BLOCKSOLID PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 02480431
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address 15 YOUNG STREET, 2ND FLOOR, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 6 . The most likely internet sites of BLOCKSOLID PROPERTY MANAGEMENT LIMITED are www.blocksolidpropertymanagement.co.uk, and www.blocksolid-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blocksolid Property Management Limited is a Private Limited Company. The company registration number is 02480431. Blocksolid Property Management Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Blocksolid Property Management Limited is 15 Young Street 2nd Floor London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED is a Secretary of the company. ATTAL, Delphine is a Director of the company. ATTAL, Frank Albert is a Director of the company. Secretary FA LAWRENZ, Heidi D, Chairman has been resigned. Secretary GARGOUR, Samir Allenby has been resigned. Secretary HALIMI, Catherine has been resigned. Secretary RIDER, Graham Howard has been resigned. Secretary TURNER, Priscilla Anne has been resigned. Director BROUGHAN, Elizabeth Ann has been resigned. Director FA, Lucien has been resigned. Director FA LAWRENZ, Heidi D, Chairman has been resigned. Director GARGOUR, Linda has been resigned. Director HALIMI, Michael Elie has been resigned. Director TURNER, David Franklyn Lewis has been resigned. Director TURNER, Priscilla Anne has been resigned. Director WELCH, Debra Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Appointed Date: 15 June 2010

Director
ATTAL, Delphine
Appointed Date: 04 October 2010
53 years old

Director
ATTAL, Frank Albert
Appointed Date: 04 October 2010
59 years old

Resigned Directors

Secretary
FA LAWRENZ, Heidi D, Chairman
Resigned: 04 September 2002
Appointed Date: 02 January 1996

Secretary
GARGOUR, Samir Allenby
Resigned: 22 June 1994

Secretary
HALIMI, Catherine
Resigned: 15 June 2010
Appointed Date: 17 January 2006

Secretary
RIDER, Graham Howard
Resigned: 02 January 1996
Appointed Date: 23 June 1994

Secretary
TURNER, Priscilla Anne
Resigned: 17 January 2006
Appointed Date: 04 September 2002

Director
BROUGHAN, Elizabeth Ann
Resigned: 02 January 1996
Appointed Date: 17 March 1994
71 years old

Director
FA, Lucien
Resigned: 03 July 2002
Appointed Date: 02 January 1996
80 years old

Director
FA LAWRENZ, Heidi D, Chairman
Resigned: 02 January 1996
Appointed Date: 23 June 1994
88 years old

Director
GARGOUR, Linda
Resigned: 22 June 1994
75 years old

Director
HALIMI, Michael Elie
Resigned: 20 January 2011
Appointed Date: 04 September 2002
57 years old

Director
TURNER, David Franklyn Lewis
Resigned: 16 January 2007
Appointed Date: 02 January 1996
93 years old

Director
TURNER, Priscilla Anne
Resigned: 16 January 2007
Appointed Date: 03 July 2002
84 years old

Director
WELCH, Debra Ann
Resigned: 17 March 1994
65 years old

Persons With Significant Control

Delphine Attal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLOCKSOLID PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Nov 2016
Micro company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6

30 Oct 2015
Micro company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6

...
... and 82 more events
05 Jun 1990
Accounting reference date notified as 31/03

04 May 1990
Registered office changed on 04/05/90 from: 2 baches street, london, N1 6UB

04 May 1990
Secretary resigned;new secretary appointed

04 May 1990
Director resigned;new director appointed

13 Mar 1990
Incorporation