CITYBLOCK RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITYBLOCK RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02085601

Incorporation date

22/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Hole Farm, Bentfield Bower, Stansted, Essex CM24 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon07/01/2026
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon21/04/2025
Termination of appointment of Sandra Jacqueline Dee as a director on 2025-04-10
dot icon21/04/2025
Appointment of Miss Henrietta Irving as a director on 2025-04-15
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Appointment of Mr Conor Liam Mccormick as a director on 2024-10-04
dot icon17/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-03-31
dot icon15/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Appointment of Mrs Michelle Deborah Morgan as a director on 2022-10-02
dot icon16/10/2022
Termination of appointment of Vilma Annie Crooks as a director on 2022-02-01
dot icon16/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon02/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Appointment of Miss Elizabeth Antonia Bennett as a director on 2021-09-30
dot icon09/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon17/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon18/10/2019
Termination of appointment of David Brian Hepworth as a director on 2018-11-01
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon14/10/2016
Termination of appointment of Doreen Jean Wing as a director on 2016-03-06
dot icon29/02/2016
Appointment of Mr David Brian Hepworth as a director on 2016-02-29
dot icon29/02/2016
Termination of appointment of Lucy Hepworth as a director on 2016-02-29
dot icon16/02/2016
Appointment of Miss Sandra Jacqueline Dee as a director on 2016-02-13
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Hole Farm Bentfield Bower Stansted Essex CM24 8TJ England to Hole Farm Bentfield Bower Stansted Essex CM24 8TJ on 2015-10-27
dot icon26/10/2015
Appointment of Mrs Vilma Annie Crooks as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Mary Branwen Jenkin Woodworth as a director on 2015-02-24
dot icon02/07/2015
Registered office address changed from 15 Braybrooke Gardens Saffron Walden Essex CB11 3WH to Hole Farm Bentfield Bower Stansted Essex CM24 8TJ on 2015-07-02
dot icon01/07/2015
Termination of appointment of Elaine Esther Chapman as a director on 2014-12-30
dot icon30/12/2014
Termination of appointment of Elaine Esther Chapman as a secretary on 2014-12-01
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/07/2011
Registered office address changed from 3 Tye Green, Wimbish Saffron Walden Essex CB102XE on 2011-07-30
dot icon30/07/2011
Appointment of Miss Elaine Esther Chapman as a secretary
dot icon30/07/2011
Appointment of Miss Elaine Esther Chapman as a director
dot icon27/01/2011
Termination of appointment of Timothy Boutwood as a director
dot icon27/01/2011
Termination of appointment of Timothy Boutwood as a secretary
dot icon20/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon09/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mary Branwen Jenkin Woodworth on 2009-10-07
dot icon04/11/2009
Director's details changed for Doreen Jean Wing on 2009-10-07
dot icon04/11/2009
Director's details changed for Thomas Colvill Holmes Lyons on 2009-10-07
dot icon04/11/2009
Director's details changed for Mathew John Marks on 2009-10-07
dot icon04/11/2009
Director's details changed for Lucy Hepworth on 2009-10-07
dot icon04/11/2009
Director's details changed for Timothy James Claude Boutwood on 2009-10-07
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/10/2008
Return made up to 07/10/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 07/10/07; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: 3 tye green, wimbish saffron walden essex CB10 2XE
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Return made up to 07/10/06; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: 97 castle street saffron walden essex CB10 1BQ
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon10/10/2005
Return made up to 07/10/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2004
Return made up to 07/10/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon22/12/2003
Return made up to 07/10/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/05/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon14/10/2002
Return made up to 07/10/02; no change of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 07/10/01; no change of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon09/10/2000
Return made up to 07/10/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 07/10/99; full list of members
dot icon11/10/1999
New secretary appointed
dot icon28/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon26/10/1998
Registered office changed on 26/10/98 from: 103 castle street saffron walden essex CB10 1HQ
dot icon26/10/1998
Return made up to 07/10/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned
dot icon12/01/1998
Return made up to 07/10/97; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon11/10/1996
Return made up to 07/10/96; no change of members
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon19/10/1995
Return made up to 14/10/95; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Return made up to 14/10/94; full list of members
dot icon07/10/1994
Auditor's resignation
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
Return made up to 14/10/93; full list of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon16/10/1992
Return made up to 14/10/92; no change of members
dot icon29/07/1992
Full accounts made up to 1992-03-31
dot icon26/03/1992
Return made up to 20/02/92; change of members
dot icon15/11/1991
Return made up to 17/07/91; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Secretary resigned;new secretary appointed
dot icon16/08/1991
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Director resigned;new director appointed
dot icon05/10/1990
Return made up to 17/07/90; full list of members
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Return made up to 04/10/89; full list of members
dot icon18/07/1989
New director appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 04/07/88; full list of members
dot icon12/07/1988
Director resigned
dot icon15/06/1987
New director appointed
dot icon15/06/1987
New director appointed
dot icon15/06/1987
New director appointed
dot icon15/06/1987
New director appointed
dot icon15/06/1987
New director appointed
dot icon26/02/1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Thomas Colvill Holmes
Director
20/10/1995 - Present
3
Mccormick, Conor Liam
Director
04/10/2024 - Present
-
Dee, Sandra Jacqueline
Director
13/02/2016 - 10/04/2025
-
Irving, Henrietta
Director
15/04/2025 - Present
-
Morgan, Michelle Deborah
Director
02/10/2022 - Present
-

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 CITYBLOCK RESIDENTS MANAGEMENT LIMITED

CITYBLOCK RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 22/12/1986 with the registered office located at Hole Farm, Bentfield Bower, Stansted, Essex CM24 8TJ. There are currently 6 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 CITYBLOCK RESIDENTS MANAGEMENT LIMITED?

toggle

CITYBLOCK RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 22/12/1986 .

Where is CITYBLOCK RESIDENTS MANAGEMENT LIMITED located?

toggle

CITYBLOCK RESIDENTS MANAGEMENT LIMITED is registered at Hole Farm, Bentfield Bower, Stansted, Essex CM24 8TJ.

What does CITYBLOCK RESIDENTS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CITYBLOCK RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-03-31.