Background WavePink WaveYellow Wave

BLOCKBONUS RESIDENTS MANAGEMENT LIMITED (02103776)

BLOCKBONUS RESIDENTS MANAGEMENT LIMITED (02103776) is an active UK company. incorporated on 26 February 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCKBONUS RESIDENTS MANAGEMENT LIMITED has been registered for 39 years. Current directors include FORBES, Thomas, THOMSON, Laura Ann, Lady.

Company Number
02103776
Status
active
Type
ltd
Incorporated
26 February 1987
Age
39 years
Address
7 Granville Park, London, SE13 7DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORBES, Thomas, THOMSON, Laura Ann, Lady
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKBONUS RESIDENTS MANAGEMENT LIMITED

BLOCKBONUS RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 26 February 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCKBONUS RESIDENTS MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02103776

LTD Company

Age

39 Years

Incorporated 26 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

7 Granville Park Lewisham London, SE13 7DY,

Previous Addresses

78 Belmont Park Lewisham London SE13 5BN
From: 26 February 1987To: 12 July 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 14
Director Joined
Oct 14
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Aug 21
Director Left
Jan 22
Director Joined
Sept 22
New Owner
Jan 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

THOMSON, Laura Ann

Active
Granville Park, LondonSE13 7DY
Secretary
Appointed 12 Jul 2010

FORBES, Thomas

Active
Granville Park, LondonSE13 7DY
Born September 1971
Director
Appointed 25 Aug 2021

THOMSON, Laura Ann, Lady

Active
7 Granville Park, LondonSE13 7DY
Born June 1961
Director
Appointed 28 Nov 2003

FERGUSON, Ross Crawford

Resigned
78 Belmont Park, LondonSE13 5BN
Secretary
Appointed 01 Jul 2006
Resigned 01 Jul 2010

FERGUSON, Ross Crawford

Resigned
78 Belmont Park, LondonSE13 5BN
Secretary
Appointed 03 Jun 1998
Resigned 26 May 2000

PAY, Robert Ellis

Resigned
7 Granville Park, LondonSE13 7DY
Secretary
Appointed N/A
Resigned 19 Jul 1994

THOMSON, Laura Ann, Lady

Resigned
7 Granville Park, LondonSE13 7DY
Secretary
Appointed 26 May 2000
Resigned 01 Feb 2005

WALKER, Annabelle Katherine

Resigned
7a Granville Park, LondonSE13 7DY
Secretary
Appointed 01 Feb 2005
Resigned 26 Jun 2006

WHITE, Susan Jayne

Resigned
7 Granville Park, LondonSE13 7DY
Secretary
Appointed 19 Jul 1994
Resigned 03 Jun 1998

DONOGHUE, Michelle Ann Thurza

Resigned
Granville Park, LondonSE13 7DY
Born March 1971
Director
Appointed 05 Nov 2013
Resigned 21 Sept 2018

FERGUSON, Ross Crawford

Resigned
78 Belmont Park, LondonSE13 5BN
Born February 1963
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2010

FERGUSON, Ross Crawford

Resigned
78 Belmont Park, LondonSE13 5BN
Born February 1963
Director
Appointed 26 May 2000
Resigned 01 Jul 2010

HAMES, Elizabeth Clare

Resigned
Garden Flat, LondonSE12 0HT
Born January 1969
Director
Appointed 27 Jun 2006
Resigned 05 Mar 2007

JENKIN, Thomas Charles

Resigned
7 Granville Park, LondonSE13 7DY
Born September 1947
Director
Appointed N/A
Resigned 30 Oct 1999

MATHER, Simon

Resigned
7 Granville Park, LondonSE13 7DY
Born June 1979
Director
Appointed 01 Jul 2010
Resigned 05 Nov 2013

O'CONNOR, Bernard

Resigned
7a Granville Park, LondonSE13 7DY
Born September 1952
Director
Appointed 05 Mar 2007
Resigned 01 May 2021

PAY, Robert Ellis

Resigned
7 Granville Park, LondonSE13 7DY
Born May 1959
Director
Appointed N/A
Resigned 19 Jul 1994

STEVENSON, Johanna Louise

Resigned
7 Granville Park, LondonSE13 7DY
Born October 1963
Director
Appointed N/A
Resigned 02 Aug 1991

THOMSON, Laura Ann, Lady

Resigned
7 Granville Park, LondonSE13 7DY
Born June 1961
Director
Appointed 08 Oct 1999
Resigned 26 May 2000

VARNEY, Antony

Resigned
7 Granville Park, LondonSE13 7DY
Born December 1948
Director
Appointed N/A
Resigned 12 Sept 2024

WALKER, Annabelle Katherine

Resigned
7a Granville Park, LondonSE13 7DY
Born May 1963
Director
Appointed 01 Aug 1998
Resigned 26 Jun 2006

WHITE, Susan Jayne

Resigned
7 Granville Park, LondonSE13 7DY
Born July 1966
Director
Appointed 02 Aug 1991
Resigned 31 Jul 1998

WRIGHT, Victoria

Resigned
Granville Park, LondonSE13 7DY
Born September 1990
Director
Appointed 21 Sept 2018
Resigned 29 Mar 2024

Persons with significant control

6

2 Active
4 Ceased

Mr Thomas Forbes

Active
Granville Park, LondonSE13 7DY
Born September 1971

Nature of Control

Significant influence or control
Notified 20 Aug 2021

Ms Victoria Wright

Ceased
Granville Park, LondonSE13 7DY
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2018
Ceased 22 May 2023

Mr Antony Varney

Ceased
Granville Park, LondonSE13 7DY
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2024

Mr Bernard O'Connor

Ceased
Granville Park, LondonSE13 7DY
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2021

Ms Michelle Ann Thurza Donoghue

Ceased
Granville Park, LondonSE13 7DY
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018

Lady Laura Ann Thomson

Active
Granville Park, LondonSE13 7DY
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288cChange of Particulars
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
16 August 1991
288288
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
13 March 1990
363363
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Legacy
30 June 1987
287Change of Registered Office
Certificate Incorporation
26 February 1987
CERTINCCertificate of Incorporation