Background WavePink WaveYellow Wave

BLUMER LOCK MANAGEMENT COMPANY LIMITED (11158778)

BLUMER LOCK MANAGEMENT COMPANY LIMITED (11158778) is an active UK company. incorporated on 19 January 2018. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUMER LOCK MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include KATTENHORN, Benjamin Mark, OMER, Leigh Malcolm, RENFER, Thomas and 1 others.

Company Number
11158778
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
C/O Evc Property Management Ltd 61 Ordnance Yard, Rochester, ME2 4UY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KATTENHORN, Benjamin Mark, OMER, Leigh Malcolm, RENFER, Thomas, STANKO, Simon Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUMER LOCK MANAGEMENT COMPANY LIMITED

BLUMER LOCK MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUMER LOCK MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11158778

LTD Company

Age

8 Years

Incorporated 19 January 2018

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester, ME2 4UY,

Previous Addresses

C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU United Kingdom
From: 6 May 2020To: 24 June 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 September 2019To: 6 May 2020
Camburgh House New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 19 January 2018To: 27 September 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EVC PROPERTY MANAGEMENT LTD

Active
Upnor Road, RochesterME2 4UY
Corporate secretary
Appointed 06 Sept 2024

KATTENHORN, Benjamin Mark

Active
Culpeper Close, RochesterME2 4HU
Born June 1980
Director
Appointed 30 Jul 2021

OMER, Leigh Malcolm

Active
61 Ordnance Yard, RochesterME2 4UY
Born December 1973
Director
Appointed 18 Jan 2023

RENFER, Thomas

Active
61 Ordnance Yard, RochesterME2 4UY
Born February 1958
Director
Appointed 30 Jul 2021

STANKO, Simon Paul

Active
61 Ordnance Yard, RochesterME2 4UY
Born April 1986
Director
Appointed 18 Jan 2023

RALPH, Anthony

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Secretary
Appointed 19 Jan 2018
Resigned 01 Aug 2018

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Aug 2018
Resigned 30 Apr 2020

MICHAEL PARKES SURVEYORS LIMITED

Resigned
61 Ordnance Yard, RochesterME2 4UY
Corporate secretary
Appointed 22 Apr 2020
Resigned 06 Sept 2024

FIELDING, Charlotte

Resigned
61 Ordnance Yard, RochesterME2 4UY
Born May 1986
Director
Appointed 30 Jul 2021
Resigned 24 Jul 2024

GRUIJTERS, Lawrence Peter Marijn

Resigned
Culpeper Close, RochesterME2 4HU
Born January 1989
Director
Appointed 30 Jul 2021
Resigned 21 Dec 2022

RALPH, Anthony Simon

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 19 Jan 2018
Resigned 30 Jul 2021

RALPH, Teresa

Resigned
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 19 Jan 2018
Resigned 30 Jul 2021

Persons with significant control

1

0 Active
1 Ceased
Cheriton Road, FolkestoneCT20 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2018
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Incorporation Company
19 January 2018
NEWINCIncorporation