UKBizDB.co.uk

BLOCK N (OSTERLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Block N (osterley) Management Company Limited. The company was founded 16 years ago and was given the registration number 06334357. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLOCK N (OSTERLEY) MANAGEMENT COMPANY LIMITED
Company Number:06334357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director01 March 2022Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director11 November 2011Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary06 August 2007Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary08 August 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 2007Active
9 Borrowdale Close, Egham, TW20 8JE

Director05 December 2008Active
9 Borrowdale Close, Egham, TW20 8JE

Director06 August 2007Active
26 Hayne Road, Beckenham, BR3 4JA

Director06 August 2007Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 October 2009Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director14 November 2013Active
113 Manygate Lane, Shepperton, TW17 9EP

Director28 January 2008Active
19 Cardwells Keep, Guildford, GU2 9PD

Director06 August 2007Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 November 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director06 August 2007Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 June 2011Active
46 Park Avenue, Ruislip, HA4 7UH

Director05 December 2008Active
C/O London Block Management Limited, 4th Floor, 9 White Lion Street, London, England, N1 9PD

Director01 December 2015Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director06 August 2007Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director11 January 2019Active
15 Lake Close, Byfleet, KT14 7AE

Director06 August 2007Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director27 October 2011Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director15 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director06 August 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-11-15Address

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

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Accounts

Accounts with accounts type dormant.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.