This company is commonly known as East Block Group Limited. The company was founded 7 years ago and was given the registration number 10617884. The firm's registered office is in COLCHESTER. You can find them at The Colchester Centre, Hawkins Road, Colchester, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EAST BLOCK GROUP LIMITED |
---|---|---|
Company Number | : | 10617884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2017 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Colchester Centre, Hawkins Road, Colchester, Essex, England, CO2 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Mayfly Way, Ardleigh, Colchester, England, CO7 7WX | Director | 04 November 2020 | Active |
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX | Director | 24 May 2019 | Active |
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Secretary | 24 May 2019 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ | Director | 14 February 2017 | Active |
10, Burrows Close, Lawford, Manningtree, England, CO11 2HE | Director | 02 May 2018 | Active |
Mr Ian Brian Hurnell | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Mayfly Way, Colchester, England, CO7 7WX |
Nature of control | : |
|
Ms Liza Jane Jary | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX |
Nature of control | : |
|
Mrs Samantha Lapworth | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Haddon Park, Colchester, England, CO1 2GX |
Nature of control | : |
|
Mr Dean Nigel Jackaman | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.