BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09868518

Incorporation date

12/11/2015

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon15/02/2023
Appointment of Ms Hannah Elizabeth Wright as a director on 2023-02-07
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/01/2022
Appointment of Mr Nigel Edward Rook as a director on 2022-01-06
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon02/05/2019
Termination of appointment of Darren Lee Mccormack as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Andreas Georgiou as a director on 2019-05-02
dot icon02/05/2019
Termination of appointment of Claudia Pilialarmi as a secretary on 2019-05-02
dot icon02/05/2019
Termination of appointment of Maryline Stone as a director on 2019-05-01
dot icon02/05/2019
Appointment of Mrs Gloria Helena Bernal Posada as a director on 2019-05-01
dot icon02/05/2019
Appointment of Mr Samir Mehdi as a director on 2019-05-01
dot icon25/04/2019
Termination of appointment of Vasos Ptohopoulus as a director on 2019-03-28
dot icon24/04/2019
Appointment of Mr Darren Lee Mccormack as a director on 2019-03-28
dot icon24/04/2019
Appointment of Mr Vasos Ptohopoulus as a director on 2019-03-28
dot icon24/04/2019
Appointment of Mr Andreas Georgiou as a director on 2019-03-28
dot icon17/04/2019
Appointment of Claudia Pilialarmi as a secretary on 2019-03-28
dot icon08/03/2019
Termination of appointment of Jeremy Simon Gee as a director on 2019-03-08
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon14/08/2018
Appointment of Ms Maryline Stone as a director on 2018-07-18
dot icon14/08/2018
Termination of appointment of Nermin Sigirtmac as a director on 2018-07-18
dot icon23/02/2018
Appointment of Jeremy Simon Gee as a director on 2017-01-31
dot icon23/02/2018
Termination of appointment of James Thomas Holliday as a director on 2018-01-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/01/2016
Current accounting period shortened from 2016-11-30 to 2016-03-31
dot icon21/01/2016
Appointment of Crabtree Pm Limited as a secretary on 2015-12-11
dot icon07/01/2016
Registered office address changed from 50 Lancaster Road Enfield EN2 0BY England to Marlborough House 298 Regents Park Road London N3 2UU on 2016-01-07
dot icon12/11/2015
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
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
11/12/2015 - Present
292
Holliday, James Thomas
Director
12/11/2015 - 31/01/2018
69
Gee, Jeremy Simon
Director
31/01/2017 - 08/03/2019
42
Rook, Nigel Edward
Director
06/01/2022 - Present
2
Mccormack, Darren Lee
Director
28/03/2019 - 02/05/2019
80

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 BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED

BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/11/2015 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED?

toggle

BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/11/2015 .

Where is BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED located?

toggle

BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED do?

toggle

BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCKS B-F COLINDALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.