UKBizDB.co.uk

BLOCK 20 MAINTENANCE LIMITED

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

This company is commonly known as Block 20 Maintenance Limited. The company was founded 11 years ago and was given the registration number 08262930. The firm's registered office is in MORDEN. You can find them at 28 Crown Lane, , Morden, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLOCK 20 MAINTENANCE LIMITED
Company Number:08262930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:28 Crown Lane, Morden, England, SM4 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 November 2015Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, SM4 5BQ

Secretary22 February 2015Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, SM4 5BQ

Secretary06 April 2014Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, SM4 5BQ

Director19 November 2014Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, SM4 5BQ

Director01 April 2014Active
Peel House, 34-44 London Road, Office 11, 3rd Floor, Morden, England, SM4 5BQ

Director01 July 2015Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, England, SM4 5BQ

Director22 October 2012Active
Peel House, 34-44 London Road, Office 11, 3rd Floor, Morden, SM4 5BQ

Director01 October 2015Active
Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, SM4 5BQ

Director30 March 2014Active
Peel House, 32-44 London Road, Office 11, 3rd Floor, Morden, England, SM4 5BQ

Corporate Director19 November 2014Active

People with Significant Control

Mr Nauman Latif
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Resolution

Resolution.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-07-07Address

Change registered office address company with date old address new address.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Accounts

Change account reference date company previous extended.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Officers

Termination director company with name termination date.

Download
2015-12-19Officers

Appoint person director company with name date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.