Sudbury
Suffolk
CO10 7GB
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX |
Director Name | Heather Katrina Hatto |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 December 1991) |
Role | Sales Assistant |
Correspondence Address | 5a Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Roger Boyd Wood |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Journalist |
Correspondence Address | 5c Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | Mrs Florence Hallday White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 5d Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Mrs Florence Hallday White |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 5d Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Director Name | David Pascoe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 1998) |
Role | Pensions Planner |
Correspondence Address | 5a Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Neil Andrews |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 1998) |
Role | Senior Customer Services Advis |
Correspondence Address | 5b Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | David Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 1998) |
Role | Pensions Planner |
Correspondence Address | 5a Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Thelma Grace Elizabeth Coombs |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 December 2001) |
Role | Housewife |
Correspondence Address | 5d Murrells Lane Camberley Surrey GU15 2PY |
Director Name | Mr David Man |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | Christopher Dilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2010) |
Role | Secretary |
Correspondence Address | 5a Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | Mr Adrian Gurr |
---|---|
Status | Resigned |
Appointed | 15 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2011) |
Role | Company Director |
Correspondence Address | 5d Adrian House Murrells Lane Camberley Surrey GU15 2PY |
Secretary Name | Mortimer Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2017) |
Correspondence Address | Co John Mortiemr Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Registered Address | C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 January 2018 | Registered office address changed from 2 Merchants Court 45 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Block Management Uk Limited as a secretary on 3 January 2018 (2 pages) |
21 December 2017 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 12 December 2017 (1 page) |
21 December 2017 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Merchants Court 45 Lower Brook Street Ipswich Suffolk IP4 1AQ on 21 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Director's details changed for Miss Sharmila Arumugam on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Miss Sharmila Arumugam on 3 August 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 October 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 October 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (3 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (3 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
22 November 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
22 November 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Appointment of Miss Sharmila Arumugam as a director (2 pages) |
5 April 2012 | Appointment of Miss Sharmila Arumugam as a director (2 pages) |
9 March 2012 | Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page) |
29 February 2012 | Termination of appointment of David Man as a director (1 page) |
29 February 2012 | Termination of appointment of David Man as a director (1 page) |
13 January 2012 | Annual return made up to 25 October 2011 no member list (3 pages) |
13 January 2012 | Annual return made up to 25 October 2011 no member list (3 pages) |
10 October 2011 | Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Adrian Gurr as a secretary (1 page) |
10 October 2011 | Termination of appointment of Adrian Gurr as a secretary (1 page) |
10 October 2011 | Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Appointment of Mr Adrian Gurr as a secretary (1 page) |
8 June 2011 | Appointment of Mr Adrian Gurr as a secretary (1 page) |
21 November 2010 | Termination of appointment of Christopher Dilley as a secretary (1 page) |
21 November 2010 | Annual return made up to 25 October 2010 no member list (2 pages) |
21 November 2010 | Annual return made up to 25 October 2010 no member list (2 pages) |
21 November 2010 | Termination of appointment of Christopher Dilley as a secretary (1 page) |
6 October 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Director's details changed for David Man on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Man on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 no member list (3 pages) |
5 November 2009 | Director's details changed for David Man on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 no member list (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 November 2008 | Annual return made up to 25/10/08 (2 pages) |
19 November 2008 | Annual return made up to 25/10/08 (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
17 September 2008 | Secretary appointed christopher dilley (2 pages) |
17 September 2008 | Annual return made up to 25/10/07 (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 September 2008 | Director appointed david man (2 pages) |
17 September 2008 | Annual return made up to 25/10/06 (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 September 2008 | Director appointed david man (2 pages) |
17 September 2008 | Restoration by order of the court (2 pages) |
17 September 2008 | Secretary appointed christopher dilley (2 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
17 September 2008 | Annual return made up to 25/10/07 (4 pages) |
17 September 2008 | Annual return made up to 25/10/06 (4 pages) |
17 September 2008 | Restoration by order of the court (2 pages) |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2005 | Annual return made up to 25/10/05
|
23 December 2005 | Annual return made up to 25/10/05
|
26 October 2004 | Annual return made up to 25/10/04 (4 pages) |
26 October 2004 | Annual return made up to 25/10/04 (4 pages) |
18 December 2003 | Annual return made up to 25/10/03 (4 pages) |
18 December 2003 | Annual return made up to 25/10/03 (4 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 November 2002 | Annual return made up to 25/10/02
|
26 November 2002 | Annual return made up to 25/10/02
|
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 1999 (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 1999 (6 pages) |
20 November 2000 | Annual return made up to 25/10/00 (4 pages) |
20 November 2000 | Annual return made up to 25/10/00 (4 pages) |
23 November 1999 | Annual return made up to 25/10/99
|
23 November 1999 | Annual return made up to 25/10/99
|
21 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Annual return made up to 25/10/98 (4 pages) |
12 February 1999 | Annual return made up to 25/10/98 (4 pages) |
12 February 1999 | Director resigned (1 page) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
31 October 1997 | Annual return made up to 25/10/97 (4 pages) |
31 October 1997 | Annual return made up to 25/10/97 (4 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
23 October 1995 | Annual return made up to 25/10/95 (4 pages) |
23 October 1995 | Annual return made up to 25/10/95 (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 April 1982 | Certificate of incorporation (1 page) |
14 April 1982 | Certificate of incorporation (1 page) |