as a director on 2021-10-15
dot icon18/10/2021
Registered office address changed from 39 Lady Greys Walk Stourbridge DY8 3RF England to Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG on 2021-10-18
dot icon19/09/2021
Change of details for Mr Jordan Shaw Gamble as a person with significant control on 2021-09-16
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon19/09/2021
Notification of Kevin Ronald Cox as a person with significant control on 2021-09-16
dot icon15/04/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-72.53 % *

* during past year

Cash in Bank

£1,022.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
1.21K
-
0.00
3.72K
-
2023
2
2.51K
-
0.00
1.02K
-
2023
2
2.51K
-
0.00
1.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.51K £Ascended108.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02K £Descended-72.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Kevin Ronald
Director
15/10/2021 - Present
17
Brown, Jack Louie
Director
01/04/2024 - Present
3
Mr Jordan Shaw Gamble
Director
15/04/2021 - Present
7
Mr Jay Deryck Scott
Director
01/04/2024 - 09/07/2025
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLOCKLAND ACQUISITIONS LTD

BLOCKLAND ACQUISITIONS LTD is an(a) Active company incorporated on 15/04/2021 with the registered office located at Maple House Rear Of 12-14 High Street, Pensnett, Kingswinford, West Midlands DY6 8XD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKLAND ACQUISITIONS LTD?

toggle

BLOCKLAND ACQUISITIONS LTD is currently Active. It was registered on 15/04/2021 .

Where is BLOCKLAND ACQUISITIONS LTD located?

toggle

BLOCKLAND ACQUISITIONS LTD is registered at Maple House Rear Of 12-14 High Street, Pensnett, Kingswinford, West Midlands DY6 8XD.

What does BLOCKLAND ACQUISITIONS LTD do?

toggle

BLOCKLAND ACQUISITIONS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BLOCKLAND ACQUISITIONS LTD have?

toggle

BLOCKLAND ACQUISITIONS LTD had 2 employees in 2023.

What is the latest filing for BLOCKLAND ACQUISITIONS LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.