This company is commonly known as Blockhome Property Management Limited. The company was founded 37 years ago and was given the registration number 02071128. The firm's registered office is in LONDON. You can find them at 115 Hammersmith Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | BLOCKHOME PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02071128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1986 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Hammersmith Road, London, W14 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | 23 February 2000 | Active |
Flat 11 Argyll Court, 82-84 Lexham Gardens, London, United Kingdom, W8 5JB | Director | 21 August 2023 | Active |
82-84, Lexham Gardens, London, England, W8 5JB | Director | 31 May 2011 | Active |
22, Argyll Court, 82-84 Lexham Gardens, London, England, W8 5JB | Director | 18 April 2018 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Corporate Director | 28 June 2020 | Active |
20 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Secretary | 29 September 1998 | Active |
85 Longton Avenue, Sydenham, London, SE26 6RF | Secretary | - | Active |
27 Palace Gate, London, W8 5LS | Secretary | 18 November 1999 | Active |
Flat 14 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Secretary | 05 August 1997 | Active |
Flat 22 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Secretary | 21 August 1996 | Active |
Kennedy House, 115 Hammersmith Road, London, England, W14 0QH | Corporate Secretary | 20 May 2016 | Active |
2 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | - | Active |
1, Argyll Court, 82-84 Lexham Gardens, London, England, W8 5JB | Director | 20 December 2016 | Active |
Flat 11 Argyll Court, Lexham Gardens, London, W8 5JB | Director | 23 February 2000 | Active |
Flat 9 Argyll Court 82-84 Lexham, Gardens, London, W8 5JB | Director | 18 December 2006 | Active |
Flat 13 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | 04 July 1996 | Active |
20 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | 29 September 1998 | Active |
Argyll Court 82-84 Lexham Gardens, London, W8 5JB | Director | - | Active |
Flat 8 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | 23 November 2004 | Active |
4 Argyll Court, 82-84 Lexham Gardens, London, W8 4JB | Director | - | Active |
Flat 21 82-84 Lexham Gardens, London, W8 5JB | Director | 27 February 2003 | Active |
8 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Director | 11 January 1993 | Active |
Flat 9 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Director | 24 August 1994 | Active |
115, Hammersmith Road, London, W14 0QH | Director | 13 July 2010 | Active |
Flat 14 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Director | 04 July 1996 | Active |
Flat 6 Argyll Court, Lexham Gardens, London, W8 5JB | Director | 23 February 2000 | Active |
Argyll Court 82-84 Lexham Gardens, London, W8 5JB | Director | - | Active |
Flat 1 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | 23 February 2000 | Active |
Flat 1 Argyll Court, 82-84 Lexham Gardens, London, W8 5JB | Director | - | Active |
Flat 22 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Director | 01 September 1998 | Active |
Flat 22 Argyll Court, 82/84 Lexham Gardens, London, W8 5JB | Director | 23 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Officers | Appoint corporate director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.