BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED
Overview
Company Name | BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09631733 |
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 BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED located?
Registered Office Address | 167 Turners Hill Turners Hill Cheshunt EN8 9BH Waltham Cross England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 10, 2025 |
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | Yes |
What are the latest filings for BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Edward Gibbs as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ian Gibbs Estate Management Limited as a secretary on Aug 02, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 167 Turners Hill Turners Hill Cheshunt Waltham Cross EN8 9BH on Aug 02, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Crabtree Pm Limited as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Crabtree Pm Limited on Sep 12, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Fairview Limited as a person with significant control on Feb 19, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Nicholas Dulcken as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Simon Gee as a director on Mar 08, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAN GIBBS ESTATE MANAGEMENT LIMITED | Secretary | Windmill Hill EN2 7AE Enfield 49-51 England |
| 129531860001 | ||||||||||
DULCKEN, Nicholas Martin | Director | Paulson House 1-3 Totteridge Lane N20 0EX London Junique Estates Limited England | England | British | Company Director | 241254300001 | ||||||||
GIBBS, John Edward | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Turners Hill England | England | British | Company Director | 336968750001 | ||||||||
STONE, Maryline | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | England | French | Director | 242865560001 | ||||||||
CRABTREE PM LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 84206490004 | ||||||||||
GEE, Jeremy Simon | Director | Lancaster Road EN2 0BY Enfield 50 Middlesex England | United Kingdom | British | Director | 227407790001 | ||||||||
HOLIDAY, James | Director | 298 Regents Park Road N3 2UU London Marlborough House | United Kingdom | British | Sales Director | 198394280001 | ||||||||
SIGIRTMAC, Nermin | Director | 298 Regents Park Road N3 2UU London Marlborough House | England | Turkish | Senior Progressor | 198394290001 |
Who are the persons with significant control of BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairview Limited | Apr 06, 2016 | Lancaster Road EN2 0BY Enfield 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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