Company NameAssetblock Property Management Limited
Company StatusActive
Company Number02068351
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Graham John Whitehouse
NationalityBritish
StatusCurrent
Appointed01 May 1993(6 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMr Adrian Bernard Pitman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleAnalyst
Country of ResidenceScotland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMrs Samantha Ivena Donohoe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(14 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMrs Ruth Nolan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(28 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMrs Corrine Kavalieros
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMiss Charlotte Emily Linnett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NamePeter Andrew Norris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(6 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 29 June 2020)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
Director NameMr Robert John Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2001)
RoleEngineer
Correspondence AddressFlat 5 Hunscote House
Huncote Close Shirley
Solihull
West Midlands
B90 2NH
Director NameClive Frederick Catton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 04 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hunscote House
Shirley
Solihull
West Midlands
B90 2NH
Director NameMr Steven Thomas Garrett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2001)
RoleSelf-Employed Carpenter
Correspondence AddressFlat 1 Hunscote House
Hunscote Close Shirley
Solihull
West Midlands
B90 2NH
Secretary NameTom Sloan
NationalityBritish
StatusResigned
Appointed06 February 1993(6 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressC/O Perry & Deakin
Neville House 14 Waterloo Street
Birmingham
B2 5TX
Director NameChristopher John Meryon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2001)
RoleRetired
Correspondence AddressFlat 6 Hunscote Close
Shirley
Solihull
West Midlands
B90 2NH
Director NameLiza Jayne Baxter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2004)
RoleOffice Administrator
Correspondence Address1 Hunscote House
Hunscote Close
Solihull
West Midlands
B90 2NH
Director NameThomas Michael Fay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2004)
RoleCustomer Support Engineer
Correspondence AddressHunscote House
Hunscote Close, Shirley
Solihull
West Midlands
B90 2NH
Director NameJames Gerard O Driscoll
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2010)
RoleRecruitment Co
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunscote Close
Shirley
Solihull
West Midlands
B90 2NL
Director NameDaniel Lamb
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(17 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 May 2014)
RoleMaintenance Te
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunscote Close
Shirley
Solihull
West Midlands
B90 2NH
Director NameMr Giles William Prowse
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunscote House
Hunscote Close Shirley
Solihull
West Midlands
B90 2NH
Director NameMs Jessica Mary Wilson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ

Location

Registered Address42 Marsh Green Road
Elworth
Sandbach
Cheshire
CW11 3BQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A.b. Pitman
16.67%
Ordinary
1 at £1C.f. Catton
16.67%
Ordinary
1 at £1Corinne Kavalioros
16.67%
Ordinary
1 at £1Miss Samantha Donohoe
16.67%
Ordinary
1 at £1P.a. Norris
16.67%
Ordinary
1 at £1Ruth Nolan
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£12,047
Current Liabilities£868

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
26 October 2020Termination of appointment of Peter Andrew Norris as a director on 29 June 2020 (1 page)
26 October 2020Appointment of Ms Jessica Mary Wilson as a director on 29 June 2020 (2 pages)
12 October 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (1 page)
14 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (1 page)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 June 2017Director's details changed for Mr Adrian Bernard Pitman on 28 May 2017 (2 pages)
5 June 2017Director's details changed for Mr Adrian Bernard Pitman on 28 May 2017 (2 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2016Director's details changed for Peter Andrew Norris on 6 February 2016 (2 pages)
11 April 2016Termination of appointment of Clive Frederick Catton as a director on 4 December 2015 (1 page)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
11 April 2016Director's details changed for Mrs Samantha Ivena Donohoe on 6 February 2016 (2 pages)
11 April 2016Secretary's details changed for Mr Graham John Whitehouse on 6 February 2016 (1 page)
11 April 2016Appointment of Mrs Corrine Kavalieros as a director on 2 December 2015 (2 pages)
11 April 2016Appointment of Mrs Corrine Kavalieros as a director on 2 December 2015 (2 pages)
11 April 2016Termination of appointment of Clive Frederick Catton as a director on 4 December 2015 (1 page)
11 April 2016Director's details changed for Peter Andrew Norris on 6 February 2016 (2 pages)
11 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(6 pages)
11 April 2016Secretary's details changed for Mr Graham John Whitehouse on 6 February 2016 (1 page)
11 April 2016Director's details changed for Mrs Samantha Ivena Donohoe on 6 February 2016 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 March 2015Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages)
26 March 2015Director's details changed for Adrian Bernard Pitman on 10 January 2015 (2 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(8 pages)
26 March 2015Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page)
26 March 2015Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages)
26 March 2015Director's details changed for Adrian Bernard Pitman on 10 January 2015 (2 pages)
26 March 2015Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(8 pages)
26 March 2015Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages)
26 March 2015Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(8 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Termination of appointment of Daniel Lamb as a director (1 page)
6 June 2014Termination of appointment of Daniel Lamb as a director (1 page)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(10 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
16 December 2010Appointment of Mr Giles William Prowse as a director (2 pages)
16 December 2010Appointment of Mr Giles William Prowse as a director (2 pages)
7 December 2010Termination of appointment of James O Driscoll as a director (1 page)
7 December 2010Termination of appointment of James O Driscoll as a director (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Director's details changed for Daniel Lamb on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Samantha Ivena Donohoe on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for James Gerard O Driscoll on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Samantha Ivena Donohoe on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Clive Frederick Catton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Adrian Bernard Pitman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Adrian Bernard Pitman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Peter Andrew Norris on 11 February 2010 (2 pages)
11 February 2010Director's details changed for James Gerard O Driscoll on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Peter Andrew Norris on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Daniel Lamb on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Clive Frederick Catton on 11 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 February 2009Return made up to 06/02/09; full list of members (6 pages)
19 February 2009Return made up to 06/02/09; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 06/02/08; full list of members (4 pages)
8 February 2008Return made up to 06/02/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 06/02/07; full list of members (4 pages)
8 February 2007Return made up to 06/02/07; full list of members (4 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 06/02/06; full list of members (4 pages)
9 February 2006Return made up to 06/02/06; full list of members (4 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 February 2005Return made up to 06/02/05; full list of members (10 pages)
22 February 2005Return made up to 06/02/05; full list of members (10 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
13 February 2004Return made up to 06/02/04; full list of members (10 pages)
13 February 2004Return made up to 06/02/04; full list of members (10 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
14 February 2003Return made up to 06/02/03; full list of members (10 pages)
14 February 2003Return made up to 06/02/03; full list of members (10 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 February 2002Return made up to 06/02/02; full list of members (9 pages)
13 February 2002Return made up to 06/02/02; full list of members (9 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 36 franklin road bournville birmingham B30 2HG (1 page)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 February 2001Registered office changed on 14/02/01 from: 36 franklin road bournville birmingham B30 2HG (1 page)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Return made up to 06/02/00; full list of members (9 pages)
14 February 2000Return made up to 06/02/00; full list of members (9 pages)
25 August 1999Full accounts made up to 30 September 1998 (8 pages)
25 August 1999Full accounts made up to 30 September 1998 (8 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
5 March 1999Return made up to 06/02/99; full list of members (8 pages)
5 March 1999Return made up to 06/02/99; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
25 February 1998Return made up to 06/02/98; no change of members (4 pages)
25 February 1998Return made up to 06/02/98; no change of members (4 pages)
28 May 1997Full accounts made up to 30 September 1996 (7 pages)
28 May 1997Full accounts made up to 30 September 1996 (7 pages)
10 February 1997Return made up to 06/02/97; no change of members (4 pages)
10 February 1997Return made up to 06/02/97; no change of members (4 pages)
12 December 1996Full accounts made up to 30 September 1995 (5 pages)
12 December 1996Full accounts made up to 30 September 1995 (5 pages)
29 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Registered office changed on 24/03/96 from: 5 kingsfield road kings heath birmingham B14 7JN (1 page)
24 March 1996Registered office changed on 24/03/96 from: 5 kingsfield road kings heath birmingham B14 7JN (1 page)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)
20 July 1995Full accounts made up to 30 September 1994 (7 pages)