Company NameBlockstake Property Management Limited
Company StatusActive
Company Number02110808
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robert Lindsay Bailey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMr Guy Francis Adrian Nixon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
29 Elgin Crescent Kensington
London
W11 2JD
Director NameMrs Sarah Elizabeth Hammond
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Burcot
Abingdon
OX14 3DQ
Director NameMr Charles Nicholas Woodward
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMs Catherine Hilary Clapham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 August 2002)
RoleSecretary
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMr Patrick Oconnor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 May 2013)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMr David John Phillips
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1994)
RoleStockbroker
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMs Barbara Alexandra Jervis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 05 February 2017)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgin Crescent
London
W11 2JD
Secretary NameMs Barbara Alexandra Jervis
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 05 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameLucy Moore
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years after company formation)
Appointment Duration1 year (resigned 02 April 1995)
RolePublic Relations Consultant
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameCharlotte Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(8 years after company formation)
Appointment Duration12 years, 3 months (resigned 16 July 2007)
RoleDesigner
Correspondence AddressCazalla De La Sierra
41370 Sevilla
Spain
Foreign
Director NameLorna McPherson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2006)
RolePilot
Correspondence Address29 Elgin Crescent
London
W11 2JD
Director NameMr Rory Matthew Buck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(25 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Flat 29 Elgin Crescent
London
W11 2JD

Location

Registered Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Guy Francis Adrian Nixon
40.00%
Ordinary
1 at £1David Robert Lindsay Bailey
20.00%
Ordinary
1 at £1Ms Barbara Alexandra Jervis
20.00%
Ordinary
1 at £1Rory Matthew Buck
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,998
Cash£4,710
Current Liabilities£8,208

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (3 pages)
20 September 2022Registered office address changed from 29 Elgin Crescent London W11 2JD England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 20 September 2022 (1 page)
20 September 2022Notification of Guy Nixon as a person with significant control on 20 September 2021 (2 pages)
20 September 2022Withdrawal of a person with significant control statement on 20 September 2022 (2 pages)
1 November 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
19 September 2021Notification of a person with significant control statement (2 pages)
10 September 2021Appointment of Mrs Sarah Elizabeth Hammond as a director on 10 September 2021 (2 pages)
10 September 2021Appointment of Mr Vharles Nicholas Woodward as a director on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Vharles Nicholas Woodward on 10 September 2021 (2 pages)
27 August 2021Cessation of Guy Francis Adrian Nixon as a person with significant control on 27 August 2021 (1 page)
27 August 2021Cessation of David Robert Lindsay Bailey as a person with significant control on 27 August 2021 (1 page)
26 August 2021Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 29 Elgin Crescent London W11 2JD on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Rory Matthew Buck as a director on 25 August 2021 (1 page)
7 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
24 October 2018Termination of appointment of Barbara Alexandra Jervis as a secretary on 5 February 2017 (1 page)
24 October 2018Termination of appointment of Barbara Alexandra Jervis as a director on 5 February 2017 (1 page)
26 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
17 October 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
17 October 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5
(7 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(7 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(7 pages)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
(8 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
(8 pages)
3 May 2013Termination of appointment of Patrick Oconnor as a director (1 page)
3 May 2013Termination of appointment of Patrick Oconnor as a director (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Appointment of Rory Matthew Buck as a director (3 pages)
7 March 2013Appointment of Rory Matthew Buck as a director (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Director's details changed for Mr David Robert Lindsay Bailey on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Ms Barbara Alexandra Jervis on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Ms Barbara Alexandra Jervis on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Patrick Oconnor on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Guy Francis Adrian Nixon on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Patrick Oconnor on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Robert Lindsay Bailey on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Guy Francis Adrian Nixon on 31 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Registered office changed on 11/11/2008 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
11 November 2008Return made up to 31/10/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 November 2006Return made up to 31/10/06; full list of members (4 pages)
15 November 2006Return made up to 31/10/06; full list of members (4 pages)
15 November 2006Registered office changed on 15/11/06 from: weston kay 73-75 mortimer street london W1W 7SQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: weston kay 73-75 mortimer street london W1W 7SQ (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 November 2005Return made up to 31/10/05; full list of members (4 pages)
24 November 2005Return made up to 31/10/05; full list of members (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(8 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 December 2000Return made up to 31/10/00; full list of members (8 pages)
12 December 2000Return made up to 31/10/00; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
2 December 1999Return made up to 31/10/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
19 November 1998Return made up to 31/10/98; full list of members (7 pages)
19 November 1998Return made up to 31/10/98; full list of members (7 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 December 1997Return made up to 31/10/97; no change of members (6 pages)
16 December 1997Return made up to 31/10/97; no change of members (6 pages)
18 December 1996Return made up to 31/10/96; no change of members (6 pages)
18 December 1996Return made up to 31/10/96; no change of members (6 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 December 1995Return made up to 31/10/95; full list of members (8 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Return made up to 31/10/95; full list of members (8 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 November 1993Return made up to 31/10/93; no change of members (6 pages)
16 November 1993Return made up to 31/10/93; no change of members (6 pages)
16 November 1992Return made up to 31/10/92; full list of members (8 pages)
16 November 1992Return made up to 31/10/92; full list of members (8 pages)
9 January 1992Return made up to 31/10/91; no change of members (5 pages)
9 January 1992Return made up to 31/10/91; no change of members (5 pages)
23 November 1990Return made up to 31/10/90; full list of members (5 pages)
23 November 1990Return made up to 31/10/90; full list of members (5 pages)
29 May 1990Return made up to 27/10/89; full list of members (5 pages)
29 May 1990Return made up to 27/10/89; full list of members (5 pages)
7 April 1989Accounts for a small company made up to 30 June 1988 (3 pages)
7 April 1989Accounts for a small company made up to 30 June 1988 (3 pages)
10 January 1989Wd 09/12/88 ad 01/11/87--------- £ si 3@1=3 £ ic 2/5 (2 pages)
10 January 1989Wd 09/12/88 ad 01/11/87--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 March 1987Certificate of Incorporation (1 page)
16 March 1987Incorporation (17 pages)
16 March 1987Certificate of Incorporation (1 page)
16 March 1987Incorporation (17 pages)