BLOCK D DELLOW CLOSE LIMITED

Register to unlock more data on OkredoRegister

BLOCK D DELLOW CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773351

Incorporation date

21/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

28 Scholars Close, Felsted, Dunmow CM6 3YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon26/02/2025
Micro company accounts made up to 2024-11-20
dot icon30/04/2024
Director's details changed for Miss Lindsay Hamley on 2024-04-25
dot icon30/04/2024
Secretary's details changed for Mr Peter Randall on 2024-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-11-20
dot icon20/12/2023
Appointment of Mrs Donna Randall as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Stephen Michael Green as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Richard Feldman as a director on 2023-12-19
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-11-20
dot icon21/03/2023
Registered office address changed from 26 Woodside Buckhurst Hill Essex IG9 5DR England to 28 Scholars Close Felsted Dunmow CM6 3YH on 2023-03-21
dot icon07/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-11-20
dot icon27/07/2021
Micro company accounts made up to 2020-11-20
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon28/05/2021
Termination of appointment of Chris Parker as a director on 2021-05-15
dot icon21/07/2020
Micro company accounts made up to 2019-11-20
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-11-20
dot icon15/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-20
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-20
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon29/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 180 Wards Road Newbury Park Ilford Essex IG2 7DY to 26 Woodside Buckhurst Hill Essex IG9 5DR on 2016-03-09
dot icon09/03/2016
Appointment of Mr Naresh Gupta as a director on 2016-03-01
dot icon09/03/2016
Termination of appointment of Barry Rockall as a secretary on 2016-02-29
dot icon09/03/2016
Appointment of Miss Lindsay Hamley as a director on 2016-03-01
dot icon09/03/2016
Appointment of Mr Peter Randall as a secretary on 2016-03-01
dot icon09/03/2016
Appointment of Mr Stephen Michael Green as a director on 2016-03-01
dot icon04/03/2016
Total exemption small company accounts made up to 2015-11-20
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-11-20
dot icon07/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-11-20
dot icon07/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-20
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-20
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon05/06/2011
Secretary's details changed for Barry Rockall on 2011-06-05
dot icon05/06/2011
Director's details changed for Chris Parker on 2011-06-05
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-20
dot icon24/06/2010
Annual return made up to 2010-05-21
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-20
dot icon07/07/2009
Return made up to 21/05/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-11-20
dot icon02/07/2008
Return made up to 21/05/08; no change of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-11-20
dot icon11/07/2007
Return made up to 21/05/07; no change of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-11-20
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-11-20
dot icon08/12/2005
Registered office changed on 08/12/05 from: 1 field keene 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL
dot icon26/05/2005
Return made up to 21/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-11-20
dot icon07/04/2005
Registered office changed on 07/04/05 from: 180 wards road newbury park ilford essex IG2 7DY
dot icon21/06/2004
Return made up to 21/05/04; full list of members
dot icon16/04/2004
Accounting reference date extended from 31/05/04 to 20/11/04
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned;director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon24/08/2003
Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY
dot icon24/08/2003
Secretary resigned;director resigned
dot icon24/08/2003
Director resigned
dot icon21/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
20/11/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
20/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/11/2024
dot iconNext account date
20/11/2025
dot iconNext due on
20/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.80K
-
0.00
-
-
2022
-
3.21K
-
0.00
-
-
2023
-
2.68K
-
0.00
-
-
2023
-
2.68K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.68K £Descended-16.54 % *

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
Randall, Donna
Director
19/12/2023 - Present
-
Green, Stephen Michael
Director
01/03/2016 - 19/12/2023
3
Feldman, Richard
Director
21/05/2003 - 19/12/2023
1
Gupta, Naresh
Director
01/03/2016 - Present
1
Hamley, Lindsay
Director
01/03/2016 - Present
1

Persons with Significant Control

1
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 BLOCK D DELLOW CLOSE LIMITED

BLOCK D DELLOW CLOSE LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 28 Scholars Close, Felsted, Dunmow CM6 3YH. There are currently 4 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 BLOCK D DELLOW CLOSE LIMITED?

toggle

BLOCK D DELLOW CLOSE LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BLOCK D DELLOW CLOSE LIMITED located?

toggle

BLOCK D DELLOW CLOSE LIMITED is registered at 28 Scholars Close, Felsted, Dunmow CM6 3YH.

What does BLOCK D DELLOW CLOSE LIMITED do?

toggle

BLOCK D DELLOW CLOSE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOCK D DELLOW CLOSE LIMITED?

toggle

The latest filing was on 06/05/2025: Confirmation statement made on 2025-04-30 with updates.