BLOCK M MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK M MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09517755

Incorporation date

30/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 27-28 Burgate, Canterbury, Kent CT1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2015)
dot icon06/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon17/06/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon07/03/2024
Director's details changed for Ms Romy Cywie on 2024-03-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Secretary's details changed for Mr Nicholas Raymond Hall on 2023-12-01
dot icon07/12/2023
Change of details for Mr Nicholas Raymond Hall as a person with significant control on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Robin Gill on 2023-12-01
dot icon06/12/2023
Director's details changed for Ms Pascale Liliane Michelle Coumont on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Federico Elias Schliserman on 2023-12-01
dot icon06/12/2023
Director's details changed for Ms Romy Cywie on 2023-12-01
dot icon06/12/2023
Director's details changed for Ms Romy Cywie on 2023-12-01
dot icon06/12/2023
Director's details changed for Mr Robin Gill on 2023-12-01
dot icon08/09/2023
Registered office address changed from , 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 2023-09-08
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Secretary's details changed for Mr Nicholas Raymond Hall on 2021-04-12
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon12/04/2021
Change of details for Mr Nicholas Raymond Hall as a person with significant control on 2021-03-30
dot icon12/04/2021
Director's details changed for Ms Pascale Liliane Michelle Coumont on 2021-03-30
dot icon12/04/2021
Director's details changed for Mr Robin Gill on 2021-03-30
dot icon12/04/2021
Director's details changed for Ms Romy Cywie on 2021-04-12
dot icon12/04/2021
Director's details changed for Mr Federico Elias Schliserman on 2021-04-12
dot icon12/04/2021
Director's details changed for Ms Pascale Liliane Michelle Coumont on 2021-03-30
dot icon12/04/2021
Registered office address changed from , 4 Clearwater Mews, Canterbury, CT1 2LZ, England to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 2021-04-12
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon04/01/2020
Notification of Nicholas Raymond Hall as a person with significant control on 2019-12-29
dot icon04/01/2020
Withdrawal of a person with significant control statement on 2020-01-04
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Mr Nicholas Raymond Hall as a secretary on 2019-11-22
dot icon23/11/2019
Termination of appointment of Denys Alan Reg Race as a director on 2019-11-15
dot icon23/11/2019
Appointment of Mr Robin Gill as a director on 2019-11-15
dot icon22/11/2019
Termination of appointment of David Robert Hooper as a director on 2019-11-15
dot icon22/11/2019
Termination of appointment of Denys Alan Reg Race as a secretary on 2019-11-22
dot icon22/11/2019
Appointment of Miss Romy Cywie as a director on 2019-11-15
dot icon22/11/2019
Registered office address changed from , 2 Clearwater Mews, Canterbury, Kent, CT1 2LZ to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 2019-11-22
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Notification of a person with significant control statement
dot icon07/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon17/03/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon02/03/2018
Appointment of Ms Pascale Liliane Michelle Coumont as a director on 2018-02-28
dot icon02/03/2018
Appointment of Mr David Robert Hooper as a director on 2018-02-28
dot icon02/03/2018
Appointment of Mr Federico Elias Schliserman as a director on 2018-02-24
dot icon02/03/2018
Cessation of Mark Jay Hoser as a person with significant control on 2018-01-08
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2018-01-08
dot icon12/01/2018
Registered office address changed from , 3 Lloyd Road, Broadstairs, Kent, CT10 1HY to 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA on 2018-01-12
dot icon12/01/2018
Appointment of Dr Denys Alan Reg Race as a director on 2018-01-08
dot icon12/01/2018
Appointment of Dr Denys Alan Reg Race as a secretary on 2018-01-08
dot icon12/01/2018
Termination of appointment of Mark Jay Hoser as a director on 2018-01-08
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon19/06/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Director's details changed for Dr Mark Jay Hoser on 2016-06-17
dot icon17/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/03/2015
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
31/03/2025
dot iconNext confirmation date
30/03/2026
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
-
3.43K
-
0.00
-
-
2022
-
3.78K
-
0.00
-
-
2023
-
3.68K
-
0.00
-
-
2023
-
3.68K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.68K £Descended-2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Race, Denys Alan Reg, Dr
Director
08/01/2018 - 15/11/2019
4
Dr Mark Jay Hoser
Director
30/03/2015 - 08/01/2018
16
Cywie, Romy
Director
15/11/2019 - Present
2
Coumont, Pascale Liliane Michelle
Director
28/02/2018 - Present
1
Gill, Robin
Director
15/11/2019 - 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 BLOCK M MANAGEMENT COMPANY LIMITED

BLOCK M MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/2015 with the registered office located at 1st Floor 27-28 Burgate, Canterbury, Kent CT1 2HA. There are currently 5 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 M MANAGEMENT COMPANY LIMITED?

toggle

BLOCK M MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/2015 .

Where is BLOCK M MANAGEMENT COMPANY LIMITED located?

toggle

BLOCK M MANAGEMENT COMPANY LIMITED is registered at 1st Floor 27-28 Burgate, Canterbury, Kent CT1 2HA.

What does BLOCK M MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLOCK M MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-30 with updates.