27 PROVOST STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

27 PROVOST STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316416

Incorporation date

05/11/2001

Size

Dormant

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon13/04/2026
Confirmation statement made on 2026-02-14 with updates
dot icon10/04/2026
Replacement Filing for the appointment of Mr Simon Paul Silver as a director
dot icon12/11/2025
Director's details changed for Mr Phillip Timothy Masaba on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Phillip Timothy Masaba on 2025-11-12
dot icon24/02/2025
Termination of appointment of Abc Block Management Limited as a secretary on 2025-02-01
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2024
Change of details for Louis B Holdings Limited as a person with significant control on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Simon Paul Silver on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Tallat Mukhtar on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Phillip Timothy Masaba on 2024-04-10
dot icon10/04/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon28/07/2023
Director's details changed for Mr Simon Paul Silver on 2023-02-14
dot icon28/07/2023
Confirmation statement made on 2023-02-14 with updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from 179 Station Road Edgware HA8 7JX England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-07-28
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Cessation of Abc Block Management Limited as a person with significant control on 2023-07-05
dot icon05/07/2023
Notification of Louis B Holdings Limited as a person with significant control on 2020-01-02
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon11/02/2020
Appointment of Mr Simon Paul Silver as a director on 2016-01-27
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon02/01/2020
Termination of appointment of Simon Paul Silver as a director on 2020-01-02
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon12/09/2018
Secretary's details changed for Abc Block Management Limited on 2018-09-12
dot icon09/04/2018
Director's details changed for Mr Phillip Timothy Masaba on 2018-04-09
dot icon03/04/2018
Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 2018-04-03
dot icon06/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon15/11/2017
Termination of appointment of Tariq Richards as a director on 2017-11-15
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of Sylvie Pierce as a director on 2015-12-11
dot icon27/01/2016
Appointment of Mr Simon Paul Silver as a director on 2016-01-27
dot icon06/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-05
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Phillip Timothy Masaba as a director on 2015-07-10
dot icon16/09/2015
Appointment of Abc Block Management Limited as a secretary on 2015-09-16
dot icon16/09/2015
Termination of appointment of Shoreditch Trust as a secretary on 2015-09-16
dot icon16/09/2015
Registered office address changed from , C/O C/O the Shoreditch Trust, Units 1-2 8 Orsman Road, London, N1 5QJ, United Kingdom to C/O Abc Estates 51 Brent Street London NW4 2EA on 2015-09-16
dot icon10/09/2015
Appointment of Mr Tariq Richards as a director on 2015-08-17
dot icon31/07/2015
Director's details changed for Ms Slyvie Pierce on 2015-07-31
dot icon31/07/2015
Appointment of Shoreditch Trust as a secretary on 2015-07-31
dot icon30/06/2015
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2015-06-30
dot icon30/06/2015
Registered office address changed from , the Maltings Hyde Hall Fram, Sandon, Buntingford, Hertfordshire, SG9 0RU to C/O Abc Estates 51 Brent Street London NW4 2EA on 2015-06-30
dot icon31/12/2014
Accounts for a dormant company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Tallat Mukhtar as a director
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Termination of appointment of Stuart Hall as a director
dot icon04/02/2013
Termination of appointment of Jack Gordon as a director
dot icon04/02/2013
Termination of appointment of Harry Christophides as a director
dot icon28/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2013
Appointment of Ms Slyvie Pierce as a director
dot icon14/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Appointment of Fairfield Company Secretaries Limited as a secretary
dot icon04/02/2011
Registered office address changed from , C/O Lavinia Mitchell, Chamonix Estates Ltd the Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU, England on 2011-02-04
dot icon03/02/2011
Termination of appointment of Richard Stephenson as a secretary
dot icon03/02/2011
Registered office address changed from , 87-135 Brompton Road, Knightsridge, London, SW1X 7XL on 2011-02-03
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Resolutions
dot icon05/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2009
Director's details changed for Stuart Hall on 2009-11-05
dot icon05/11/2009
Director's details changed for Jack Arthur Gordon on 2009-11-05
dot icon05/11/2009
Director's details changed for Harry Christophides on 2009-11-05
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Secretary's details changed for Mr Richard John Stephenson on 2009-10-01
dot icon02/12/2008
Secretary's change of particulars / richard stephenson / 26/11/2007
dot icon02/12/2008
Return made up to 05/11/08; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Director appointed jack arthur gordon
dot icon14/04/2008
Director appointed harry christophides
dot icon14/04/2008
Director appointed stuart michael hall
dot icon25/02/2008
Registered office changed on 25/02/2008 from, 55 park lane, london, W1K 1NA
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon30/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2008
Return made up to 05/11/07; full list of members
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon08/02/2007
Return made up to 05/11/06; full list of members
dot icon08/02/2007
Secretary's particulars changed
dot icon08/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon17/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon06/12/2005
Return made up to 05/11/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon07/12/2004
New secretary appointed
dot icon30/10/2004
Registered office changed on 30/10/04 from: 349 royal college street, london, NW1 9QS
dot icon30/10/2004
Secretary resigned
dot icon18/02/2004
Return made up to 05/11/03; full list of members
dot icon28/01/2004
New secretary appointed
dot icon30/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/08/2003
Registered office changed on 06/08/03 from: 69 fortess road, kentish town, london, NW5 1AG
dot icon16/07/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon06/01/2003
Return made up to 05/11/02; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: 25 north row, london, W1K 6DJ
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon05/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/09/2015 - 01/02/2025
61
Masaba, Phillip Timothy
Director
10/07/2015 - Present
2
Mukhtar, Tallat
Director
10/04/2014 - Present
12
Silver, Simon Paul
Director
27/01/2016 - Present
71
THE SHOREDITCH TRUST
Corporate Secretary
31/07/2015 - 16/09/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 PROVOST STREET MANAGEMENT LIMITED

27 PROVOST STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/2001 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 PROVOST STREET MANAGEMENT LIMITED?

toggle

27 PROVOST STREET MANAGEMENT LIMITED is currently Active. It was registered on 05/11/2001 .

Where is 27 PROVOST STREET MANAGEMENT LIMITED located?

toggle

27 PROVOST STREET MANAGEMENT LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does 27 PROVOST STREET MANAGEMENT LIMITED do?

toggle

27 PROVOST STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 PROVOST STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-14 with updates.