Nazeing
Essex
EN9 2PU
Director Name | Mr Neil Kenneth Archer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Block Management 24 Ltd 63 Highland Road Nazeing Essex EN9 2PU |
Director Name | Helen Satterthwaite |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Charity Fundraiser |
Country of Residence | England |
Correspondence Address | C/O Block Management 24 Ltd 63 Highland Road Nazeing Essex EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(11 years after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 63 63 Highland Road Nazeing Essex EN9 2PU |
Director Name | Mr Andrew John Nolan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Secretary Name | Mr Nicholas Oliver Sheridan |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW |
Director Name | Mr Gareth James Einon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 2023) |
Role | Plumbing & Building Maintenance Contract |
Country of Residence | England |
Correspondence Address | 27 Ashton Gate Flitwick Bedfordshire MK45 1AG |
Secretary Name | Sheridan's (Block Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2022(10 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2023) |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Registered Address | C/O Block Management 24 Ltd 63 Highland Road Nazeing Essex EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,300 |
Cash | £6,054 |
Current Liabilities | £1,433 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
30 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
22 September 2014 | Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
20 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
14 March 2012 | Incorporation (21 pages) |
14 March 2012 | Incorporation (21 pages) |