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

BLOCKDEED PROPERTY MANAGEMENT LIMITED

FLAT 2, 1 FORT STREET, READ, LANCASHIRE,
Company Registration Number
02256930
Private Limited Company
Active

Company Overview

About Blockdeed Property Management Ltd
BLOCKDEED PROPERTY MANAGEMENT LIMITED was founded on 1988-05-12 and has its registered office in Read. The organisation's status is listed as "Active". Blockdeed Property Management Limited is a Private Limited Company registered in 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
BLOCKDEED PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 2
1 FORT STREET
READ
LANCASHIRE
 
Filing Information
Company Number 02256930
Company ID Number 02256930
Date formed 1988-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 17:41:29
Primary Source:Companies House
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 BLOCKDEED PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JANET JONES
Company Secretary 2012-07-02
KATHLEEN VICTORIA STEPHENSON
Company Secretary 1998-11-13
DAVID ARTHUR JONES
Director 2007-08-17
MICHAEL ANDREW SHAW
Director 2013-11-11
KATHLEEN VICTORIA STEPHENSON
Director 1998-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MAUREEN NEELY
Director 2010-06-02 2013-11-11
ROBERT NEELY
Director 2000-07-09 2010-06-02
DAVID EDWARD KILLEEN
Director 2006-04-20 2007-08-17
MARK CRABTREE
Director 2003-05-02 2006-04-20
DAVID WORSLEY
Director 1997-12-05 2003-05-02
BRIAN LEIGHTON
Director 1992-10-29 2000-08-07
STEPHANIE VICTORIA LAWSON SMITH
Company Secretary 1997-02-14 1998-11-14
STEPHANIE VICTORIA LAWSON SMITH
Director 1997-02-14 1998-11-14
RICHARD GERARD SHARKEY
Company Secretary 1992-10-29 1997-02-14
RICHARD GERARD SHARKEY
Director 1992-10-29 1997-02-14
RICHARD JAMES PADGETT
Company Secretary 1992-05-12 1992-10-29
MICHAEL MULDEON
Director 1992-05-12 1992-10-29
RICHARD JAMES PADGETT
Director 1992-05-12 1992-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR JONES BOWATER BUILDING PRODUCTS LIMITED Director 2011-06-06 CURRENT 2004-03-30 Active
DAVID ARTHUR JONES BOWATER ARCHITECTURAL LIMITED Director 2011-06-06 CURRENT 2010-08-04 Active
DAVID ARTHUR JONES VEKA PLC Director 2004-01-13 CURRENT 1982-04-02 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
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-03-09AP01DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER
2022-03-07AP03Appointment of Miss Kirsty Josephine Brookes as company secretary on 2022-03-07
2022-03-07TM02Termination of appointment of Kathleen Victoria Stephenson on 2022-03-07
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SHAW
2021-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR ROBERT ALAN JONES
2020-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR JONES
2020-04-26TM02Termination of appointment of Janet Jones on 2020-04-13
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-25AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-13AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-23AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SHAW
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MAUREEN NEELY
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-14AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AP03Appointment of Mrs Janet Jones as company secretary on 2012-07-02
2012-05-25AR0112/05/12 ANNUAL RETURN FULL LIST
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-17AR0112/05/11 ANNUAL RETURN FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MRS KAREN MAUREEN NEELY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEELY
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-03AR0112/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN VICTORIA STEPHENSON / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEELY / 12/05/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN STEPHENSON / 31/08/2008
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-06-14363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-20363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12363(288)DIRECTOR RESIGNED
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-21363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-23363(288)DIRECTOR RESIGNED
2001-05-23363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-06-16363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-22363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31288aNEW DIRECTOR APPOINTED
1998-11-19SRES03EXEMPTION FROM APPOINTING AUDITORS 11/11/98
1998-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-19363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-06-29363bRETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-05-02287REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 1 FORT STREET READ LANCASHIRE
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BLOCKDEED PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOCKDEED PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKDEED PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BLOCKDEED PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKDEED 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 (55900 - Other accommodation) as BLOCKDEED PROPERTY MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKDEED 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 BLOCKDEED 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 BLOCKDEED 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.