Company NameBlockscope Resident Management Limited
Company StatusActive
Company Number02075374
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Elisabeth Weatherley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Croyland Court
Wellingborough
Northamptonshire
NN8 2AZ
Director NameMr Sudhir Shah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(17 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Hermitage Way
Stanmore
Middlesex
HA7 2AY
Director NameSimon Sharpe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleSecurity Operative
Country of ResidenceEngland
Correspondence Address4 Croyland Court
Henshaw Road
Wellingborough
Northamptonshire
NN8 2AZ
Secretary NameMr Simon Sharp
StatusCurrent
Appointed01 November 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address4 Croyland Court Henshaw Road
Wellingborough
Northamptonshire
NN8 2AZ
Director NameMr Donald Hossack
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Croyland Court
Wellingborough
Northamptonshire
NN8 2AZ
Director NameMrs Dorothy Robinson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2003)
RoleRetired
Correspondence Address3 Croyland Court
Wellingborough
Northamptonshire
NN8 2AZ
Director NameMr Richard Newton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalldore
Halldore Hill
Cookham
Berks
SL6 9EX
Secretary NameMrs Margaret Elisabeth Weatherley
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Croyland Court
Wellingborough
Northamptonshire
NN8 2AZ
Secretary NameMr Richard Newton
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalldore
Halldore Hill
Cookham
Berks
SL6 9EX
Director NameMr Donald Hossack
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Croyland Court
Wellingborough
Northamptonshire
NN8 2AZ
Secretary NameMr Simon Sharp
StatusResigned
Appointed01 March 2016(29 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2016)
RoleCompany Director
Correspondence Address4 Croyland Court Henshaw Road
Wellingborough
Northamptonshire
NN8 2AZ

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Weatherley
25.00%
Ordinary
1 at £1Mr Richard Newton
25.00%
Ordinary
1 at £1Simon Peter Sharp
25.00%
Ordinary
1 at £1Taruna Shah
25.00%
Ordinary

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
22 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 4 Croyland Court Henshaw Road Wellingborough Northamptonshire NN8 2AZ England to 470a Green Lanes London N13 5PA on 1 December 2020 (1 page)
14 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Richard Newton as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Richard Newton as a director on 30 November 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Termination of appointment of Simon Sharp as a secretary on 19 June 2016 (1 page)
19 July 2016Register inspection address has been changed from C/O Blockscope Resident Management Limited Halldore Halldore Hill Cookham Berkshire SL6 8EX to 4 Croyland Court Henshaw Road Wellingborough Northamptonshire NN8 2AZ (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Termination of appointment of Simon Sharp as a secretary on 19 June 2016 (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Register inspection address has been changed from C/O Blockscope Resident Management Limited Halldore Halldore Hill Cookham Berkshire SL6 8EX to 4 Croyland Court Henshaw Road Wellingborough Northamptonshire NN8 2AZ (1 page)
13 July 2016Registered office address changed from Halldore Halldore Hill Cookham Maidenhead Berkshire SL6 9EX to 4 Croyland Court Henshaw Road Wellingborough Northamptonshire NN8 2AZ on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Halldore Halldore Hill Cookham Maidenhead Berkshire SL6 9EX to 4 Croyland Court Henshaw Road Wellingborough Northamptonshire NN8 2AZ on 13 July 2016 (1 page)
5 July 2016Appointment of Mr Simon Sharp as a secretary on 1 March 2016 (2 pages)
5 July 2016Appointment of Mr Simon Sharp as a secretary on 1 March 2016 (2 pages)
3 November 2015Appointment of Mr Simon Sharp as a secretary on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Richard Newton as a secretary on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Simon Sharp as a secretary on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Richard Newton as a secretary on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Simon Sharp as a secretary on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Richard Newton as a secretary on 1 November 2015 (1 page)
28 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
(7 pages)
28 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 4
(7 pages)
28 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
9 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
14 September 2012Appointment of Simon Sharpe as a director (2 pages)
14 September 2012Appointment of Simon Sharpe as a director (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Termination of appointment of Donald Hossack as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 June 2012Termination of appointment of a director (1 page)
28 June 2012Termination of appointment of a director (1 page)
28 June 2012Termination of appointment of Donald Hossack as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Sudhir Shah on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Donald Hossack on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Margaret Elisabeth Weatherley on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Margaret Elisabeth Weatherley on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Newton on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Donald Hossack on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Sudhir Shah on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Newton on 28 June 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 28/06/09; full list of members (5 pages)
13 July 2009Return made up to 28/06/09; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 July 2006Return made up to 29/06/06; full list of members (9 pages)
27 July 2006Return made up to 29/06/06; full list of members (9 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/05
(9 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/05
(9 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
23 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
24 July 2002Return made up to 29/06/02; full list of members (8 pages)
24 July 2002Return made up to 29/06/02; full list of members (8 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 July 2001Return made up to 29/06/01; full list of members (8 pages)
13 July 2001Return made up to 29/06/01; full list of members (8 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
5 August 1999Return made up to 29/06/99; no change of members (4 pages)
5 August 1999Return made up to 29/06/99; no change of members (4 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 July 1998Return made up to 29/06/98; full list of members (6 pages)
23 July 1998Return made up to 29/06/98; full list of members (6 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 July 1997Return made up to 29/06/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 July 1997Return made up to 29/06/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 July 1996Return made up to 29/06/96; no change of members (4 pages)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 July 1996Return made up to 29/06/96; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)