BLOCKSTATE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKSTATE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864183

Incorporation date

25/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Artichoke House, 11 Swinegate, Grantham NG31 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon07/12/2025
Confirmation statement made on 2025-10-25 with updates
dot icon20/11/2025
Registered office address changed from 22 Aveland Way Baston Peterborough PE6 9QJ England to Artichoke House 11 Swinegate Grantham NG31 6RJ on 2025-11-20
dot icon19/11/2025
Termination of appointment of David William Turner as a secretary on 2025-08-08
dot icon19/11/2025
Termination of appointment of David William Turner as a director on 2025-08-08
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon06/10/2021
Registered office address changed from 68 Skye Close Alwalton Peterborough Cambs PE2 6DL to 22 Aveland Way Baston Peterborough PE6 9QJ on 2021-10-06
dot icon30/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon13/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/11/2011
Secretary's details changed for Mr David William Turner on 2011-07-07
dot icon29/07/2011
Registered office address changed from C/O Mr D W Turner 2 Woodhall Rise Werrington Peterborough Cambs PE4 5BU United Kingdom on 2011-07-29
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Paul Gromett on 2009-11-12
dot icon19/11/2009
Director's details changed for Susan Jennifer Gromett on 2009-11-12
dot icon19/11/2009
Registered office address changed from Bassingthorpe Manor Grantham Lincolnshire NG33 4EB on 2009-11-19
dot icon12/11/2009
Appointment of Mr David William Turner as a director
dot icon18/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon18/02/2009
Appointment terminated secretary paul gromett
dot icon18/02/2009
Return made up to 25/10/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/10/2008
Return made up to 25/10/07; no change of members
dot icon13/08/2007
Return made up to 25/10/06; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon15/03/2006
Return made up to 25/10/05; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon20/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon20/12/2004
Return made up to 25/10/04; full list of members
dot icon25/11/2003
Return made up to 25/10/03; full list of members
dot icon16/09/2003
New secretary appointed
dot icon16/09/2003
Return made up to 25/10/02; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
New director appointed
dot icon10/02/2003
Registered office changed on 10/02/03 from: 18 south street boston lincolnshire PE21 6HE
dot icon21/06/2002
Secretary resigned
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon17/12/2001
Registered office changed on 17/12/01 from: 3 red lion street boston lincolnshire PE21 6NY
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Return made up to 25/10/00; full list of members
dot icon27/10/1999
Secretary resigned
dot icon25/10/1999
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
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gromett, Paul
Director
03/05/2001 - Present
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1999 - 25/10/1999
99600
Gromett, Susan Jennifer
Director
03/05/2001 - Present
11
Moore, Susan Jane
Director
25/10/1999 - 11/01/2001
1
Gromett, Paul
Secretary
03/05/2001 - 12/02/2009
2

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 BLOCKSTATE PROPERTY MANAGEMENT LIMITED

BLOCKSTATE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/10/1999 with the registered office located at Artichoke House, 11 Swinegate, Grantham NG31 6RJ. 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 BLOCKSTATE PROPERTY MANAGEMENT LIMITED?

toggle

BLOCKSTATE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/10/1999 .

Where is BLOCKSTATE PROPERTY MANAGEMENT LIMITED located?

toggle

BLOCKSTATE PROPERTY MANAGEMENT LIMITED is registered at Artichoke House, 11 Swinegate, Grantham NG31 6RJ.

What does BLOCKSTATE PROPERTY MANAGEMENT LIMITED do?

toggle

BLOCKSTATE PROPERTY MANAGEMENT LIMITED 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 BLOCKSTATE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-10-25 with updates.