42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director Name | Mr John Robert Mann |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Sophie Standford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Christopher Nicholas Allen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Ms Aoife Kelly Healy |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Ms Samantha Jane Bell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2019) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | C/O Property Maintenance & Management Services Ltd 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
1 November 2019 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Property Maintenance & Management Services Ltd 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 1 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Block Management Uk Limited as a secretary on 1 November 2019 (1 page) |
30 July 2019 | Appointment of Ms Aoife Kelly Healy as a director on 22 July 2019 (2 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Samantha Jane Bell as a director on 1 August 2018 (1 page) |
1 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (4 pages) |
11 January 2016 | Appointment of Christopher Nicholas Allen as a director on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Christopher Nicholas Allen as a director on 1 December 2015 (2 pages) |
22 October 2015 | Appointment of Sophie Standford as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Sophie Standford as a director on 20 October 2015 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
20 May 2015 | Director's details changed for Mr John Robert Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Martin Allan Mchugh on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Robert Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Robert Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Martin Allan Mchugh on 20 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr John Robert Mann on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr John Robert Mann on 6 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
28 January 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
19 September 2013 | Appointment of Mr John Robert Mann as a director (2 pages) |
19 September 2013 | Appointment of Mr John Robert Mann as a director (2 pages) |
13 March 2013 | Registered office address changed from the Lansdowne Building 2 Lansdown Road Croydon Surrey CR9 2ER United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Appointment of Block Management Uk Limited as a secretary (2 pages) |
13 March 2013 | Appointment of Block Management Uk Limited as a secretary (2 pages) |
13 March 2013 | Registered office address changed from the Lansdowne Building 2 Lansdown Road Croydon Surrey CR9 2ER United Kingdom on 13 March 2013 (1 page) |
12 February 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
12 February 2013 | Annual return made up to 26 January 2013 no member list (3 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|