Background WavePink WaveYellow Wave

SIMPLY SURREY BLOCK MANAGEMENT LIMITED (06924239)

SIMPLY SURREY BLOCK MANAGEMENT LIMITED (06924239) is an active UK company. incorporated on 4 June 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIMPLY SURREY BLOCK MANAGEMENT LIMITED has been registered for 16 years. Current directors include CHEESEMAN, Jason Jeffrey.

Company Number
06924239
Status
active
Type
ltd
Incorporated
4 June 2009
Age
16 years
Address
200 New Kings Road, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEESEMAN, Jason Jeffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY SURREY BLOCK MANAGEMENT LIMITED

SIMPLY SURREY BLOCK MANAGEMENT LIMITED is an active company incorporated on 4 June 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIMPLY SURREY BLOCK MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06924239

LTD Company

Age

16 Years

Incorporated 4 June 2009

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 11 March 2025 (1 year 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 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SS BLOCK MANAGEMENT LIMITED
From: 11 August 2022To: 14 January 2026
SIMPLY SMALL BLOCK MANAGEMENT LIMITED
From: 4 June 2009To: 11 August 2022
Contact
Address

200 New Kings Road London, SW6 4NF,

Previous Addresses

20 Frankfurt Road London SE24 9NY United Kingdom
From: 30 June 2010To: 25 October 2011
45B Brecknock Road Kentish Town London N7 0BT
From: 4 June 2009To: 30 June 2010
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 19
Director Left
Apr 19
New Owner
May 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Feb 26
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHEESEMAN, Jason Jeffrey

Active
New Kings Road, LondonSW6 4NF
Born April 1976
Director
Appointed 04 Mar 2025

BALL, Michael Edward

Resigned
New Kings Road, LondonSW6 4NF
Born April 1944
Director
Appointed 10 Feb 2012
Resigned 10 May 2015

DANNETT, Marvin

Resigned
New Kings Road, LondonSW6 4NF
Born January 1986
Director
Appointed 03 Apr 2019
Resigned 29 Jul 2021

LI, Boquan

Resigned
Ebberns Road, Hemel HempsteadHP3 9QR
Born June 1979
Director
Appointed 04 Jun 2009
Resigned 01 Sept 2011

MARK, John James

Resigned
New Kings Road, LondonSW6 4NF
Born June 1979
Director
Appointed 12 May 2015
Resigned 03 Apr 2019

MARK, John James

Resigned
New Kings Road, LondonSW6 4NF
Born June 1979
Director
Appointed 12 Apr 2015
Resigned 24 Jun 2015

MUNDAY, Joe

Resigned
New Kings Road, LondonSW6 4NF
Born June 1987
Director
Appointed 29 Jul 2021
Resigned 04 Mar 2025

WAYNE, Yvonne

Resigned
40 Burlington Rise, East BarnetEN4 8NN
Born July 1960
Director
Appointed 04 Jun 2009
Resigned 04 Jun 2009

WRIGHT, Peter John

Resigned
New Kings Road, LondonSW6 4NF
Born January 1949
Director
Appointed 30 Jun 2010
Resigned 01 Sept 2011

NKR HOLDINGS LTD

Resigned
New Kings Road, LondonSW6 4NF
Corporate director
Appointed 01 Sept 2011
Resigned 05 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2026
Ceased 05 Jan 2026
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2026
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2024
Ceased 05 Jan 2026

Mr Paul Anthony Cleaver

Ceased
New Kings Road, LondonSW6 4NF
Born August 1972

Nature of Control

Significant influence or control
Notified 15 Apr 2020
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
5 May 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
25 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Resolution
9 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Incorporation Company
4 June 2009
NEWINCIncorporation