ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369152

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

63 Britten Court Abbey Lane, London E15 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Cessation of Ian Steven Gregory as a person with significant control on 2024-10-29
dot icon20/11/2024
Termination of appointment of Ian Steven Gregory as a director on 2024-10-29
dot icon21/08/2024
Notification of Mark Pearson as a person with significant control on 2024-08-21
dot icon17/08/2024
Registered office address changed from , 45 Britten Court Abbey Lane, London, E15 2RS, England to 63 Britten Court Abbey Lane London E15 2RS on 2024-08-17
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon27/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon15/04/2018
Notification of Ian Steven Gregory as a person with significant control on 2018-03-31
dot icon17/03/2018
Director's details changed for Mark Pearson on 2018-03-17
dot icon17/03/2018
Termination of appointment of Goldfield Properties Limited as a secretary on 2018-03-17
dot icon17/03/2018
Cessation of Mark Christopher Donnellan as a person with significant control on 2018-03-17
dot icon17/03/2018
Cessation of Mark Christopher Donnellan as a person with significant control on 2018-03-17
dot icon17/03/2018
Appointment of Mr Jonathan Ward as a secretary on 2018-03-17
dot icon07/02/2018
Accounts for a small company made up to 2017-03-31
dot icon26/01/2018
Registered office address changed from , Mansfield Lodge, Slough Road, Iver Heath, Buckinghamshire, SL0 0EB to 63 Britten Court Abbey Lane London E15 2RS on 2018-01-26
dot icon16/01/2018
Appointment of Mr Alexander James Deverill as a director on 2018-01-16
dot icon16/01/2018
Appointment of Mr Ian Steven Gregory as a director on 2018-01-16
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-06 no member list
dot icon08/02/2016
Accounts for a small company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-06 no member list
dot icon04/02/2015
Accounts for a small company made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-06 no member list
dot icon24/09/2013
Termination of appointment of Marion Haynes as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-06 no member list
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Director's details changed for Marion Pamela Haynes on 2012-07-11
dot icon16/07/2012
Director's details changed for Mark Pearson on 2012-07-11
dot icon01/05/2012
Annual return made up to 2012-04-06 no member list
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-06 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-04-06 no member list
dot icon23/06/2010
Director's details changed for Marion Pamela Haynes on 2010-04-06
dot icon23/06/2010
Director's details changed for Mark Pearson on 2010-04-06
dot icon23/06/2010
Secretary's details changed for Goldfield Properties Limited on 2010-04-06
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 06/04/09
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Annual return made up to 06/04/08
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Registered office changed on 19/02/08 from:\johnson cooper LTD, phoenix house, christopher martin road, basildon essex SS14 3EZ
dot icon19/02/2008
Secretary resigned
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2007
Annual return made up to 06/04/07
dot icon28/06/2006
Annual return made up to 06/04/06
dot icon26/06/2006
New director appointed
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon19/07/2005
Annual return made up to 06/04/05
dot icon14/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from:\16-18 warrior square, southend on sea, essex SS1 2WS
dot icon07/10/2004
Annual return made up to 06/04/04
dot icon13/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2001-03-31
dot icon07/06/2003
Accounts for a small company made up to 2002-03-31
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon18/04/2003
Annual return made up to 06/04/03
dot icon25/07/2002
Director resigned
dot icon06/06/2002
Annual return made up to 06/04/02
dot icon09/11/2001
Registered office changed on 09/11/01 from:\113 new london road, chelmsford, essex CM2 0QT
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon26/04/2001
Annual return made up to 06/04/01
dot icon26/01/2001
Director resigned
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon05/04/2000
Annual return made up to 06/04/00
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Annual return made up to 06/04/99
dot icon19/04/1999
Secretary resigned
dot icon19/04/1999
New secretary appointed
dot icon08/04/1999
Registered office changed on 08/04/99 from:\pickering evennett, 467 rainham road south, dagenham,essex, RM10 7XJ
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Accounts for a small company made up to 1997-03-31
dot icon21/04/1998
Annual return made up to 06/04/98
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon07/05/1997
Annual return made up to 06/04/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon24/07/1996
Annual return made up to 06/04/96
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon26/04/1994
Full accounts made up to 1993-03-31
dot icon19/04/1994
Annual return made up to 06/04/94
dot icon18/10/1993
Registered office changed on 18/10/93 from:\68-70 wardour street, london, W1V 3HP
dot icon29/04/1993
Accounts for a small company made up to 1992-03-31
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Annual return made up to 06/04/93
dot icon19/10/1992
Director resigned;new director appointed
dot icon23/09/1992
New director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Registered office changed on 08/09/92 from:\68-70 wardour street, london, W1V 3HP
dot icon01/06/1992
Annual return made up to 06/04/92
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon28/05/1992
Director resigned;new director appointed
dot icon28/05/1992
Registered office changed on 28/05/92 from:\c/o J. levy, concierge, 92 millfield, new ashgreen, kent, DA3 8JP
dot icon01/08/1991
Accounts for a small company made up to 1991-03-31
dot icon12/07/1991
Annual return made up to 06/04/91
dot icon09/02/1991
Accounts for a small company made up to 1990-03-31
dot icon09/02/1991
Annual return made up to 23/11/90
dot icon24/12/1990
New secretary appointed;director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1989
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
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.98K
-
0.00
-
-
2022
0
30.69K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOLDFIELD PROPERTIES LIMITED
Corporate Secretary
12/02/2008 - 17/03/2018
41
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 11/02/2008
126
Gregory, Ian Steven
Director
16/01/2018 - 29/10/2024
-
Alty, John Martin Richard
Secretary
23/03/1999 - 06/11/2001
39
O'connor, Mary Cathering
Director
17/08/1992 - 25/02/1998
-

Persons with Significant Control

4
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 ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED

ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/1989 with the registered office located at 63 Britten Court Abbey Lane, London E15 2RS. 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 ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED?

toggle

ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/1989 .

Where is ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED located?

toggle

ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED is registered at 63 Britten Court Abbey Lane, London E15 2RS.

What does ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED do?

toggle

ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.