BLOQ MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLOQ MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08408570

Incorporation date

19/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2013)
dot icon22/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-22
dot icon11/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon12/07/2023
Second filing for the termination of Steven Nightingale as a director
dot icon09/05/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon27/04/2023
Registered office address changed from Filwood Green Business Park Filwood Park Lane Hengrove Bristol BS4 1ET England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-04-27
dot icon27/04/2023
Appointment of Mr Neil Gavin Foster as a director on 2023-04-17
dot icon27/04/2023
Appointment of Mr Jonathan Smith as a director on 2023-04-17
dot icon27/04/2023
Termination of appointment of Steven Nightingale as a director on 2023-04-17
dot icon27/04/2023
Director's details changed for Mr Jonathan Smith on 2023-04-27
dot icon27/04/2023
Notification of Trinity Property Group Limited as a person with significant control on 2023-04-17
dot icon27/04/2023
Cessation of Steven Nightingale as a person with significant control on 2023-04-17
dot icon27/04/2023
Appointment of Mr Gary Tarrant as a director on 2023-04-17
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Registered office address changed from Filwood Green Business Park Filwood Green Business Park Hengrove Bristol BS4 1ET England to Filwood Green Business Park Filwood Park Lane Hengrove Bristol BS4 1ET on 2022-06-14
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon17/04/2019
Change of details for Mr Steven Nightingale as a person with significant control on 2019-04-15
dot icon17/04/2019
Cessation of Raymond John Nightingale as a person with significant control on 2019-04-15
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/09/2018
Registered office address changed from Unit 106 Filwood Park Lane Bristol BS4 1ET England to Filwood Green Business Park Filwood Green Business Park Hengrove Bristol BS4 1ET on 2018-09-09
dot icon22/02/2018
Notification of Steven Nightingale as a person with significant control on 2018-02-22
dot icon22/02/2018
Notification of Raymond John Nightingale as a person with significant control on 2018-02-22
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/11/2016
Director's details changed for Mr Steven Nightingale on 2016-11-21
dot icon30/11/2016
Registered office address changed from 149 the Oval Bath BA2 2HF England to Unit 106 Filwood Park Lane Bristol BS4 1ET on 2016-11-30
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 2 Fernbank Road Redland Bristol Avon BS6 6PZ to 149 the Oval Bath BA2 2HF on 2016-01-07
dot icon07/01/2016
Termination of appointment of Trevor Thomas Bamford as a director on 2016-01-01
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2014
Current accounting period extended from 2014-02-28 to 2014-06-30
dot icon27/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Trevor Thomas Bamford on 2014-01-01
dot icon19/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+54.24 % *

* during past year

Cash in Bank

£174,760.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
83.40K
-
0.00
113.30K
-
2022
6
142.71K
-
0.00
174.76K
-
2022
6
142.71K
-
0.00
174.76K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

142.71K £Ascended71.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.76K £Ascended54.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Neil Gavin
Director
17/04/2023 - Present
241
Tarrant, Gary
Director
17/04/2023 - 22/01/2026
155
Smith, Jonathan
Director
17/04/2023 - Present
3
Nightingale, Steven
Director
19/02/2013 - 18/04/2023
21
Bamford, Trevor Thomas
Director
19/02/2013 - 01/01/2016
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOQ MANAGEMENT SERVICES LIMITED

BLOQ MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 19/02/2013 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOQ MANAGEMENT SERVICES LIMITED?

toggle

BLOQ MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 19/02/2013 .

Where is BLOQ MANAGEMENT SERVICES LIMITED located?

toggle

BLOQ MANAGEMENT SERVICES LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BLOQ MANAGEMENT SERVICES LIMITED do?

toggle

BLOQ MANAGEMENT SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BLOQ MANAGEMENT SERVICES LIMITED have?

toggle

BLOQ MANAGEMENT SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for BLOQ MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Gary Tarrant as a director on 2026-01-22.