UKBizDB.co.uk

THE PROPERTY BLOCK LTD

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

This company is commonly known as The Property Block Ltd. The company was founded 5 years ago and was given the registration number 11542436. The firm's registered office is in HARPENDEN. You can find them at Unit 8, Thrales End Lane, Harpenden, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE PROPERTY BLOCK LTD
Company Number:11542436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS

Director26 October 2020Active
Unit 8, Thrales Business Centre,, Thrales End Lane, Harpenden, England, AL5 3NS

Director13 March 2020Active
3 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director29 August 2018Active
18 Totteridge Avenue, High Wycombe, England, HP13 6XJ

Director29 August 2018Active

People with Significant Control

Mr Alexander Robert Hagan
Notified on:13 March 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS
Nature of control:
  • Significant influence or control
Mr Maurice Henry Exall
Notified on:24 June 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:19 St Georgeæs Road, Petts Wood, Orpington, England, BR5 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Langford Moorcroft
Notified on:29 August 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:3 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glyn Selwyn Williams
Notified on:29 August 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:18 Totteridge Avenue, High Wycombe, England, HP13 6XJ
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 (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
2023-07-20Insolvency

Liquidation compulsory winding up order.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts amended with made up date.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Accounts

Change account reference date company current extended.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.