BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03372295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    12 Blacks Road
    W6 9EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNES WATERSIDE BLOCK E RES. ASSOC. LTDMay 16, 1997May 16, 1997

    What are the latest accounts for BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2024
    Next Accounts Due OnSep 24, 2025
    Last Accounts
    Last Accounts Made Up ToDec 24, 2023

    What is the status of the latest confirmation statement for BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Camilla Jade Cornwell as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Elahe Saadat-Ladjevardi as a director on Nov 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 24, 2023

    9 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 24, 2022

    8 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Leila Eloise Ashcroft as a director on Jan 23, 2023

    1 pagesTM01

    Appointment of Ms Elahe Saadat-Ladjevardi as a director on Dec 07, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 24, 2021

    8 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mary Healy as a director on Apr 13, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 24, 2020

    8 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Leila Eloise Ashcroft as a director on Apr 20, 2021

    2 pagesAP01

    Termination of appointment of Geoffrey Charles Colclough as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Elahe Saadat Ladjevard as a director on Apr 14, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 24, 2019

    14 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Pamela Ann Ellner as a director on Dec 18, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 24, 2018

    14 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 24, 2017

    15 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 24, 2016

    12 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Who are the officers of BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLMOTTS (EALING) LIMITED
    Blacks Road
    W6 9EU London
    12
    Secretary
    Blacks Road
    W6 9EU London
    12
    Identification TypeUK Limited Company
    Registration Number03345586
    68989310001
    CORNWELL, Camilla Jade
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    Director
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    EnglandBritishSenior Brand Designer331534920001
    ELLNER, Pamela Ann
    Blacks Road
    W6 9EU London
    12
    Director
    Blacks Road
    W6 9EU London
    12
    United KingdomBritishPrint Publisher265876840001
    HUNOT GEORGE, Hilary Cecilia
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    Director
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    United KingdomBritishManaging Editor113935760001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    SAADAT-LADJEVARD, Elahe
    5 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    Secretary
    5 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    British-IranianCharity Manager113944450001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    RESIDENTIAL MANAGEMENT GROUP LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    115261650002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHCROFT, Leila Eloise
    Blacks Road
    W6 9EU London
    12
    Director
    Blacks Road
    W6 9EU London
    12
    EnglandBritishExecutive Assistant282430800001
    CARTER, Gordon
    42 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Director
    42 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    BritishCompany Director82512980001
    COLCLOUGH, Geoffrey Charles
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    Director
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    United KingdomAustralianRetired60562590001
    CURWEN, Philip James
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    Director
    Sunnycroft
    11 Longdown Lane North Ewell Downs
    KT17 3HY Epsom
    Surrey
    BritishChartered Accoutant81293290002
    FLOWER, Alexander Geoffrey
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    Director
    Easton 39 Courthouse Road
    SL6 6JA Maidenhead
    Berkshire
    BritishTechnical Director68059160001
    GASPER, Paul Richard Mark
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    Director
    22 Laureate Way
    HP1 3RT Hemel Hempstead
    Hertfordshire
    BritishTechnical Director60930200001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishFinance Director32807790002
    HEALY, Mary
    Blacks Road
    W6 9EU London
    12
    Director
    Blacks Road
    W6 9EU London
    12
    United KingdomBritishRetired193427190001
    HENDERSON, Patricia Annette
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    Director
    The Stables
    Main Road
    TN8 6HU Edenbridge
    Kent
    BritishSales Marketing Director68059110001
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    EnglandBritishSolicitor77027450003
    KERR, John William
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    Director
    77 Sandy Lane
    Maybury
    GU22 8BG Woking
    Surrey
    BritishCompany Director82512960001
    MICHIE, Angus James
    73 Iffley Road
    W6 0PD London
    Director
    73 Iffley Road
    W6 0PD London
    BritishCompany Director101049160001
    NESBITT, Peter Victor
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    Director
    76 Reedham Drive
    CR8 4DS Purley
    Surrey
    BritishManaging Director27564990001
    PARTON, Jeffrey John
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    17 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    BritishDirector45969540003
    PEARCE, Derek Ronald
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    Director
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    United KingdomBritishRetired37610740006
    PEARCE, Lucy
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    Director
    Blacks Road
    W6 9EU London
    12
    United Kingdom
    United KingdomBritishConsultant175995700001
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritishFinance Director33491280001
    SAADAT LADJEVARD, Elahe
    5 Gilbert House Barnes Waterside
    Estate 44 Trinity Road
    SW13 8EG Barnes
    Director
    5 Gilbert House Barnes Waterside
    Estate 44 Trinity Road
    SW13 8EG Barnes
    United KingdomBritish,IranianCharity Maner116040130002
    SAADAT-LADJEVARDI, Elahe
    Blacks Road
    W6 9EU London
    12
    Director
    Blacks Road
    W6 9EU London
    12
    EnglandBritishRetired284229340001
    STEWART, Gavin Vaughan
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    Director
    35 Beech Close
    OX49 5LL Watlington
    Oxfordshire
    BritishCompany Director86225990001
    VEEVERS, Frederick Ambrose
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    Director
    Naboth Cottage
    Jobs Lane Cookham Deen
    SL6 9TX Maidenhead
    Berkshire
    United KingdomBritishDirector99119910001

    What are the latest statements on persons with significant control for BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0