Background WavePink WaveYellow Wave

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED (05344611)

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED (05344611) is an active UK company. incorporated on 27 January 2005. with registered office in 202 Blackstock Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DIARA, Nicolas Idriss, GHERBAZ, Gabriele, Dr, KEATING, Emma Louise and 3 others.

Company Number
05344611
Status
active
Type
ltd
Incorporated
27 January 2005
Age
21 years
Address
202 Blackstock Road, N5 1EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIARA, Nicolas Idriss, GHERBAZ, Gabriele, Dr, KEATING, Emma Louise, PIANETI, Natacha Louise Marie, POWL, Andrew Michael, Dr, VILLERT, Martin Thierry Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2005 with the registered office located in 202 Blackstock Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05344611

LTD Company

Age

21 Years

Incorporated 27 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

202 Blackstock Road London , N5 1EN,

Timeline

23 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
May 18
Owner Exit
May 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 20
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DIARA, Nicolas Idriss

Active
202 Blackstock RoadN5 1EN
Born February 1983
Director
Appointed 13 Jun 2018

GHERBAZ, Gabriele, Dr

Active
202 Blackstock Road, LondonN5 1EN
Born April 1979
Director
Appointed 27 May 2011

KEATING, Emma Louise

Active
202 Blackstock RoadN5 1EN
Born June 1984
Director
Appointed 17 Sept 2018

PIANETI, Natacha Louise Marie

Active
202 Blackstock RoadN5 1EN
Born December 1993
Director
Appointed 15 Sept 2022

POWL, Andrew Michael, Dr

Active
202 Blackstock Road, LondonN5 1EN
Born May 1980
Director
Appointed 27 May 2011

VILLERT, Martin Thierry Henry

Active
202 Blackstock RoadN5 1EN
Born January 1993
Director
Appointed 15 Sept 2022

BARRON, Stephen Paul

Resigned
28 Sotheby Road, LondonN5 2UR
Secretary
Appointed 27 Jan 2005
Resigned 27 Sept 2005

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 27 Jan 2005
Resigned 27 Jan 2005

LEVEUGLE, Lucy Charlotte Helen

Resigned
Gillespie Road, LondonN5 1LN
Secretary
Appointed 20 Sept 2005
Resigned 27 May 2011

RUSK, Nicola Jane

Resigned
202, LondonN5 1EN
Secretary
Appointed 01 Jun 2011
Resigned 04 Mar 2013

BARRON, Brian Harold

Resigned
Hedges Parkstone Road, AlresfordSO24 0EW
Born January 1943
Director
Appointed 27 Jan 2005
Resigned 29 Sept 2005

BRAGANZA SMITH, Christabel Josephine Sarah

Resigned
Harrington Waters Drive, Waikiki
Born March 1975
Director
Appointed 27 Sept 2005
Resigned 15 Sept 2022

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 27 Jan 2005
Resigned 27 Jan 2005

HOLLINGSHEAD, Alison Joanne

Resigned
Liberia Road, LondonN5 1JP
Born February 1980
Director
Appointed 19 Jul 2005
Resigned 11 Mar 2011

HORN, Sanna Louise

Resigned
Waterford Road, LondonSW6 2DT
Born August 1976
Director
Appointed 27 Sept 2005
Resigned 28 Oct 2011

LEVEUGLE, Lucy Charlotte Helen

Resigned
Gillespie Road, LondonN5 1LN
Born June 1975
Director
Appointed 20 Sept 2005
Resigned 27 May 2011

OTTER, Stephen Paul

Resigned
202 Blackstock Road, LondonN5 1EN
Born April 1985
Director
Appointed 28 Oct 2011
Resigned 14 May 2018

RUSK, Nicola Jane

Resigned
202, LondonN5 1EN
Born July 1987
Director
Appointed 16 Mar 2011
Resigned 17 Sept 2018

RUSK, Samuel William John

Resigned
Knocknamuckly Road, CraigavonBT63 5PE
Born November 1952
Director
Appointed 16 Mar 2011
Resigned 16 Mar 2011

Persons with significant control

7

4 Active
3 Ceased

Ms Emma Louise Keating

Active
Blackstock Road, LondonN5 1EN
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2018

Mr Nicolas Idriss Diara

Active
202 Blackstock RoadN5 1EN
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2018

Mrs Christabel Joesphine Sarah Braganza-Smith

Ceased
202 Blackstock RoadN5 1EN
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2022

Ms Nicola Jane Rusk

Ceased
202 Blackstock RoadN5 1EN
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mr Stephen Paul Otter

Ceased
202 Blackstock RoadN5 1EN
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018

Dr Gabriele Gherbaz

Active
202 Blackstock RoadN5 1EN
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Andrew Michael Powl

Active
202 Blackstock RoadN5 1EN
Born May 1980

Nature of Control

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

Filing History

106

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 March 2026
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
28 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Move Registers To Sail Company
4 March 2013
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Change Sail Address Company
21 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
88(2)R88(2)R
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2005
MEM/ARTSMEM/ARTS
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Incorporation Company
27 January 2005
NEWINCIncorporation