UKBizDB.co.uk

BLOC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloc Limited. The company was founded 27 years ago and was given the registration number 03369730. The firm's registered office is in LONDON. You can find them at 1st Floor, 5, Windmill Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLOC LIMITED
Company Number:03369730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 5, Windmill Street, London, England, W1T 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG

Director16 January 2023Active
1st Floor, 5 Windmill Street, London, England, W1T 2JA

Director22 May 1997Active
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG

Director16 January 2023Active
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG

Director16 January 2023Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director01 July 2011Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director03 December 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary13 May 1997Active
32, Hazeldean Avenue, Boness, EH51 0NS

Secretary29 June 2004Active
132 London Road, Sevenoaks, TN13 1BA

Secretary31 December 2001Active
34 Mallinson Road, London, SW11 1BP

Secretary22 May 1997Active
6 Fairfield Road, Beckenham, BR3 3LD

Secretary16 September 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 May 1997Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director23 July 2021Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director28 November 2018Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director28 November 2018Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director22 August 2011Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director28 November 2018Active
17 Summerside Street, Edinburgh, EH6 4NT

Director27 February 2007Active
32, Hazeldean Avenue, Boness, EH51 0NS

Director30 April 2004Active
1st Floor, 5, Windmill Street, London, England, W1T 2JA

Director28 November 2018Active
13 Cascade Avenue, Muswell Hill, London, N10 3PT

Director22 May 1997Active
Groupe Idec, 37, Avenue Pierre 1er De Serbie, 75008 Paris, France,

Director13 May 2022Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director30 April 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 May 1997Active

People with Significant Control

Tarras Park Properties Limited
Notified on:16 January 2023
Status:Active
Country of residence:England
Address:C/O Buccleuch Property Estate Office, Weekley, Kettering, England, NN16 9UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Francis Page
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:1st Floor, 5 Windmill Street, London, England, W1T 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type group.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-09Resolution

Resolution.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-09-08Capital

Capital return purchase own shares.

Download
2021-08-06Capital

Capital cancellation shares.

Download
2021-08-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.