Company NameBlockmove Property Management Limited
Company StatusActive
Company Number02068778
CategoryPrivate Limited Company
Incorporation Date30 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 NameMr Christopher John Dunabin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest View, 20a Highbury Grove
London
N5 2EA
Secretary NameMr Christopher John Dunabin
NationalityBritish
StatusCurrent
Appointed01 January 1994(7 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest View, 20a Highbury Grove
London
N5 2EA
Director NameMr Jamie William McPhee
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMs Morgane Claire Veaute
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed09 August 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Customer Success Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMs Jane Deborah Dunnett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 11 months after company formation)
Appointment Duration22 years (resigned 16 October 2013)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat, West View, 20a Highbury Grove
London
N5 2EA
Director NameMr William James McClelland
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2004)
RoleGerentologist
Correspondence AddressGarden Flat 20 Highbury Grove
London
N5 2EA
Secretary NameDeborah Lucy Lipman Cohen
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTop Flat Westview
20a Highbury Grove
London
N5 2EA
Director NameDeborah Lucy Lipman Cohen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 1996)
RoleBanker
Correspondence AddressTop Flat Westview
20a Highbury Grove
London
N5 2EA
Director NameGeoffroy Christophe Michel Crawford Lithgow Saulnier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleFinancial Information Technolo
Correspondence AddressFlat D 20a Highbury Grove
London
N5 2EA
Director NameCharles Michael Stanfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2008)
RoleCamera Person
Correspondence AddressFlat D West View
20a Highbury Grove
London
N5 2EA
Director NameMr David Niall Dowling
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2004(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMr Michael Edward Prater
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMs Kathryn Mary Darling
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(23 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2017)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMr Ryan John McDonald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(27 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2022)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMr Edward Henry Richardson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2020)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA
Director NameMr Roland Charles Hain Cade
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2020)
RoleConsultant (Financial Services)
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
20a Highbury Grove
London
N5 2EA

Contact

Telephone020 73540441
Telephone regionLondon

Location

Registered AddressWest View
20a Highbury Grove
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1 at £1C.j. Dunabin
25.00%
Ordinary
1 at £1J.d. Dunnett
25.00%
Ordinary
1 at £1Kathryn Darling & Rachel Darling
25.00%
Ordinary
1 at £1Ryan John McDonald
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
9 September 2022Termination of appointment of Ryan John Mcdonald as a director on 31 August 2022 (1 page)
9 August 2022Appointment of Ms Morgane Claire Veaute as a director on 9 August 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
19 September 2020Appointment of Mr Jamie William Mcphee as a director on 19 September 2020 (2 pages)
15 September 2020Termination of appointment of Edward Henry Richardson as a director on 30 July 2020 (1 page)
15 September 2020Termination of appointment of Roland Charles Hain Cade as a director on 6 February 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 June 2017Appointment of Mr Roland Charles Hain Cade as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Roland Charles Hain Cade as a director on 16 June 2017 (2 pages)
15 June 2017Termination of appointment of Kathryn Mary Darling as a director on 6 June 2017 (1 page)
15 June 2017Termination of appointment of Kathryn Mary Darling as a director on 6 June 2017 (1 page)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 March 2016Appointment of Mr Edward Henry Richardson as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Edward Henry Richardson as a director on 15 March 2016 (2 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
16 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(6 pages)
20 December 2013Appointment of Mr Ryan John Mcdonald as a director (2 pages)
20 December 2013Appointment of Mr Ryan John Mcdonald as a director (2 pages)
19 December 2013Termination of appointment of David Dowling as a director (1 page)
19 December 2013Termination of appointment of Jane Dunnett as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Termination of appointment of Jane Dunnett as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Termination of appointment of David Dowling as a director (1 page)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(7 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
22 October 2010Appointment of Ms Kathryn Mary Darling as a director (2 pages)
22 October 2010Appointment of Ms Kathryn Mary Darling as a director (2 pages)
18 October 2010Termination of appointment of Michael Prater as a director (1 page)
18 October 2010Termination of appointment of Michael Prater as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages)
1 October 2010Director's details changed for David Niall Dowling on 1 October 2009 (2 pages)
1 October 2010Director's details changed for David Niall Dowling on 1 October 2009 (2 pages)
1 October 2010Director's details changed for David Niall Dowling on 1 October 2009 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (5 pages)
1 October 2009Director and secretary's change of particulars / christopher dunabin / 30/09/2009 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (5 pages)
1 October 2009Director's change of particulars / jane dunnett / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / jane dunnett / 30/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / christopher dunabin / 30/09/2009 (1 page)
15 May 2009Director appointed mr michael edward prater (2 pages)
15 May 2009Director appointed mr michael edward prater (2 pages)
8 January 2009Appointment terminated director charles stanfield (1 page)
8 January 2009Appointment terminated director charles stanfield (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Director and secretary's change of particulars / christopher dunabin / 01/10/2007 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Director and secretary's change of particulars / christopher dunabin / 01/10/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
21 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
31 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
16 October 2003Return made up to 30/09/03; full list of members (9 pages)
16 October 2003Return made up to 30/09/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
25 October 2001Return made up to 30/09/01; full list of members (8 pages)
25 October 2001Return made up to 30/09/01; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (3 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
4 January 1999Full accounts made up to 31 March 1998 (3 pages)
4 January 1999Full accounts made up to 31 March 1998 (3 pages)
9 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1997Full accounts made up to 31 March 1997 (3 pages)
25 September 1997Full accounts made up to 31 March 1997 (3 pages)
28 January 1997Full accounts made up to 31 March 1996 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (4 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 October 1986Certificate of Incorporation (1 page)
30 October 1986Certificate of Incorporation (1 page)