BLOCK CLEANING LIMITED

Register to unlock more data on OkredoRegister

BLOCK CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590366

Incorporation date

04/04/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 19-20 Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon20/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon31/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon30/12/2025
Change of details for Naftuli Shechter as a person with significant control on 2025-11-01
dot icon30/12/2025
Director's details changed for Naftuli Shechter on 2025-11-01
dot icon13/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon15/01/2023
Termination of appointment of Sara Elisabeth Elbez as a secretary on 2022-01-13
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon26/11/2021
Termination of appointment of Shoshana Goldstein as a director on 2021-11-18
dot icon26/11/2021
Cessation of Shoshana Goldstein as a person with significant control on 2021-11-18
dot icon26/11/2021
Appointment of Naftuli Shechter as a director on 2021-11-18
dot icon26/11/2021
Notification of Naftuli Shechter as a person with significant control on 2021-11-18
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Appointment of Mrs Shoshana Goldstein as a director on 2021-06-09
dot icon10/06/2021
Notification of Shoshana Goldstein as a person with significant control on 2021-06-09
dot icon10/06/2021
Termination of appointment of Michael Davis as a director on 2021-06-09
dot icon10/06/2021
Cessation of Michael Davis as a person with significant control on 2021-06-08
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon17/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon15/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon21/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/03/2016
Statement of capital following an allotment of shares on 2011-04-04
dot icon08/03/2016
Termination of appointment of Simon Levy as a director on 2016-03-04
dot icon08/03/2016
Appointment of Michael Davis as a director on 2016-03-04
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2012
Termination of appointment of Esther Benkowski as a director
dot icon19/12/2012
Appointment of Mr Simon Levy as a director
dot icon14/09/2012
Appointment of Mrs Esther Benkowski as a director
dot icon14/09/2012
Termination of appointment of Simon Levy as a director
dot icon15/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-51 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.65M
-
0.00
1.03M
-
2022
51
1.97M
-
0.00
777.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Simon
Director
04/04/2011 - 03/09/2012
3
Levy, Simon
Director
10/10/2012 - 04/03/2016
3
Mrs Esther Benkowski
Director
03/09/2012 - 10/10/2012
7
Naftuli Shechter
Director
18/11/2021 - Present
1
Mr Michael Davis
Director
04/03/2016 - 09/06/2021
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BLOCK CLEANING LIMITED

BLOCK CLEANING LIMITED is an(a) Active company incorporated on 04/04/2011 with the registered office located at Unit 19-20 Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK CLEANING LIMITED?

toggle

BLOCK CLEANING LIMITED is currently Active. It was registered on 04/04/2011 .

Where is BLOCK CLEANING LIMITED located?

toggle

BLOCK CLEANING LIMITED is registered at Unit 19-20 Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex IG8 8HD.

What does BLOCK CLEANING LIMITED do?

toggle

BLOCK CLEANING LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BLOCK CLEANING LIMITED?

toggle

The latest filing was on 20/01/2026: Unaudited abridged accounts made up to 2025-04-30.