Company NameEast Block Group Limited
DirectorsSamantha Lapworth and Ian Brian Hurnell
Company StatusActive
Company Number10617884
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 1 month ago)
Previous NamesEssex Block And Estate Management Ltd and East Block Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Samantha Lapworth
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Ian Brian Hurnell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Dean Nigel Jackaman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMiss Liza Jane Jary
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2021)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address10 Burrows Close
Lawford
Manningtree
CO11 2HE
Secretary NameMs Liza Jane Jary
StatusResigned
Appointed24 May 2019(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2021)
RoleCompany Director
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX

Location

Registered Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

22 January 2024Director's details changed for Mrs Samantha Lapworth on 22 January 2024 (2 pages)
5 December 2023Change of details for Mr Ian Brian Hurnell as a person with significant control on 3 November 2023 (2 pages)
4 December 2023Change of details for Mr Ian Brian Hurnell as a person with significant control on 4 December 2023 (2 pages)
20 November 2023Change of details for Mr Ian Brian Hurnell as a person with significant control on 18 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Ian Brian Hurnell on 18 November 2023 (2 pages)
20 November 2023Director's details changed for Mrs Samantha Lapworth on 18 November 2023 (2 pages)
20 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
25 September 2023Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 25 September 2023 (1 page)
30 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
25 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
18 November 2022Director's details changed for Mr Ian Brian Hurnell on 18 November 2022 (2 pages)
18 November 2022Change of details for Mr Ian Brian Hurnell as a person with significant control on 18 November 2022 (2 pages)
2 September 2022Micro company accounts made up to 28 February 2022 (6 pages)
18 November 2021Cessation of Liza Jane Jary as a person with significant control on 11 November 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 28 February 2021 (6 pages)
8 July 2021Termination of appointment of Liza Jane Jary as a director on 8 July 2021 (1 page)
7 July 2021Termination of appointment of Liza Jane Jary as a secretary on 7 July 2021 (1 page)
14 April 2021Micro company accounts made up to 29 February 2020 (6 pages)
4 November 2020Appointment of Mr Ian Brian Hurnell as a director on 4 November 2020 (2 pages)
22 September 2020Notification of Ian Brian Hurnell as a person with significant control on 30 October 2019 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
22 September 2020Secretary's details changed for Ms Liza Jane Jary on 21 September 2020 (1 page)
22 September 2020Director's details changed for Ms Liza Jane Jary on 22 September 2020 (2 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
4 August 2020Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 4 August 2020 (1 page)
4 March 2020Change of details for Ms Liza Jane Jary as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Mrs Liza Jane Jary on 4 March 2020 (2 pages)
2 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
30 October 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 143
(3 pages)
28 October 2019Change of details for Ms Liza Jane Jary as a person with significant control on 24 May 2019 (2 pages)
25 October 2019Notification of Samantha Lapworth as a person with significant control on 24 May 2019 (2 pages)
24 October 2019Change of details for Ms Liza Jane Jary as a person with significant control on 24 October 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 June 2019Notification of Liza Jane Jary as a person with significant control on 24 May 2019 (2 pages)
30 May 2019Appointment of Mrs Samantha Lapworth as a director on 24 May 2019 (2 pages)
30 May 2019Appointment of Ms Liza Jane Jary as a secretary on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Dean Nigel Jackaman as a director on 24 May 2019 (1 page)
24 May 2019Cessation of Dean Nigel Jackaman as a person with significant control on 24 May 2019 (1 page)
24 May 2019Registered office address changed from 60 Caelum Drive Colchester Essex CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 24 May 2019 (1 page)
21 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 September 2018Registered office address changed from 1 East Bay Colchester CO1 2UG England to 60 Caelum Drive Colchester Essex CO2 8FP on 13 September 2018 (1 page)
4 May 2018Appointment of Mrs Liza Jane Jary as a director on 2 May 2018 (2 pages)
3 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
26 February 2018Change of details for Mr Dean Nigel Jackaman as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
26 February 2018Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018 (2 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
(27 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
(27 pages)