BLOCKSIDE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLOCKSIDE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292785

Incorporation date

24/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 23 Harrowbrook Road, Hinckley, Leicestershire LE10 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon10/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon06/09/2023
Director's details changed for Mr Farhad Tailor on 2023-09-06
dot icon06/09/2023
Secretary's details changed for Farhad Tailor on 2023-09-06
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon06/10/2022
Change of details for Mr Farhad Tailor as a person with significant control on 2022-10-01
dot icon06/10/2022
Director's details changed for Mr Farhad Tailor on 2022-10-01
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon01/11/2013
Secretary's details changed for Farhad Tailor on 2013-10-21
dot icon01/11/2013
Director's details changed for Mark Timson on 2013-10-21
dot icon01/11/2013
Director's details changed for Farhad Tailor on 2013-10-21
dot icon01/11/2013
Registered office address changed from 53 Duke Street Nuneaton CV11 5PY on 2013-11-01
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2013
Amended accounts made up to 2011-09-30
dot icon20/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mark Timson on 2012-09-24
dot icon20/11/2012
Director's details changed for Farhad Tailor on 2012-09-24
dot icon07/11/2012
Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2012-11-07
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Appointment of Farhad Tailor as a secretary
dot icon05/10/2010
Termination of appointment of Valerie Timson as a secretary
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-09-24
dot icon08/01/2010
Director's details changed for Farhad Tailor on 2009-09-20
dot icon02/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 24/09/08; full list of members
dot icon09/07/2008
Appointment terminated director kulraj sokhi
dot icon24/06/2008
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/06/2008
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2007
Return made up to 24/09/07; full list of members
dot icon27/02/2007
Return made up to 24/09/06; full list of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: kings business centre 92 king edward rd nuneaton CV11 4BB
dot icon31/10/2005
Return made up to 24/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2005
New secretary appointed
dot icon23/03/2005
Return made up to 24/09/04; full list of members
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon31/10/2003
Return made up to 24/09/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/10/2002
Return made up to 24/09/02; full list of members
dot icon26/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Registered office changed on 01/11/01 from: 39A leicester road salford M7 4AS
dot icon24/09/2001
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
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
257.17K
-
0.00
-
-
2022
0
263.41K
-
0.00
-
-
2023
0
269.61K
-
0.00
-
-
2023
0
269.61K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

269.61K £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kulraj Singh Sokhi
Director
06/11/2001 - 04/07/2008
16
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/09/2001 - 01/11/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/09/2001 - 01/11/2001
12878
Mr Mark Alan Timson
Director
06/11/2001 - Present
4
Mr Farhad Tailor
Director
06/11/2001 - Present
14

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKSIDE PROPERTIES LTD

BLOCKSIDE PROPERTIES LTD is an(a) Active company incorporated on 24/09/2001 with the registered office located at Unit 23 Harrowbrook Road, Hinckley, Leicestershire LE10 3DJ. There are currently 3 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 BLOCKSIDE PROPERTIES LTD?

toggle

BLOCKSIDE PROPERTIES LTD is currently Active. It was registered on 24/09/2001 .

Where is BLOCKSIDE PROPERTIES LTD located?

toggle

BLOCKSIDE PROPERTIES LTD is registered at Unit 23 Harrowbrook Road, Hinckley, Leicestershire LE10 3DJ.

What does BLOCKSIDE PROPERTIES LTD do?

toggle

BLOCKSIDE PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLOCKSIDE PROPERTIES LTD?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-09-30.