BLOCKPRIME RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKPRIME RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286550

Incorporation date

12/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1988)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Termination of appointment of Sandra Elizabeth Coleman as a director on 2025-08-13
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon14/04/2025
Termination of appointment of Beryl Bucke as a director on 2025-04-14
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon30/06/2020
Secretary's details changed for Rounce & Evans Property Management Ltd on 2020-06-30
dot icon02/09/2019
Termination of appointment of Janet Ann Hockley as a director on 2019-08-31
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon03/04/2019
Registered office address changed from Rounce & Evans Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-04-03
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon13/08/2018
Director's details changed for Colin Calaby Holland on 2018-08-08
dot icon13/08/2018
Director's details changed for Beryl Bucke on 2018-08-08
dot icon13/08/2018
Appointment of Mrs Ann Elizabeth Harding as a director on 2018-08-08
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon14/08/2017
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2017-08-14
dot icon14/08/2017
Termination of appointment of Charles Thurston as a secretary on 2017-08-14
dot icon14/08/2017
Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF to Rounce & Evans Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-08-14
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/04/2016
Termination of appointment of Barry Alfred Grindrod as a director on 2016-02-04
dot icon12/04/2016
Termination of appointment of Florence Jean Skoyles as a director on 2015-10-02
dot icon12/04/2016
Termination of appointment of Robert Stevens as a director on 2013-04-22
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Sandra Ann Hayes as a director on 2014-12-21
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Euphemia Macgregor Klopper as a director on 2014-05-01
dot icon02/09/2014
Appointment of Mrs Sandra Elizabeth Coleman as a director on 2013-07-08
dot icon27/01/2014
Appointment of Mr Charles Thurston as a secretary
dot icon09/01/2014
Registered office address changed from C/O Watsons 3 the Close Norwich Norfolk NR1 4DL United Kingdom on 2014-01-09
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/08/2012
Registered office address changed from Pms Leasehold Management Ltd Windsor House 103 Whitehall Road Colchester CO2 8HA on 2012-08-14
dot icon11/04/2012
Termination of appointment of Pms Leasehold Management Limited as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Mrs Janet Ann Hockley as a director
dot icon14/11/2011
Appointment of Mr Barry Alfred Grindrod as a director
dot icon25/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Mrs Florence Jean Skoyles as a director
dot icon02/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/09/2010
Director's details changed for Euphemia Macgregor Klopper on 2009-10-01
dot icon01/09/2010
Director's details changed for Christine Margaret Souttar on 2009-10-01
dot icon01/09/2010
Director's details changed for Robert Stevens on 2009-10-01
dot icon01/09/2010
Director's details changed for Beryl Bucke on 2009-10-01
dot icon01/09/2010
Director's details changed for Sandra Ann Hayes on 2009-10-01
dot icon01/09/2010
Secretary's details changed for Pms Leasehold Management Limited on 2009-10-01
dot icon06/10/2009
Director's details changed for Beryl Bucke on 2009-10-01
dot icon06/10/2009
Director's details changed for Christine Margaret Souttar on 2009-10-01
dot icon06/10/2009
Director's details changed for Euphemia Macgregor Klopper on 2009-10-01
dot icon06/10/2009
Director's details changed for Colin Calaby Holland on 2009-10-01
dot icon06/10/2009
Director's details changed for Sandra Ann Hayes on 2009-10-01
dot icon06/10/2009
Director's details changed for Robert Stevens on 2009-10-01
dot icon12/08/2009
Return made up to 08/08/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Director appointed robert stevens
dot icon15/05/2009
Director appointed beryl bucke
dot icon02/04/2009
Appointment terminated director edward hawkins
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 08/08/08; full list of members
dot icon17/01/2008
New director appointed
dot icon31/10/2007
New director appointed
dot icon09/09/2007
Return made up to 08/08/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Director resigned
dot icon22/08/2006
Return made up to 08/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
New director appointed
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
New director appointed
dot icon16/08/2004
Return made up to 08/08/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Director resigned
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: 43 trinity quay page stair lane kings lynn norfolk PE30 1NQ
dot icon17/09/2002
