Aspley Hill
Woburn Sands
Milton Keynes
MK17 8LF
Director Name | Mr Richard Samuel Meredith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | Geoffrey Victor John Sharpe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Grove Woburn Sands Milton Keynes Buckinghamshire MK17 8RY |
Director Name | Manuela Marion Wakup |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Grove Woburn Sands Milton Keynes Buckinghamshire MK17 8RY |
Secretary Name | Ann Selina Sear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodlands Aspley Hill Woburn Sands Milton Keynes Buckinghamshire MK17 8LF |
Director Name | Peter Houghton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodlands Aspley Hill Woburn Sands Buckinghamshire MK17 8LF |
Director Name | Mrs Patricia Jane Henshaw |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2014) |
Role | Management Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pondwykes Willen Road Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Appointment of Block Management 24 Ltd as a secretary on 1 October 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
5 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
12 September 2021 | Registered office address changed from C/O Connor Spencer Ltd 5 Waterside Station Road Harpenden Herts AL5 4US to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 12 September 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 July 2015 | Termination of appointment of Patricia Jane Henshaw as a director on 15 December 2014 (1 page) |
24 July 2015 | Termination of appointment of Patricia Jane Henshaw as a director on 15 December 2014 (1 page) |
11 February 2015 | Appointment of Mr Richard Samuel Meredith as a director on 16 December 2014 (2 pages) |
11 February 2015 | Appointment of Mr Richard Samuel Meredith as a director on 16 December 2014 (2 pages) |
5 November 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
5 November 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 December 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
3 December 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
3 December 2013 | Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Flat 8 Woodlands Aspley Hill Woburn Sands MK17 8LF on 3 December 2013 (1 page) |
5 March 2013 | Termination of appointment of Geoffrey Sharpe as a director
|
5 March 2013 | Termination of appointment of Ann Sear as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Ann Sear as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Geoffrey Sharpe as a director
|
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Appointment of Ann Secina Sear as a director (3 pages) |
31 January 2013 | Appointment of Ann Secina Sear as a director (3 pages) |
24 January 2013 | Termination of appointment of Geoffrey Sharpe as a director (1 page) |
24 January 2013 | Termination of appointment of Geoffrey Sharpe as a director (1 page) |
12 November 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
12 November 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
5 November 2012 | Appointment of Mrs Patricia Jane Henshaw as a director (2 pages) |
5 November 2012 | Appointment of Mrs Patricia Jane Henshaw as a director (2 pages) |
5 August 2012 | Termination of appointment of Peter Houghton as a director (1 page) |
5 August 2012 | Termination of appointment of Peter Houghton as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 November 2011 | Annual return made up to 11 October 2011 no member list (4 pages) |
30 November 2011 | Annual return made up to 11 October 2011 no member list (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 December 2010 | Annual return made up to 11 October 2010 no member list (4 pages) |
5 December 2010 | Annual return made up to 11 October 2010 no member list (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 January 2010 | Termination of appointment of Manuela Wakup as a director (2 pages) |
11 January 2010 | Appointment of Peter Houghton as a director (3 pages) |
11 January 2010 | Termination of appointment of Manuela Wakup as a director (2 pages) |
11 January 2010 | Appointment of Peter Houghton as a director (3 pages) |
21 November 2009 | Director's details changed for Geoffrey Victor John Sharpe on 11 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
21 November 2009 | Director's details changed for Manuela Marion Wakup on 11 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Geoffrey Victor John Sharpe on 11 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Manuela Marion Wakup on 11 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
24 October 2008 | Annual return made up to 11/10/08 (2 pages) |
24 October 2008 | Annual return made up to 11/10/08 (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: flat 10 woodlands aspley hill woburn sands MK17 8LF (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: flat 10 woodlands aspley hill woburn sands MK17 8LF (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
11 October 2007 | Incorporation (20 pages) |
11 October 2007 | Incorporation (20 pages) |