Company NameBlock D Jack Clow Road (Freehold) Limited
DirectorPeter Nicholson
Company StatusActive
Company Number10627935
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Nicholson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Adele Baker
StatusCurrent
Appointed12 April 2019(2 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address28 Laburnum Grove
Hockley
SS5 4SG

Location

Registered Address28 Laburnum Grove
Hockley
SS5 4SG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

22 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
26 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 April 2019Appointment of Mrs Adele Baker as a secretary on 12 April 2019 (2 pages)
12 April 2019Registered office address changed from C/O Classical Property Services Faith House 7 Tufton Street London SW1P 3QB England to 28 Laburnum Grove Hockley SS5 4SG on 12 April 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 July 2017Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street Knightsbridge London SW3 2nd United Kingdom to C/O Classical Property Services Faith House 7 Tufton Street London SW1P 3QB on 8 July 2017 (1 page)
8 July 2017Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street Knightsbridge London SW3 2nd United Kingdom to C/O Classical Property Services Faith House 7 Tufton Street London SW1P 3QB on 8 July 2017 (1 page)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 4
(37 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 4
(37 pages)