£ sr 2@1 30/06/02
dot icon27/08/2002
Return made up to 08/08/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Director resigned
dot icon26/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/09/2000
New director appointed
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon24/08/1999
Return made up to 12/08/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1999-03-31
dot icon03/09/1998
New director appointed
dot icon26/08/1998
Return made up to 12/08/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Director resigned
dot icon11/12/1997
New director appointed
dot icon05/12/1997
Auditor's resignation
dot icon05/11/1997
Accounts for a small company made up to 1997-03-31
dot icon30/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon19/08/1997
Return made up to 12/08/97; full list of members
dot icon16/04/1997
Director resigned
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon18/08/1996
Return made up to 12/08/96; full list of members
dot icon11/06/1996
Director's particulars changed
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Memorandum and Articles of Association
dot icon29/04/1996
Registered office changed on 29/04/96 from: 17 gay street bath BA1 2PH
dot icon29/04/1996
New secretary appointed
dot icon29/04/1996
Secretary resigned
dot icon19/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Return made up to 12/08/95; full list of members
dot icon15/08/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon16/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Registered office changed on 02/11/94 from: 20 regent street london SW1Y 4PZ
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 12/08/94; no change of members
dot icon11/08/1994
Director resigned;new director appointed
dot icon01/03/1994
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 12/08/93; full list of members
dot icon30/10/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 12/08/92; full list of members
dot icon09/04/1992
Location of debenture register
dot icon09/04/1992
Location of register of members
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Location of register of directors' interests
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
New director appointed
dot icon30/09/1991
Return made up to 12/08/91; full list of members
dot icon08/08/1991
Full accounts made up to 1990-03-31
dot icon08/08/1991
Full accounts made up to 1989-03-31
dot icon08/08/1991
Return made up to 25/02/90; full list of members
dot icon06/08/1991
Ad 29/05/91--------- £ si 1@1=1 £ ic 57/58
dot icon06/08/1991
Ad 19/06/91--------- £ si 1@1=1 £ ic 56/57
dot icon06/08/1991
Ad 10/05/91--------- £ si 1@1=1 £ ic 55/56
dot icon06/08/1991
Ad 21/02/91--------- £ si 41@1=41 £ ic 14/55
dot icon09/07/1991
Ad 10/05/91--------- £ si 1@1=1 £ ic 13/14
dot icon09/07/1991
Ad 29/05/91--------- £ si 1@1=1 £ ic 12/13
dot icon09/07/1991
Ad 19/06/91--------- £ si 1@1=1 £ ic 11/12
dot icon05/07/1991
Director resigned;new director appointed
dot icon05/07/1991
Secretary resigned;new secretary appointed
dot icon05/07/1991
Ad 21/08/89-20/12/89 £ si 8@1=8 £ ic 3/11
dot icon05/07/1991
Ad 25/04/90--------- £ si 1@1=1 £ ic 2/3
dot icon05/07/1991
Registered office changed on 05/07/91 from: adam house 14 new burlington street london W1X 2BU
dot icon04/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1990
Registered office changed on 04/06/90 from: 20 hazelwood lane palmers green london N13 5EX
dot icon30/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon30/01/1989
Director resigned;new director appointed
dot icon30/01/1989
Registered office changed on 30/01/89 from: dotterell lodge fulbourne road balsham cambs. CB1 6HE
dot icon18/01/1989
Registered office changed on 18/01/89 from: 2 baches st london N1 6UB
dot icon12/08/1988
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
31/03/2025
dot iconNext confirmation date
08/08/2026
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)
2022
5
45.34K
-
0.00
-
-
2023
5
43.39K
-
0.00
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
01/06/1994 - 29/09/1997
82
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
29/03/2006 - 19/03/2012
98
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
14/08/2017 - Present
7
Holland, Colin Calaby
Director
25/10/2007 - Present
3
Parsons, Russell Euan
Director
12/02/1992 - 31/05/1994
17

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 BLOCKPRIME RESIDENTS MANAGEMENT LIMITED

BLOCKPRIME RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 12/08/1988 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 4 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 BLOCKPRIME RESIDENTS MANAGEMENT LIMITED?

toggle

BLOCKPRIME RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 12/08/1988 .

Where is BLOCKPRIME RESIDENTS MANAGEMENT LIMITED located?

toggle

BLOCKPRIME RESIDENTS MANAGEMENT LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does BLOCKPRIME RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLOCKPRIME RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.