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

BLOCKACRE RESIDENTS MANAGEMENT LIMITED

16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE,
Company Registration Number
02204803
Private Limited Company
Active

Company Overview

About Blockacre Residents Management Ltd
BLOCKACRE RESIDENTS MANAGEMENT LIMITED was founded on 1987-12-11 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Blockacre Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOCKACRE RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
16 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE
Other companies in HP13
 
Filing Information
Company Number 02204803
Company ID Number 02204803
Date formed 1987-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 17:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKACRE RESIDENTS 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 BLOCKACRE RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LEASEHOLD MANAGEMENT LTD
Company Secretary 2005-06-22
MARIA AGAFITEI SEIDEL
Director 2016-07-01
SAFDAR DAD
Director 2016-07-18
CHRISTOPHER ANTHONY MCCABE
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT DAVID HIGGINS
Director 2007-04-13 2016-07-01
LINZIE MARIE WOLSTENHOLME
Director 2014-11-04 2016-05-22
SIMON HUDSON
Director 2008-12-17 2015-01-30
DONALD IAN FIELD
Director 2005-05-17 2013-08-22
DUNCAN JAMES GREENWOOD
Director 2004-03-30 2007-04-04
ROSALIND MORTON
Director 2005-05-21 2007-01-15
BRIGHT WILLIS
Company Secretary 2003-05-23 2005-06-16
JAMES NORMAN GOULDING
Director 1991-05-22 2004-03-30
WELLING & PARTNERS LIMITED
Company Secretary 1998-06-26 2003-05-23
MICHAEL LYDON
Director 1994-10-19 2001-07-01
NEIL ANDREW EDWARDS
Director 1997-05-30 2000-02-18
ADAM JOHN NORRIS
Director 1991-05-22 2000-01-06
MATHEW WARD
Director 1997-05-01 1999-08-19
LISA MICHELLE WISE
Director 1998-01-26 1999-05-18
FRANCIS JOSEPH JOEL
Director 1994-06-29 1998-07-29
ADAM JOHN NORRIS
Company Secretary 1991-05-22 1998-06-26
SUE PLOWMAN
Director 1996-08-01 1998-05-08
ALBERTO SCIARAFFA
Director 1991-05-22 1998-01-26
SIMON THOMSON
Director 1994-05-23 1997-05-30
CARL DAVID LARCOMBE
Director 1991-05-22 1997-05-01
MATTHEW STEPHEN PIERCY
Director 1991-05-22 1996-08-01
JILL JENNIFER WATKINS
Director 1991-05-22 1994-10-19
JOHN STUART SWEENEY
Director 1991-05-22 1994-06-29
ANDREW PHILIP BUNYAN
Director 1991-05-22 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAFDAR DAD DOMINION COURT RTM COMPANY LIMITED Director 2015-09-30 CURRENT 2013-12-18 Active
SAFDAR DAD WWR MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2010-11-25 Active
SAFDAR DAD DNA MONEY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
SAFDAR DAD ABACUS FINANCIAL MANAGEMENT SERVICES LIMITED Director 2007-01-29 CURRENT 2007-01-23 Active
SAFDAR DAD ISOTOPE MEDICAL LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active
SAFDAR DAD CROTEK LIMITED Director 2005-06-17 CURRENT 2003-07-16 Dissolved 2013-12-24
SAFDAR DAD PEBBLEROSE LIMITED Director 2004-10-11 CURRENT 2004-09-29 Active
SAFDAR DAD ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED Director 2004-05-18 CURRENT 1991-03-01 Active
SAFDAR DAD S. DAD LIMITED Director 1999-06-04 CURRENT 1999-06-04 Active
SAFDAR DAD SHERATON DEVELOPMENTS LIMITED Director 1997-06-09 CURRENT 1997-05-23 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
2024-11-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-30CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-11-23SECRETARY'S DETAILS CHNAGED FOR LEASEHOLD MANAGEMENT LTD on 2023-11-23
2023-11-23SECRETARY'S DETAILS CHNAGED FOR LEASEHOLD MANAGEMENT SERVICES LTD on 2023-11-23
2023-11-23Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR SAFDAR DAD
2023-01-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY MCCABE
2016-07-18AP01DIRECTOR APPOINTED MR SAFDAR DAD
2016-07-01AP01DIRECTOR APPOINTED MRS MARIA AGAFITEI SEIDEL
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID HIGGINS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LINZIE MARIE WOLSTENHOLME
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINZIE MARIE WOLSTENHOLME / 19/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID HIGGINS / 19/09/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-01AD02Register inspection address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2015-06-01CH04SECRETARY'S DETAILS CHNAGED FOR LEASEHOLD MANAGEMENT LTD on 2014-08-04
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED LINZIE MARIE WOLSTENHOLME
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 5 Priory Road High Wycombe Buckinghamshire HP13 6SE
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-30AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FIELD
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0122/05/13 ANNUAL RETURN FULL LIST
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0122/05/12 FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0122/05/11 FULL LIST
2010-10-01AA31/03/10 TOTAL EXEMPTION FULL
2010-06-01AR0122/05/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUDSON / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID HIGGINS / 22/05/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT LTD / 22/05/2010
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED SIMON HUDSON
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1323 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363(288)DIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-04363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: C/O WELLING & PARTNERS LTD 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2003-01-20363(288)DIRECTOR RESIGNED
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-03-06288bDIRECTOR RESIGNED
2000-01-14288bDIRECTOR RESIGNED
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25288bDIRECTOR RESIGNED
1999-08-04363(288)DIRECTOR RESIGNED
1999-08-04363sRETURN MADE UP TO 22/05/99; CHANGE OF MEMBERS
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-05288bDIRECTOR RESIGNED
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: FLAT A HEATHSIDE VILLAS 754 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1HQ
1998-07-23288bSECRETARY RESIGNED
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLOCKACRE RESIDENTS 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 BLOCKACRE RESIDENTS 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
BLOCKACRE RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLOCKACRE RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKACRE RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKACRE RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of BLOCKACRE RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKACRE RESIDENTS 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 (68209 - Other letting and operating of own or leased real estate) as BLOCKACRE RESIDENTS MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKACRE RESIDENTS 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 BLOCKACRE RESIDENTS 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 BLOCKACRE RESIDENTS 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.