Background WavePink WaveYellow Wave

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED (06334296)

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED (06334296) is an active UK company. incorporated on 6 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BHANDARI, Sukhwinder, KOWALCZYK-TROUNSON, Judith.

Company Number
06334296
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2007
Age
18 years
Address
C/O London Block Management Limited 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHANDARI, Sukhwinder, KOWALCZYK-TROUNSON, Judith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED

BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCK P (OSTERLEY) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06334296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 July 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 August 2025 (9 months ago)
Submitted on 7 August 2025 (9 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O London Block Management Limited 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England
From: 16 February 2022To: 15 November 2022
Whittington Hall Whittington Road Worcester WR5 2ZX
From: 16 August 2012To: 16 February 2022
21 St Thomas Street Bristol BS1 6JS
From: 6 August 2007To: 16 August 2012
Timeline

23 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BHANDARI, Sukhwinder

Active
3rd Floor, LondonN1 9PD
Born April 1969
Director
Appointed 27 Oct 2011

KOWALCZYK-TROUNSON, Judith

Active
3rd Floor, LondonN1 9PD
Born August 1973
Director
Appointed 16 Jan 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 06 Aug 2007
Resigned 03 Aug 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 08 Aug 2012
Resigned 15 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2007
Resigned 06 Aug 2007

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 05 Dec 2008
Resigned 30 Oct 2009

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 06 Aug 2007
Resigned 08 May 2008

ATKINS, Andrew Jon

Resigned
26 Hayne Road, BeckenhamBR3 4JA
Born August 1972
Director
Appointed 06 Aug 2007
Resigned 13 Dec 2007

BLACKBURN, Antony

Resigned
Church Road, NorthwoodHA6 1AR
Born August 1968
Director
Appointed 19 Dec 2008
Resigned 12 Oct 2010

BRADY, Tracey Jaynne

Resigned
Crest House, ChertseyKT16 9GN
Born February 1965
Director
Appointed 30 Oct 2009
Resigned 15 Mar 2010

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 19 Dec 2008
Resigned 30 Apr 2009

COSTELLO, Edward John

Resigned
30 Mayditch Place, Milton KeynesMK13 8DX
Born January 1959
Director
Appointed 19 Dec 2008
Resigned 31 Jan 2011

FJAEREM, Ben Olaf

Resigned
Crest House, ChertseyKT16 9GN
Born April 1972
Director
Appointed 10 Jun 2011
Resigned 16 Feb 2012

FJAEREM, Ben Olaf

Resigned
113 Manygate Lane, SheppertonTW17 9EP
Born April 1972
Director
Appointed 28 Jan 2008
Resigned 08 May 2008

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 06 Aug 2007
Resigned 08 May 2008

HILTON, Caroline Jaqueline

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1982
Director
Appointed 27 Oct 2011
Resigned 29 Mar 2016

HUGGETT, David Andrew

Resigned
Crest House, ChertseyKT16 9GN
Born January 1962
Director
Appointed 30 Nov 2010
Resigned 16 Feb 2012

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 06 Aug 2007
Resigned 05 Dec 2008

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 19 Dec 2008
Resigned 16 Feb 2012

JOVELJIC, Zarko

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1980
Director
Appointed 01 Dec 2015
Resigned 04 Feb 2019

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 05 Dec 2008
Resigned 30 Nov 2010

OHRI, Deepak

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1986
Director
Appointed 27 Feb 2019
Resigned 27 Feb 2019

SOUTAR, Paul Andrew

Resigned
27a Springfield Road, WindsorSL4 3PP
Born July 1966
Director
Appointed 19 Dec 2008
Resigned 30 Oct 2009

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 06 Aug 2007
Resigned 08 May 2008

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 06 Aug 2007
Resigned 05 Dec 2008

WARNER, Christopher Duncan John

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1973
Director
Appointed 15 Mar 2010
Resigned 10 Jun 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 2007
Resigned 06 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 06 Aug 2007
Resigned 06 Aug 2007
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Resolution
30 May 2008
RESOLUTIONSResolutions
Memorandum Articles
30 May 2008
MEM/ARTSMEM/ARTS
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation