Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKPORT LIMITED
Company Information for

BLOCKPORT LIMITED

36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU,
Company Registration Number
02527077
Private Limited Company
Active

Company Overview

About Blockport Ltd
BLOCKPORT LIMITED was founded on 1990-08-01 and has its registered office in East Sussex. The organisation's status is listed as "Active". Blockport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOCKPORT LIMITED
 
Legal Registered Office
36 CAMBRIDGE ROAD
HASTINGS
EAST SUSSEX
TN34 1DU
Other companies in TN34
 
Filing Information
Company Number 02527077
Company ID Number 02527077
Date formed 1990-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOCKPORT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN SHIELDS
Company Secretary 1991-07-31
CHRISTINE ANN SHIELDS
Director 1991-07-31
JAMES DAVID ANTHONY SHIELDS
Director 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN SHIELDS SHIELDS ESTATES LIMITED Company Secretary 1991-04-25 CURRENT 1982-03-01 Active
CHRISTINE ANN SHIELDS EAST SUSSEX ESTATES LIMITED Director 2002-06-19 CURRENT 2002-06-07 Active
CHRISTINE ANN SHIELDS SHIELDS ESTATES LIMITED Director 1995-01-23 CURRENT 1982-03-01 Active
JAMES DAVID ANTHONY SHIELDS TRENCAVEL LIMITED Director 2017-02-06 CURRENT 2015-12-29 Active
JAMES DAVID ANTHONY SHIELDS TRAXCO HOLDINGS LIMITED Director 2017-01-24 CURRENT 2015-12-29 Active
JAMES DAVID ANTHONY SHIELDS HENRY SHIELDS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
JAMES DAVID ANTHONY SHIELDS EAST SUSSEX ESTATES LIMITED Director 2002-06-18 CURRENT 2002-06-07 Active
JAMES DAVID ANTHONY SHIELDS SHIELDS ESTATES LIMITED Director 1991-04-25 CURRENT 1982-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-09-23APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ANTHONY SHIELDS
2024-09-23DIRECTOR APPOINTED ESTHER HANNAH SHRIVE
2024-08-12CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0101/08/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0101/08/11 ANNUAL RETURN FULL LIST
2010-08-05AR0101/08/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aReturn made up to 01/08/09; full list of members
2009-01-06AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-12363aReturn made up to 01/08/08; full list of members
2007-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sReturn made up to 01/08/07; no change of members
2007-07-09AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-16403aDeclaration of satisfaction of mortgage/charge
2006-08-18363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-26363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-18363aRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-25363aRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-13363aRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-16363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-06-28288DIRECTOR'S PARTICULARS CHANGED
1996-06-28288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-30363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-03363sRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-25363sRETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-21363sRETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-17363xRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1990-09-11395PARTICULARS OF MORTGAGE/CHARGE
1990-08-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-08-3088(2)RAD 20/08/90--------- £ SI 98@1=98 £ IC 2/100
1990-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-08-23287REGISTERED OFFICE CHANGED ON 23/08/90 FROM: SHAIBERN HOUSE, 28 SCRUTTON STREET, LONDON, EC2A 4RQ
1990-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-23SRES02REREGISTRATION PLC-PRI 08/08/90
1990-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BLOCKPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOCKPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-08-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOCKPORT LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKPORT LIMITED
Trademarks
We have not found any records of BLOCKPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOCKPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BLOCKPORT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BLOCKPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.