BLOCKLAND PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLOCKLAND PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04354637

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon10/03/2026
Progress report in a winding up by the court
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp, 2 Glass Wharf Temple Quay Bristol BS2 0EL to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon19/03/2025
Satisfaction of charge 2 in full
dot icon19/03/2025
Satisfaction of charge 1 in full
dot icon21/02/2025
Appointment of a liquidator
dot icon18/02/2025
Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to C/O Grant Thornton Uk Llp, 2 Glass Wharf Temple Quay Bristol BS2 0EL on 2025-02-18
dot icon20/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon13/01/2025
Secretary's details changed for Mr Khemanand Hurhangee on 2025-01-03
dot icon13/01/2025
Director's details changed for Mr Pritesh Raghubhai Patel on 2025-01-03
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Order of court to wind up
dot icon21/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/07/2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-02
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/01/2018
Notification of Pritesh Patel as a person with significant control on 2016-04-06
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/08/2011
Secretary's details changed for Mr Khemanand Hurhangee on 2011-05-01
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/06/2010
Compulsory strike-off action has been discontinued
dot icon21/06/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/06/2010
Director's details changed for Pritesh Patel on 2009-10-01
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 17/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP
dot icon29/01/2008
Return made up to 17/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon26/06/2007
Secretary's particulars changed
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon06/02/2007
Return made up to 17/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon21/10/2005
Registered office changed on 21/10/05 from: magus house 1 catherine place london SW1E 6DX
dot icon03/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 17/01/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/05/2004
Total exemption small company accounts made up to 2003-01-31
dot icon17/02/2004
Return made up to 17/01/04; full list of members
dot icon01/08/2003
Registered office changed on 01/08/03 from: fourth floor 33 welbeck street london W1G 8EX
dot icon27/02/2003
Return made up to 17/01/03; full list of members
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Secretary resigned
dot icon10/12/2002
Registered office changed on 10/12/02 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX
dot icon25/02/2002
Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon17/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
639.33K
-
0.00
32.10K
-
2022
0
639.33K
-
0.00
32.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Pritesh Raghubhai
Director
08/11/2002 - Present
64
Hurhangee, Khemanand
Secretary
08/11/2002 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKLAND PROPERTIES LTD

BLOCKLAND PROPERTIES LTD is an(a) Liquidation company incorporated on 17/01/2002 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 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 BLOCKLAND PROPERTIES LTD?

toggle

BLOCKLAND PROPERTIES LTD is currently Liquidation. It was registered on 17/01/2002 .

Where is BLOCKLAND PROPERTIES LTD located?

toggle

BLOCKLAND PROPERTIES LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BLOCKLAND PROPERTIES LTD do?

toggle

BLOCKLAND PROPERTIES LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLOCKLAND PROPERTIES LTD?

toggle

The latest filing was on 10/03/2026: Progress report in a winding up by the court.