Company NameBlockgain Resident Management Limited
DirectorSamuel Aina
Company StatusActive
Company Number02068353
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSamuel Aina
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed01 August 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 9 months
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Brian Lesley Dingley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 December 2007)
RoleStock Valuer
Correspondence AddressFlat1
21 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Kert Luty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleInsurance Underwriter
Correspondence Address17 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Gavin John Mitchell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1992)
RoleRefridgeration Engineer
Correspondence Address17 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Paul John Sands
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1992)
RoleParts Salesman
Correspondence Address17 Essex Road
Dartford
Kent
DA1 2AU
Secretary NameMr Nicholas Anthony Dean-Webb
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address17 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Kevin Robert Beale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 August 1999)
RoleAccountant
Correspondence AddressFlat 1
19 Essex Road
Dartford
Kent
DA1 2AU
Director NameWesley John Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1999)
RoleIT Manager
Correspondence Address69 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EF
Secretary NameMr Kevin Robert Beale
NationalityBritish
StatusResigned
Appointed07 August 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressFlat 1
19 Essex Road
Dartford
Kent
DA1 2AU
Director NameDavid Groves
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2006)
RoleRegional Manager
Correspondence AddressFalt 4 21 Essex Road
Dartford
Kent
DA1 2AU
Director NameKevin James Puffette
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2006)
RoleNetwork Administrator
Correspondence AddressFlat 4
17 Essex Road
Dartford
Kent
DA1 2AU

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abiodun Olumnyiwa Ogunsola
6.25%
Ordinary
1 at £1Bodrud Ali
6.25%
Ordinary
1 at £1Darren Jason Develski & Michael Anthony Gomes
6.25%
Ordinary
1 at £1Dolly Mascarenhas & Franky Anastasio Carvalho
6.25%
Ordinary
1 at £1G.e. Read & P.j. Read
6.25%
Ordinary
1 at £1K.a. Sage & C.d. Blew
6.25%
Ordinary
1 at £1Kenneth H. Bull & Diane R. Bull
6.25%
Ordinary
1 at £1Meral Narim-bulan
6.25%
Ordinary
1 at £1Miss A.r. Charles
6.25%
Ordinary
1 at £1Mr K.j. Puffette
6.25%
Ordinary
1 at £1Mrs J. Gowers
6.25%
Ordinary
1 at £1Nikhil John Bessieres Lawry
6.25%
Ordinary
1 at £1Orla Olujimi Okunaiya
6.25%
Ordinary
1 at £1Reece Michael Willis
6.25%
Ordinary
1 at £1Roseline Aina & Olusola Samuel Aina
6.25%
Ordinary
1 at £1Roseline Modupe Aina & Olusola Samuel Aina
6.25%
Ordinary

Financials

Year2014
Turnover£14,810
Net Worth£8,994
Cash£7,117
Current Liabilities£1,200

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 25 December 2022 (3 pages)
25 April 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
12 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 12 October 2022 (1 page)
12 October 2022Secretary's details changed for Jennings & Barrett on 12 October 2022 (1 page)
12 October 2022Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 12 October 2022 (1 page)
27 September 2022Micro company accounts made up to 25 December 2021 (3 pages)
26 April 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
27 July 2021Micro company accounts made up to 25 December 2020 (3 pages)
7 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 25 December 2019 (3 pages)
12 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
3 September 2019Micro company accounts made up to 25 December 2018 (2 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
12 October 2018Director's details changed for Samuel Aina on 11 October 2018 (2 pages)
29 August 2018Micro company accounts made up to 25 December 2017 (2 pages)
26 April 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
15 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 25 December 2016 (2 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
22 September 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
22 September 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(6 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(6 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16
(6 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16
(6 pages)
19 April 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
19 April 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16
(6 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16
(6 pages)
30 April 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
30 April 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
5 June 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
5 June 2013Total exemption full accounts made up to 25 December 2012 (7 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
16 April 2012Total exemption full accounts made up to 25 December 2011 (7 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 25 December 2010 (7 pages)
20 May 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
20 May 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
5 May 2010Director's details changed for Samuel Aina on 22 April 2010 (2 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
5 May 2010Secretary's details changed for Jennings & Barrett on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Samuel Aina on 22 April 2010 (2 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
5 May 2010Secretary's details changed for Jennings & Barrett on 22 April 2010 (2 pages)
12 May 2009Return made up to 22/04/09; full list of members (14 pages)
12 May 2009Return made up to 22/04/09; full list of members (14 pages)
11 May 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
11 May 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
26 March 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
13 May 2008Return made up to 22/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2008Return made up to 22/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
14 March 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1RB (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1RB (1 page)
14 May 2007Return made up to 22/04/07; change of members (8 pages)
14 May 2007Return made up to 22/04/07; change of members (8 pages)
1 April 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
3 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 March 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
14 March 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
21 June 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
21 June 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
29 April 2005Return made up to 22/04/05; full list of members (9 pages)
29 April 2005Return made up to 22/04/05; full list of members (9 pages)
6 May 2004Return made up to 22/04/04; no change of members (7 pages)
6 May 2004Return made up to 22/04/04; no change of members (7 pages)
2 March 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
29 April 2003Return made up to 22/04/03; full list of members (14 pages)
29 April 2003Return made up to 22/04/03; full list of members (14 pages)
11 April 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 May 2002Return made up to 22/04/02; full list of members (13 pages)
9 May 2002Return made up to 22/04/02; full list of members (13 pages)
8 April 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
8 April 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
14 May 2001Full accounts made up to 25 December 2000 (7 pages)
14 May 2001Full accounts made up to 25 December 2000 (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Full accounts made up to 25 December 1999 (7 pages)
22 August 2000Full accounts made up to 25 December 1999 (7 pages)
3 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 November 1999Registered office changed on 29/11/99 from: flat 1 19 essex road dartford kent DA1 2AU (1 page)
29 November 1999Registered office changed on 29/11/99 from: flat 1 19 essex road dartford kent DA1 2AU (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 25 December 1998 (7 pages)
15 September 1999Full accounts made up to 25 December 1998 (7 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
22 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
22 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
24 May 1998Return made up to 22/04/98; no change of members (4 pages)
24 May 1998Return made up to 22/04/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 25 December 1996 (3 pages)
10 July 1997Accounts for a small company made up to 25 December 1996 (3 pages)
14 May 1997Return made up to 22/04/97; no change of members (4 pages)
14 May 1997Return made up to 22/04/97; no change of members (4 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
12 July 1996Accounts for a small company made up to 25 December 1995 (3 pages)
12 July 1996Accounts for a small company made up to 25 December 1995 (3 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
3 July 1996Return made up to 22/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 22/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
28 June 1995Accounts for a small company made up to 25 December 1994 (3 pages)
28 June 1995Return made up to 22/04/95; no change of members (4 pages)
28 June 1995Return made up to 22/04/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 25 December 1994 (3 pages)