Background WavePink WaveYellow Wave

BLOCK MANAGEMENT ONLINE LIMITED (05730218)

BLOCK MANAGEMENT ONLINE LIMITED (05730218) is an active UK company. incorporated on 6 March 2006. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCK MANAGEMENT ONLINE LIMITED has been registered for 20 years. Current directors include HURFORD, Stephen Geoffrey.

Company Number
05730218
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Unit 3 Castle Gate, Hertford, SG14 1HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURFORD, Stephen Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK MANAGEMENT ONLINE LIMITED

BLOCK MANAGEMENT ONLINE LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCK MANAGEMENT ONLINE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05730218

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ONLINE BLOCK MANAGEMENT LIMITED
From: 4 January 2008To: 10 March 2008
RTM AGENTS LIMITED
From: 21 March 2006To: 4 January 2008
CITY REACH MANAGEMENT LIMITED
From: 6 March 2006To: 21 March 2006
Contact
Address

Unit 3 Castle Gate Castle Street Hertford, SG14 1HD,

Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 23
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HURFORD, Stephen Geoffrey

Active
Unit 3 Castle Gate, HertfordSG14 1HD
Born January 1955
Director
Appointed 30 Nov 2016

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 06 Mar 2006
Resigned 30 Nov 2016

DRAKE, Steven David

Resigned
48 Station Road, BroxbourneEN10 7AL
Born July 1957
Director
Appointed 06 Mar 2006
Resigned 01 Mar 2007

DRISCOLL, Paul Denis

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Born February 1976
Director
Appointed 30 Nov 2016
Resigned 25 Jan 2024

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed 06 Mar 2006
Resigned 30 Nov 2016

THORNTON, Vivienne Janet

Resigned
Castle Moat House 25 Castle Street, HertfordSG14 1HH
Born November 1949
Director
Appointed 01 Mar 2007
Resigned 30 Nov 2016

YATES, David Robert

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Born November 1964
Director
Appointed 21 Dec 2016
Resigned 20 Dec 2023

Persons with significant control

1

Hurford Salvi Carr Property Management Limited

Active
Castle Gate, HertfordSG14 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Dormant
22 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2008
363aAnnual Return
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation