Background WavePink WaveYellow Wave

BLOCKDEED PROPERTY MANAGEMENT LIMITED (02256930)

BLOCKDEED PROPERTY MANAGEMENT LIMITED (02256930) is an active UK company. incorporated on 12 May 1988. with registered office in Burnley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BLOCKDEED PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BROOKES, Kirsty Josephine, FLETCHER, William Thomas, JONES, Robert Alan and 1 others.

Company Number
02256930
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Flat 1 1 Fort Street, Burnley, BB12 7PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROOKES, Kirsty Josephine, FLETCHER, William Thomas, JONES, Robert Alan, STEPHENSON, Kathleen Victoria
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKDEED PROPERTY MANAGEMENT LIMITED

BLOCKDEED PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 May 1988 with the registered office located in Burnley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BLOCKDEED PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02256930

LTD Company

Age

37 Years

Incorporated 12 May 1988

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Flat 1 1 Fort Street Read Burnley, BB12 7PP,

Previous Addresses

Flat 2 1 Fort Street Read Lancashire
From: 12 May 1988To: 30 June 2025
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
May 11
Director Left
May 11
Director Left
Mar 14
Director Joined
May 14
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BROOKES, Kirsty Josephine

Active
1 Fort Street, BurnleyBB12 7PP
Secretary
Appointed 07 Mar 2022

BROOKES, Kirsty Josephine

Active
1 Fort Street, BurnleyBB12 7PP
Born January 1991
Director
Appointed 17 Apr 2020

FLETCHER, William Thomas

Active
Club Street, PrestonPR5 6FN
Born October 1979
Director
Appointed 07 Mar 2022

JONES, Robert Alan

Active
1 Fort Street, BurnleyBB12 7PP
Born March 1989
Director
Appointed 17 Apr 2020

STEPHENSON, Kathleen Victoria

Active
Flat 2 Read Court 1 Fort Street, BurnleyBB12 7PP
Born June 1947
Director
Appointed 13 Nov 1998

JONES, Janet

Resigned
Woodhead Road, BurnleyBB12 7PH
Secretary
Appointed 02 Jul 2012
Resigned 13 Apr 2020

PADGETT, Richard James

Resigned
20 Berkeley Drive, BurnleyBB12 7QG
Secretary
Appointed N/A
Resigned 29 Oct 1992

SHARKEY, Richard Gerard

Resigned
Flat 2 Read Court, ReadBB12
Secretary
Appointed 29 Oct 1992
Resigned 14 Feb 1997

SMITH, Stephanie Victoria Lawson

Resigned
Flat 2 Read Court 1 Fort Street, BurnleyBB12 7PP
Secretary
Appointed 14 Feb 1997
Resigned 14 Nov 1998

STEPHENSON, Kathleen Victoria

Resigned
Flat 2 Read Court 1 Fort Street, BurnleyBB12 7PP
Secretary
Appointed 13 Nov 1998
Resigned 07 Mar 2022

CRABTREE, Mark

Resigned
1 Read Court Fort Street, BurnleyBB12 7PP
Born May 1968
Director
Appointed 02 May 2003
Resigned 20 Apr 2006

JONES, David Arthur

Resigned
16 Woodhead Road, BurnleyBB12 7PH
Born November 1960
Director
Appointed 17 Aug 2007
Resigned 13 Apr 2020

KILLEEN, David Edward

Resigned
Flat 1 Read Court, BurnleyBB12 7PP
Born March 1969
Director
Appointed 20 Apr 2006
Resigned 17 Aug 2007

LEIGHTON, Brian

Resigned
2 Lodge Court, PrestonPR4 0TT
Born February 1934
Director
Appointed 29 Oct 1992
Resigned 07 Aug 2000

MULDEON, Michael

Resigned
Grove Lane, PadihamBB12 9HF
Born December 1945
Director
Appointed N/A
Resigned 29 Oct 1992

NEELY, Karen Maureen

Resigned
Flat 2, Read
Born June 1954
Director
Appointed 02 Jun 2010
Resigned 11 Nov 2013

NEELY, Robert

Resigned
Flat 3 Read Court, BurnleyBB12 7PP
Born November 1952
Director
Appointed 09 Jul 2000
Resigned 02 Jun 2010

PADGETT, Richard James

Resigned
20 Berkeley Drive, BurnleyBB12 7QG
Born May 1951
Director
Appointed N/A
Resigned 29 Oct 1992

SHARKEY, Richard Gerard

Resigned
Flat 2 Read Court, ReadBB12
Born November 1965
Director
Appointed 29 Oct 1992
Resigned 14 Feb 1997

SHAW, Michael Andrew

Resigned
1 Fort Street, BurnleyBB12 7PP
Born May 1994
Director
Appointed 11 Nov 2013
Resigned 07 Mar 2022

SMITH, Stephanie Victoria Lawson

Resigned
Flat 2 Read Court 1 Fort Street, BurnleyBB12 7PP
Born December 1967
Director
Appointed 14 Feb 1997
Resigned 14 Nov 1998

WORSLEY, David

Resigned
Flat 1 1 Fort Street, BurnleyBB12 7PP
Born November 1976
Director
Appointed 05 Dec 1997
Resigned 02 May 2003

Persons with significant control

1

0 Active
1 Ceased

Ms Kathleen Victoria Stephenson

Ceased
1 Fort Street, BurnleyBB12 7PP
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2017
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control Statement
7 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name Date
19 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
29 June 1997
363b363b
Miscellaneous
2 May 1997
MISCMISC
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
2 May 1997
363aAnnual Return
Legacy
2 May 1997
363aAnnual Return
Legacy
2 May 1997
363aAnnual Return
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288cChange of Particulars
Legacy
2 May 1997
288cChange of Particulars
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Restoration Order Of Court
30 April 1997
AC92AC92
Gazette Dissolved Compulsory
18 October 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
6 August 1992
363aAnnual Return
Resolution
6 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Legacy
15 April 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1991
AAAnnual Accounts
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
363aAnnual Return
Legacy
5 July 1991
363aAnnual Return
Legacy
5 July 1991
363aAnnual Return
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Legacy
6 October 1988
287Change of Registered Office
Incorporation Company
12 May 1988
NEWINCIncorporation