Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKSTAKE PROPERTY MANAGEMENT LIMITED
Company Information for

BLOCKSTAKE PROPERTY MANAGEMENT LIMITED

5/7 VERNON YARD, C/O GMAK, LONDON, W11 2DX,
Company Registration Number
02110808
Private Limited Company
Active

Company Overview

About Blockstake Property Management Ltd
BLOCKSTAKE PROPERTY MANAGEMENT LIMITED was founded on 1987-03-16 and has its registered office in London. The organisation's status is listed as "Active". Blockstake Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLOCKSTAKE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
5/7 VERNON YARD
C/O GMAK
LONDON
W11 2DX
Other companies in NW8
 
Filing Information
Company Number 02110808
Company ID Number 02110808
Date formed 1987-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKSTAKE PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOCKSTAKE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ALEXANDRA JERVIS
Company Secretary 1992-10-31
DAVID ROBERT LINDSAY BAILEY
Director 1992-10-31
RORY MATTHEW BUCK
Director 2012-11-20
BARBARA ALEXANDRA JERVIS
Director 1992-10-31
GUY FRANCIS ADRIAN NIXON
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK OCONNOR
Director 1992-10-31 2013-05-03
CHARLOTTE SCOTT
Director 1995-04-03 2007-07-16
LORNA MCPHERSON
Director 2002-08-05 2006-05-17
CATHERINE HILARY CLAPHAM
Director 1992-10-31 2002-08-05
LUCY MOORE
Director 1994-03-16 1995-04-02
DAVID JOHN PHILLIPS
Director 1992-10-31 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY MATTHEW BUCK TORTELLINI OPCO LTD. Director 2017-08-08 CURRENT 2016-10-28 Active
RORY MATTHEW BUCK LARS PASTA LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
GUY FRANCIS ADRIAN NIXON NATIVE RESIDENTIAL LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
GUY FRANCIS ADRIAN NIXON GO NATIVE ASSET MANAGEMENT LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
GUY FRANCIS ADRIAN NIXON NATIVE (LOVAT LANE) LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
GUY FRANCIS ADRIAN NIXON NATIVE HOLDINGS LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active
GUY FRANCIS ADRIAN NIXON NATIVE APARTMENTS LIMITED Director 1999-04-07 CURRENT 1999-04-07 Active - Proposal to Strike off
GUY FRANCIS ADRIAN NIXON NATIVE PLACES LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 29 Elgin Crescent London W11 2JD England
2022-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NIXON
2022-09-20PSC09Withdrawal of a person with significant control statement on 2022-09-20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-19PSC08Notification of a person with significant control statement
2021-09-10CH01Director's details changed for Mr Vharles Nicholas Woodward on 2021-09-10
2021-09-10AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH HAMMOND
2021-08-27PSC07CESSATION OF GUY FRANCIS ADRIAN NIXON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RORY MATTHEW BUCK
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 55 Loudoun Road St John's Wood London NW8 0DL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-04-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ALEXANDRA JERVIS
2018-10-24TM02Termination of appointment of Barbara Alexandra Jervis on 2017-02-05
2018-01-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 5
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-19AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 73/75 Mortimer Street London W1W 7SQ
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-15AR0131/10/13 ANNUAL RETURN FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OCONNOR
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED RORY MATTHEW BUCK
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0131/10/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-27AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OCONNOR / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANCIS ADRIAN NIXON / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ALEXANDRA JERVIS / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LINDSAY BAILEY / 31/10/2009
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM C/O WESTON KAY 73/75 MORTIMER STREET LONDON W1W 7SQ
2008-10-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-15288bDIRECTOR RESIGNED
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-20363(288)DIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/01
2001-11-27363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-12-12363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-02363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-19363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-16363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1996-12-18363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-19288NEW DIRECTOR APPOINTED
1995-12-19288DIRECTOR RESIGNED
1995-12-19363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-08288NEW DIRECTOR APPOINTED
1994-11-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-11-23363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-16363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BLOCKSTAKE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOCKSTAKE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOCKSTAKE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKSTAKE PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKSTAKE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKSTAKE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BLOCKSTAKE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKSTAKE PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BLOCKSTAKE PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKSTAKE PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKSTAKE PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKSTAKE PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.