Background WavePink WaveYellow Wave

BLOC PROJECT MANAGEMENT LIMITED (13567868)

BLOC PROJECT MANAGEMENT LIMITED (13567868) is an active UK company. incorporated on 16 August 2021. 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. BLOC PROJECT MANAGEMENT LIMITED has been registered for 4 years. Current directors include MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard and 2 others.

Company Number
13567868
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
The Toll House, London, W2 6ND
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard, SMITH, Alexander Hay Laidlaw, THOMAS, Richard James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC PROJECT MANAGEMENT LIMITED

BLOC PROJECT MANAGEMENT LIMITED is an active company incorporated on 16 August 2021 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. BLOC PROJECT MANAGEMENT LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13567868

LTD Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BLOC MANAGEMENT SERVICES LTD
From: 16 August 2021To: 24 August 2021
Contact
Address

The Toll House Delamere Terrace London, W2 6ND,

Previous Addresses

1st Floor 5 Windmill Street London W1T 2JA United Kingdom
From: 16 August 2021To: 15 July 2024
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MACLEOD, James Alexander Kenneth

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 16 Jan 2023

PAGE, Richard Francis

Active
Delamere Terrace, LondonW2 6ND
Born March 1964
Director
Appointed 16 Aug 2021

PECK, David Howard

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1965
Director
Appointed 16 Jan 2023

SMITH, Alexander Hay Laidlaw

Active
27 Silvermills Court, EdinburghEH3 5DG
Born June 1972
Director
Appointed 16 Jan 2023

THOMAS, Richard James

Active
Delamere Terrace, LondonW2 6ND
Born April 1977
Director
Appointed 16 Aug 2021

RICHARD FRANCIS, Ropley

Resigned
5 Windmill Street, LondonW1T 2JA
Born March 1964
Director
Appointed 16 Aug 2021
Resigned 16 Aug 2021

TINDALE, Nicola

Resigned
5 Windmill Street, LondonW1T 2JA
Born August 1962
Director
Appointed 16 Aug 2021
Resigned 25 May 2023

Persons with significant control

1

Delamere Terrace, LondonW2 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Resolution
24 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Incorporation Company
16 August 2021
NEWINCIncorporation