Blockstake Property Management Limited LONDON


Blockstake Property Management started in year 1987 as Private Limited Company with registration number 02110808. The Blockstake Property Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 5/7 Vernon Yard. Postal code: W11 2DX.

The firm has 4 directors, namely Sarah H., Charles W. and Guy N. and others. Of them, David B. has been with the company the longest, being appointed on 31 October 1992 and Sarah H. and Charles W. have been with the company for the least time - from 10 September 2021. As of 26 April 2024, there were 8 ex directors - Barbara J., Rory B. and others listed below. There were no ex secretaries.

Blockstake Property Management Limited Address / Contact

Office Address 5/7 Vernon Yard
Office Address2 C/o Gmak
Town London
Post code W11 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110808
Date of Incorporation Mon, 16th Mar 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Sarah H.

Position: Director

Appointed: 10 September 2021

Charles W.

Position: Director

Appointed: 10 September 2021

Guy N.

Position: Director

Appointed: 17 May 2006

David B.

Position: Director

Appointed: 31 October 1992

Barbara J.

Position: Director

Resigned: 05 February 2017

Rory B.

Position: Director

Appointed: 20 November 2012

Resigned: 25 August 2021

Lorna M.

Position: Director

Appointed: 05 August 2002

Resigned: 17 May 2006

Charlotte S.

Position: Director

Appointed: 03 April 1995

Resigned: 16 July 2007

Lucy M.

Position: Director

Appointed: 16 March 1994

Resigned: 02 April 1995

Patrick O.

Position: Director

Appointed: 31 October 1992

Resigned: 03 May 2013

David P.

Position: Director

Appointed: 31 October 1992

Resigned: 16 March 1994

Catherine C.

Position: Director

Appointed: 31 October 1992

Resigned: 05 August 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Guy N. This PSC and has 25-50% shares. Another one in the PSC register is Guy N. This PSC owns 25-50% shares. The third one is David B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Guy N.

Notified on 20 September 2021
Nature of control: 25-50% shares

Guy N.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 676-1 998-2 045        
Balance Sheet
Cash Bank On Hand  7 600742 0321 78233666   
Current Assets   1 0742 0322 8611 4151 184   
Debtors   1 000 1 0791 0791 118   
Other Debtors   1 000 1 0791 0791 118   
Property Plant Equipment  1 5001 5001 5001 5001 5001 500   
Net Assets Liabilities       5555
Cash Bank In Hand4244 7107 600        
Tangible Fixed Assets1 5001 5001 500        
Reserves/Capital
Called Up Share Capital555        
Profit Loss Account Reserve-1 681-2 003-2 050        
Shareholder Funds-1 676-1 998-2 045        
Other
Average Number Employees During Period       5   
Creditors   3 6003 7003 8004 0004 200   
Net Current Assets Liabilities3 1763 498-3 545-2 526-1 668-939-2 585-3 016   
Number Shares Issued Fully Paid     5 5   
Other Creditors   3 6003 7003 8004 0004 200   
Par Value Share 11  1 1111
Property Plant Equipment Gross Cost  1 5001 5001 5001 5001 500    
Total Assets Less Current Liabilities1 676-1 998-2 045-1 026-168561-1 085-1 516   
Called Up Share Capital Not Paid Not Expressed As Current Asset       5555
Number Shares Allotted 55     555
Creditors Due Within One Year3 6008 20811 145        
Share Capital Allotted Called Up Paid555        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/06/30
filed on: 27th, September 2023
Free Download (2 pages)

Company search