ACACIA BLOCK B MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACACIA BLOCK B MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089849

Incorporation date

15/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon02/04/2026
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-09-11
dot icon02/04/2026
Appointment of Belgravia Block Management Ltd as a secretary on 2025-09-11
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2025-11-13
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/01/2024
Director's details changed for Mr Adalbert Vogg on 2024-01-11
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Secretary's details changed for Eight Asset Management (Eightam) Limited on 2023-09-04
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon17/04/2023
Director's details changed for Mr Adalbert Vogg on 2023-04-17
dot icon10/04/2023
Registered office address changed from 124 City Road London EC1V 2NX England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2023-04-10
dot icon30/03/2023
Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to 124 City Road London EC1V 2NX on 2023-03-30
dot icon30/03/2023
Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-03-30
dot icon30/03/2023
Director's details changed for Mr Adalbert Vogg on 2023-03-30
dot icon07/09/2022
Termination of appointment of Maeve Kathleen Mcgoldrick as a director on 2022-09-03
dot icon07/06/2022
Termination of appointment of Mohamed Mohd-Salleh as a director on 2022-06-07
dot icon07/06/2022
Cessation of Mohamed Mohd-Salleh as a person with significant control on 2022-06-07
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon24/01/2022
Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2022-01-24
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/07/2019
Appointment of Ms Maeve Kathleen Mcgoldrick as a director on 2019-07-01
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon25/09/2013
Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 2013-09-25
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon20/08/2010
Register inspection address has been changed
dot icon20/08/2010
Director's details changed for Mohamed Mohd-Salleh on 2010-08-18
dot icon12/08/2010
Termination of appointment of Anne Edwards as a director
dot icon08/01/2010
Appointment of Adalbert Vogg as a director
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon21/05/2009
Appointment terminate, director and secretary balbir nicky vogg logged form
dot icon24/02/2009
Director appointed anne noreen edwards
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 28/09/08; full list of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from c/o rocksons, trocoll house wakering road barking essex IG11 8PD
dot icon23/07/2008
Accounts for a small company made up to 2007-03-31
dot icon11/12/2007
Return made up to 28/09/07; full list of members
dot icon11/12/2007
Location of register of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: c/o rocksons trocoll house wakering road barking essex IG11 8PD
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Registered office changed on 11/12/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 28/09/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon08/03/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon15/12/2005
Return made up to 31/12/04; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR
dot icon17/05/2005
Full accounts made up to 2004-03-31
dot icon20/09/2004
Full accounts made up to 2003-03-31
dot icon04/03/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon14/11/2001
Full accounts made up to 2000-03-31
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/2000
Secretary resigned;director resigned
dot icon24/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon13/03/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 31/12/97; full list of members
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon14/05/1997
Return made up to 31/12/96; full list of members
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon04/12/1996
Registered office changed on 04/12/96 from: 163-165 hoe street walthamstow london E17 3AL
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon08/06/1995
Registered office changed on 08/06/95 from: 132 waddon new road croydon surrey CR0 4JF
dot icon10/04/1995
Return made up to 31/12/94; full list of members
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Return made up to 31/12/93; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 15/03/92; full list of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Return made up to 15/03/91; full list of members
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon04/06/1990
Return made up to 15/03/90; full list of members
dot icon27/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1990
Return made up to 31/12/88; full list of members
dot icon02/02/1990
Full accounts made up to 1988-03-31
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon17/05/1989
Wd 09/05/89 pd 03/11/87--------- £ si 2@1
dot icon05/01/1989
Director resigned
dot icon05/01/1989
Registered office changed on 05/01/89 from: 50 lancaster road enfield middx EN2 0BY
dot icon16/11/1988
Wd 02/11/88 ad 25/09/87--------- £ si 10@1=10 £ ic 2/12
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1987
Certificate of 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
31/05/2026
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
12.00
-
0.00
-
-
2022
0
12.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2025 - Present
104
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
Corporate Secretary
30/03/2023 - 11/09/2025
64
Adalbert Vogg
Director
29/11/2009 - Present
-

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 ACACIA BLOCK B MANAGEMENT LIMITED

ACACIA BLOCK B MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/1987 with the registered office located at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU. There are currently 2 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 ACACIA BLOCK B MANAGEMENT LIMITED?

toggle

ACACIA BLOCK B MANAGEMENT LIMITED is currently Active. It was registered on 15/01/1987 .

Where is ACACIA BLOCK B MANAGEMENT LIMITED located?

toggle

ACACIA BLOCK B MANAGEMENT LIMITED is registered at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU.

What does ACACIA BLOCK B MANAGEMENT LIMITED do?

toggle

ACACIA BLOCK B MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACACIA BLOCK B MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-09-11.