Company NameRateblock Property Management Limited
Company StatusActive
Company Number02398432
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months 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 Sebastian Cave
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2007(17 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Radipole Road
London
SW6 5DL
Director NameMr Lukas Jeroen Kolff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Marryat Road
London
SW19 5BN
Director NameMr Philip John Hampson Silk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressThe Leasowes, Church Avenue Church Avenue
Clent
Stourbridge
West Midlands
DY9 9PL
Director NameMr Stephen Philip Skelton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleViticultural Consultant And Author
Country of ResidenceEngland
Correspondence Address22 Radipole Road
London
SW6 5DL
Director NameNeil Wiseman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 1998)
RoleReinsurance Broker
Correspondence Address22 Radipole Road
Fulham
London
SW6 5DL
Director NameClare Vivien Tattersall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 04 April 2000)
RoleLegal Consultant
Correspondence Address22 Radipole Road
Fulham
London
SW6 5DL
Director NameMs Gail Annette Tregear
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1991(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleCeramics Consultant
Correspondence Address22 Radipole Road
London
SW6 5DL
Director NameJustine Kate White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressFlat 2 22 Radipole Road
London
SW6 5DL
Director NameAlastair Woodbridge Iles
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Oaks
The Causeway, Claygate
Esher
Surrey
KT10 0NE
Secretary NameAlastair Woodbridge Iles
NationalityBritish
StatusResigned
Appointed15 August 1997(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 December 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Oaks
The Causeway, Claygate
Esher
Surrey
KT10 0NE
Secretary NameClare Vivien Tattersall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address22 Radipole Road
Fulham
London
SW6 5DL
Secretary NameClare Vivien Tattersall
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address22 Radipole Road
Fulham
London
SW6 5DL
Director NameCraig Robert Haufek
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 1998(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address22 Radipole Road
London
SW6 5DL
Director NameAlessandra Ramsay-Horler
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 October 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2007)
RolePublishing Company
Correspondence Address21 Radipole Road
London
SW6 5DN
Secretary NameChantal Minouska Ruffler
NationalityBritish
StatusResigned
Appointed04 April 2000(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 April 2001)
RoleAccount Manager
Correspondence Address22a Radipole Road
London
SW6 5DL
Director NameMr Federico Sequeira
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 13 November 2020)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressFlat 1
22 Radipole Road
London
SW6 5DL
Secretary NameCraig Robert Haufek
NationalityCanadian
StatusResigned
Appointed17 April 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address22 Radipole Road
London
SW6 5DL
Director NameSandra Elayne Lang Bennett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2005)
RoleRetired
Correspondence Address116 Lots Road
Chelsea
London
SW10 0RJ
Director NameMr David Angus Grant Jenkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(14 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2019)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Barn
Upper Dean
Huntingdon
Cambridgeshire
PE28 0LT
Secretary NameEmily Jane Margaret Jenkinson
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleArt Critic
Correspondence Address22 Radipole Road
London
SW6 5DL
Director NameMr Floyd Derrick Guy Barnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 May 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Bedford Place
Southampton
Hampshire
SO15 2DT
Director NameMrs Walesca Barnes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2005(16 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 May 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Coniger Road
London
SW6 3TA
Secretary NameMr Frederio Carlos Sequeira
NationalityBritish
StatusResigned
Appointed30 March 2008(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2013)
RoleBaker
Correspondence AddressFlat 1 22 Radipole Road
London
SW6 5DL

Location

Registered Address22 Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Federico C. Sequeira
25.00%
Ordinary
1 at £1Floyd Derrick Guy Barnes & Waleska Lohnoff
25.00%
Ordinary
1 at £1Mr David Angus Grant Jenkinson
25.00%
Ordinary
1 at £1Sebastian Frederic Cave
25.00%
Ordinary

Financials

Year2014
Turnover£2,100
Net Worth£1,004
Cash£2,449
Current Liabilities£4,149

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

13 January 2021Appointment of Mr Stephen Philip Skelton as a director on 18 November 2020 (2 pages)
13 November 2020Termination of appointment of Federico Sequeira as a director on 13 November 2020 (1 page)
9 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 July 2020Appointment of Mr Philip John Hampson Silk as a director on 31 July 2019 (2 pages)
30 June 2020Termination of appointment of David Angus Grant Jenkinson as a director on 30 July 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Lukas Jeroen Kolff as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Walesca Barnes as a director on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Floyd Derrick Guy Barnes as a director on 1 May 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(8 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(8 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (8 pages)
3 April 2014Amended accounts made up to 31 March 2013 (9 pages)
3 April 2014Amended accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(17 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(17 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(17 pages)
11 April 2013Termination of appointment of Frederio Sequeira as a secretary (2 pages)
11 April 2013Termination of appointment of Frederio Sequeira as a secretary (2 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 July 2012Secretary's details changed for Frederio Carlos Sequeira on 31 July 2012 (1 page)
31 July 2012Director's details changed for Sebastian Cave on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Floyd Derrick Guy Barnes on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
31 July 2012Director's details changed for Floyd Derrick Guy Barnes on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Walesca Barnes on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Sebastian Cave on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Federico Sequeira on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Federico Sequeira on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Walesca Barnes on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Frederio Carlos Sequeira on 31 July 2012 (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (17 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (17 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 January 2010Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2008Secretary appointed frederio carlos sequeira (2 pages)
10 December 2008Secretary appointed frederio carlos sequeira (2 pages)
1 December 2008Appointment terminated secretary emily jenkinson (1 page)
1 December 2008Return made up to 31/03/08; full list of members (5 pages)
1 December 2008Appointment terminated secretary emily jenkinson (1 page)
1 December 2008Return made up to 31/03/08; full list of members (5 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 December 2007Return made up to 26/06/07; change of members (8 pages)
13 December 2007Return made up to 26/06/07; change of members (8 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Return made up to 26/06/06; full list of members (10 pages)
9 August 2006Return made up to 26/06/06; full list of members (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Return made up to 26/06/04; full list of members (10 pages)
20 July 2004Return made up to 26/06/04; full list of members (10 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
18 July 2003Return made up to 26/06/03; full list of members (9 pages)
18 July 2003Return made up to 26/06/03; full list of members (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 November 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
17 May 2001Full accounts made up to 31 March 2000 (10 pages)
17 May 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Return made up to 26/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
21 July 1999Return made up to 26/06/99; full list of members (6 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
8 October 1998Return made up to 26/06/98; full list of members (6 pages)
8 October 1998Return made up to 26/06/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Secretary resigned;director resigned (1 page)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 October 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
2 August 1996Return made up to 26/06/96; no change of members (4 pages)
2 August 1996Return made up to 26/06/96; no change of members (4 pages)
19 February 1996Full accounts made up to 31 March 1995 (8 pages)
19 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 September 1995Return made up to 26/06/95; full list of members (6 pages)
6 September 1995Return made up to 26/06/95; full list of members (6 pages)
26 June 1989Incorporation (10 pages)