Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Block Management 24 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Director Name | Mr Andrew John Nolan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashton Gate, Flitwick Bedford Bedfordshire MK45 1AG |
Secretary Name | Nicholas Oliver Sheridan |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 High Street Shefford Bedfordshire SG17 5DG |
Director Name | Mr Gareth James Einon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(4 years, 2 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 | 31 May 2022(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2023) |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Registered Address | Block Management 24 Highland Road Nazeing Waltham Abbey 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 |
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 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 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) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
22 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
23 July 2015 | Annual return made up to 14 June 2015 no member list (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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) |
25 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
25 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
22 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 June 2013 | Registered office address changed from C/O Sheridan's Estate Agents 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from C/O Sheridan's Estate Agents 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom on 27 June 2013 (1 page) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|