Background WavePink WaveYellow Wave

BLOCK 4 RIDDELL COURT LIMITED (06759150)

BLOCK 4 RIDDELL COURT LIMITED (06759150) is an active UK company. incorporated on 26 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCK 4 RIDDELL COURT LIMITED has been registered for 17 years. Current directors include BUTLER, Samantha.

Company Number
06759150
Status
active
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
C/O Craig Sheehan, Unit 140, London, W4 5PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK 4 RIDDELL COURT LIMITED

BLOCK 4 RIDDELL COURT LIMITED is an active company incorporated on 26 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCK 4 RIDDELL COURT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06759150

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Craig Sheehan, Unit 140 111 Power Road London, W4 5PY,

Previous Addresses

Power Road Studios 114 Power Road London W4 5PY
From: 25 June 2015To: 17 June 2021
4 Challoner Crescent London W14 9LE
From: 2 December 2013To: 25 June 2015
C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England
From: 20 May 2013To: 2 December 2013
1 Barons Court Road London W14 4DP
From: 26 November 2008To: 20 May 2013
Timeline

5 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Director Left
Sept 11
Director Joined
Apr 16
Director Left
Jul 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEWELL, Craig

Active
111 Power Road, LondonW4 5PY
Secretary
Appointed 26 Nov 2008

BUTLER, Samantha

Active
111 Power Road, LondonW4 5PY
Born January 1979
Director
Appointed 26 Nov 2008

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Born April 1937
Director
Appointed 26 Nov 2008
Resigned 01 Apr 2011

HEFFERNAN (31), Simon

Resigned
114 Power Road, LondonW4 5PY
Born March 1981
Director
Appointed 21 Apr 2016
Resigned 24 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
225Change of Accounting Reference Date
Incorporation Company
26 November 2008
NEWINCIncorporation