BLOCKPRIME RESIDENTS MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SF

Company number 02286550
Status Active
Incorporation Date 12 August 1988
Company Type Private Limited Company
Address 1 BANK PLAIN, NORWICH, NORFOLK, NR2 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Termination of appointment of Barry Alfred Grindrod as a director on 4 February 2016. The most likely internet sites of BLOCKPRIME RESIDENTS MANAGEMENT LIMITED are www.blockprimeresidentsmanagement.co.uk, and www.blockprime-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Blockprime Residents Management Limited is a Private Limited Company. The company registration number is 02286550. Blockprime Residents Management Limited has been working since 12 August 1988. The present status of the company is Active. The registered address of Blockprime Residents Management Limited is 1 Bank Plain Norwich Norfolk Nr2 4sf. The company`s financial liabilities are £0.05k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. THURSTON, Charles is a Secretary of the company. BUCKE, Beryl is a Director of the company. COLEMAN, Sandra Elizabeth is a Director of the company. HOCKLEY, Janet Ann is a Director of the company. HOLLAND, Colin Calaby is a Director of the company. SOUTTAR, Christine Margaret is a Director of the company. Secretary RILEY, Adrian John has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director CARR, Frederick Alen has been resigned. Director GRINDROD, Barry Alfred has been resigned. Director HAWKINS, Edward Sinclair has been resigned. Director HAYES, Sandra Ann has been resigned. Director INSKIP, Owen Hampden has been resigned. Director KLOPPER, Euphemia Macgregor has been resigned. Director KLOPPER, Euphemia Macgregor has been resigned. Director KRATT, James Robertson has been resigned. Director PARSONS, Russell Euan has been resigned. Director PEMBERSTONE TENANCIES LIMITED has been resigned. Director RILEY, Adrian John has been resigned. Director SAUNDERS, Timothy has been resigned. Director SKOYLES, Florence Jean has been resigned. Director SKOYLES, Florence Jean has been resigned. Director STEVENS, Robert has been resigned. Director STRICKLAND, John has been resigned. Director TAMWORTH ASSETS LIMITED has been resigned. The company operates in "Residents property management".


blockprime residents management Key Finiance

LIABILITIES £0.05k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
THURSTON, Charles
Appointed Date: 01 January 2014

Director
BUCKE, Beryl
Appointed Date: 24 April 2009
86 years old

Director
COLEMAN, Sandra Elizabeth
Appointed Date: 08 July 2013
73 years old

Director
HOCKLEY, Janet Ann
Appointed Date: 31 October 2011
79 years old

Director
HOLLAND, Colin Calaby
Appointed Date: 25 October 2007
77 years old

Director
SOUTTAR, Christine Margaret
Appointed Date: 06 May 2005
76 years old

Resigned Directors

Secretary
RILEY, Adrian John
Resigned: 08 August 2007
Appointed Date: 22 April 1996

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 22 April 1996

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 19 March 2012
Appointed Date: 29 March 2006

Director
CARR, Frederick Alen
Resigned: 29 February 2004
Appointed Date: 14 September 2000
85 years old

Director
GRINDROD, Barry Alfred
Resigned: 04 February 2016
Appointed Date: 31 October 2011
80 years old

Director
HAWKINS, Edward Sinclair
Resigned: 26 March 2009
Appointed Date: 09 October 2001
88 years old

Director
HAYES, Sandra Ann
Resigned: 21 December 2014
Appointed Date: 29 March 2006
78 years old

Director
INSKIP, Owen Hampden
Resigned: 08 April 1997
72 years old

Director
KLOPPER, Euphemia Macgregor
Resigned: 01 May 2014
Appointed Date: 08 January 2008
94 years old

Director
KLOPPER, Euphemia Macgregor
Resigned: 12 March 2007
Appointed Date: 27 October 1997
94 years old

Director
KRATT, James Robertson
Resigned: 16 June 1998
Appointed Date: 24 October 1994
105 years old

Director
PARSONS, Russell Euan
Resigned: 31 May 1994
Appointed Date: 12 February 1992
65 years old

Director
PEMBERSTONE TENANCIES LIMITED
Resigned: 10 December 2001
Appointed Date: 21 February 2000

Director
RILEY, Adrian John
Resigned: 08 August 2007
Appointed Date: 24 October 1994
88 years old

Director
SAUNDERS, Timothy
Resigned: 29 September 1997
Appointed Date: 01 June 1994
62 years old

Director
SKOYLES, Florence Jean
Resigned: 02 October 2015
Appointed Date: 12 October 2010
98 years old

Director
SKOYLES, Florence Jean
Resigned: 09 October 2001
Appointed Date: 30 August 1998
98 years old

Director
STEVENS, Robert
Resigned: 22 April 2013
Appointed Date: 24 April 2008
82 years old

Director
STRICKLAND, John
Resigned: 29 September 1997
Appointed Date: 24 October 1994
69 years old

Director
TAMWORTH ASSETS LIMITED
Resigned: 21 February 2000
Appointed Date: 03 December 1997

BLOCKPRIME RESIDENTS MANAGEMENT LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 8 August 2016 with updates
12 Apr 2016
Termination of appointment of Barry Alfred Grindrod as a director on 4 February 2016
12 Apr 2016
Termination of appointment of Florence Jean Skoyles as a director on 2 October 2015
12 Apr 2016
Termination of appointment of Robert Stevens as a director on 22 April 2013
...
... and 132 more events
30 Jan 1989
Secretary resigned;new secretary appointed;new director appointed

30 Jan 1989
Director resigned;new director appointed

30 Jan 1989
Registered office changed on 30/01/89 from: dotterell lodge fulbourne road balsham cambs. CB1 6HE

18 Jan 1989
Registered office changed on 18/01/89 from: 2 baches st london N1 6UB

12 Aug 1988
Incorporation