EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED
Overview
| Company Name | EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04743213 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Elite Lettings, Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2026 |
| Next Accounts Due On | Mar 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2025 |
What is the status of the latest confirmation statement for EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 24, 2025 | 3 pages | AA | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to C/O Elite Lettings, Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on Jul 21, 2025 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Jun 23, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2025 with updates | 7 pages | CS01 | ||
Director's details changed for Mr Michael Armstrong on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Simon Bicholas Grather on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Heather Ann Whittick on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Head on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Roy Varley on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Stevens on Mar 26, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 24, 2024 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Feb 24, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Apr 24, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2023 | 3 pages | AA | ||
Appointment of Mrs Heather Ann Whittick as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with updates | 7 pages | CS01 | ||
Appointment of Mr Kenneth Head as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Charles Lovell as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with updates | 7 pages | CS01 | ||
Who are the officers of EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Michael | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 154039860001 | |||||||||
| GRATHER, Simon Bicholas | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 261394150001 | |||||||||
| HEAD, Kenneth | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 293840500001 | |||||||||
| STEVENS, Jacqueline | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 120470420001 | |||||||||
| VARLEY, Roy | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 154039590001 | |||||||||
| WHITTICK, Heather Ann | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 310289670001 | |||||||||
| DICKINSON, John Eric | Secretary | The Avenue BN21 3YA Eastbourne 7-9 East Sussex | British | 154049250001 | ||||||||||
| ZEGHOUANE, Gillian Patricia | Secretary | 34a Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London | British | 89629600001 | ||||||||||
| AMP MGMT LIMITED | Secretary | College Road HA1 1EJ Harrow 31-33 Middlesex England |
| 181782730001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630079 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ARMSTRONG, Michael | Director | Wolsey Way KT9 1XQ Chessington 24 Surrey England | United Kingdom | British | 154039860001 | |||||||||
| BASHAM, Amanda Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 238231960001 | |||||||||
| BASHAM, Amanda Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | Portugal | British | 180795660001 | |||||||||
| BASHAM, Peter Edward Martin | Director | Barbuda Quay BN23 5TT Eastbourne 62 East Sussex England | Portugal | British | 179457920001 | |||||||||
| BLOOM, Shelley | Director | 28 Wilbury Grange Wilbury Road BN3 3GN Hove East Sussex | British | 54017820002 | ||||||||||
| BROOKSBANK, Susan Elizabeth | Director | Crescent Drive Petts Wood BR5 1BE Orpington 126 Kent | British | 107746770003 | ||||||||||
| COX, Robert Geoffrey | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 120470820001 | |||||||||
| COXON, Jill | Director | 32 Jackson Road BR2 8NS Bromley Kent | United Kingdom | British | 120470690001 | |||||||||
| DE LA MARE, Stephanie Frances | Director | 10 Phoenix Drive Sovereign Harbour BN23 5PG Eastbourne East Sussex | British | 107747310001 | ||||||||||
| DE MOTT, Deborah Rose | Director | Brambletye Park Road RH1 6EN Redhill 119 United Kingdom | England | British | 107746800002 | |||||||||
| DE WYNTER, Melanie | Director | 50 Barbuda Quay Sovereign Harbour BN23 5TT Eastbourne East Sussex | British | 123312330001 | ||||||||||
| DICKINSON, John Eric | Director | 3 Kirkstone Drive Gamston NG2 6NT Nottingham Nottinghamshire | United Kingdom | British | 120470570001 | |||||||||
| FLANAGAN, Sally Anne | Director | Garden Flat 10 Vicarage Road BN20 8AT Eastbourne East Sussex | British | 91417270001 | ||||||||||
| GREY, Sonia | Director | Langney Road BN22 8AH Eastbourne 183 East Sussex | England | British | 154039720001 | |||||||||
| HILL, Linda Elaine | Director | 49 Arlesey Road Ickleford SG5 3TG Hitchin Hertfordshire | United Kingdom | British | 120444000001 | |||||||||
| HILL, Peter George David | Director | Gainsborough Lane BN26 5HR Polegate Homefield East Sussex England | England | British | 109566010002 | |||||||||
| ILLSLEY, Ronald Leonard George | Director | Suite A Dyke House South Street BN21 4LZ Eastbourne East Sussex | British | 89580890003 | ||||||||||
| LOVELL, Philip Charles | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 35162370001 | |||||||||
| SMITH, David Terence, Mr. | Director | 5 Kingston Quay Sovereign Harbour BN23 5UP Eastbourne East Sussex | United Kingdom | British | 78647240002 | |||||||||
| SMITH, Lea Denise | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 107746710001 | |||||||||
| SMITH, Lesley Patricia | Director | Europis Mazotoz 15 Cyprus 7711 | British | 78647200003 | ||||||||||
| ZEGHOUANE, Gillian Patricia | Director | 34a Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London | British | 89629600001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for EAST BLOCK MARTELLO QUAY RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0