COMPASS BLOCK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMPASS BLOCK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09027218

Incorporation date

07/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Jewellery Business Centre, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2014)
dot icon20/03/2026
Director's details changed for Mr Calum Brannan on 2026-02-19
dot icon19/03/2026
Director's details changed for Miss Jan Clare Miravite-Tiley on 2026-02-19
dot icon19/03/2026
Registered office address changed from Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England to Compass Block Management 95 Spencer Street Birmingham West Midlands B18 6DA on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Daniel Peers on 2026-02-19
dot icon21/02/2026
Director's details changed for Mr Calum Brannan on 2026-02-19
dot icon20/02/2026
Director's details changed for Mr Daniel Peers on 2026-02-19
dot icon20/02/2026
Director's details changed for Miss Jan Clare Miravite-Tiley on 2026-02-19
dot icon20/02/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon20/02/2026
Registered office address changed from Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX England to Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 2026-02-20
dot icon02/02/2026
Appointment of Mr Daniel Peers as a director on 2026-01-30
dot icon02/02/2026
Appointment of Miss Jan Miravite-Tiley as a director on 2026-01-30
dot icon23/12/2025
Appointment of Mr Calum Brannan as a director on 2025-12-22
dot icon23/12/2025
Cessation of Marcel Paul Woodhouse as a person with significant control on 2025-12-22
dot icon23/12/2025
Termination of appointment of Marcel Paul Woodhouse as a director on 2025-12-22
dot icon23/12/2025
Notification of Levels Operations Ltd as a person with significant control on 2025-12-22
dot icon23/12/2025
Termination of appointment of Bernard Shaun Rochelle as a director on 2025-12-22
dot icon23/12/2025
Cessation of Bernard Shaun Rochelle as a person with significant control on 2025-12-22
dot icon05/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Accounts for a dormant company made up to 2024-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon12/07/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon12/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon15/02/2021
Registered office address changed from 45 Church Street Mazars Llp C/O Lindy Hunt Birmingham B3 2RT to Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX on 2021-02-15
dot icon19/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/12/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon02/06/2015
Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to 45 Church Street Mazars Llp C/O Lindy Hunt Birmingham B3 2RT on 2015-06-02
dot icon02/06/2015
Director's details changed for Mr Marcel Paul Woodhouse on 2015-06-02
dot icon02/06/2015
Director's details changed for Mr Bernard Shaun Rochelle on 2015-06-02
dot icon07/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brannan, Calum
Director
22/12/2025 - Present
21
Rochelle, Bernard Shaun
Director
07/05/2014 - 22/12/2025
4
Woodhouse, Marcel Paul
Director
07/05/2014 - 22/12/2025
31
Miravite-Tiley, Jan
Director
30/01/2026 - Present
26
Peers, Daniel
Director
30/01/2026 - Present
3

Persons with Significant Control

5
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 COMPASS BLOCK MANAGEMENT LIMITED

COMPASS BLOCK MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/2014 with the registered office located at Jewellery Business Centre, 95 Spencer Street, Birmingham, West Midlands B18 6DA. There are currently 3 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 COMPASS BLOCK MANAGEMENT LIMITED?

toggle

COMPASS BLOCK MANAGEMENT LIMITED is currently Active. It was registered on 07/05/2014 .

Where is COMPASS BLOCK MANAGEMENT LIMITED located?

toggle

COMPASS BLOCK MANAGEMENT LIMITED is registered at Jewellery Business Centre, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does COMPASS BLOCK MANAGEMENT LIMITED do?

toggle

COMPASS BLOCK MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COMPASS BLOCK MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Calum Brannan on 2026-02-19.