LH PROPERTY BLOCK MANAGEMENT LTD
Overview
Company Name | LH PROPERTY BLOCK MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12796801 |
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 LH PROPERTY BLOCK MANAGEMENT LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LH PROPERTY BLOCK MANAGEMENT LTD located?
Registered Office Address | 93 Sandgate High Street Sandgate CT20 3BY Folkestone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LH PROPERTY BLOCK MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for LH PROPERTY BLOCK MANAGEMENT LTD?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for LH PROPERTY BLOCK MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Aug 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||||||
Amended total exemption full accounts made up to Aug 31, 2022 | 5 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||||||
Appointment of Mrs Alison Mary Mooney as a director on Jun 23, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Lh Uk Holdings Ltd as a person with significant control on Oct 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Westbury Residential Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC02 | ||||||||||||||
Director's details changed for Mr Peter Laurence Cobrin on Sep 22, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Kevin John Reed as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Flat 4 62 Bouverie Road West Folkestone Kent CT20 2RL England to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on Oct 06, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Peter Laurence Cobrin as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 5 pages | AA | ||||||||||||||
Registered office address changed from The Generator Business Centre Suite 23 95 Miles Road Mitcham CR4 3FH England to Flat 4 62 Bouverie Road West Folkestone Kent CT20 2RL on Nov 29, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Matthew Connolly as a director on Feb 20, 2021 | 1 pages | TM01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LH PROPERTY BLOCK MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COBRIN, Peter | Director | Sandgate High Street Sandgate CT20 3BY Folkestone 93 England | England | British | Director/Property Manager | 164850610005 | ||||
MOONEY, Alison Mary | Director | Sandgate High Street Sandgate CT20 3BY Folkestone 93 England | United Kingdom | British | Company Director | 255416940001 | ||||
CONNOLLY, Michael Matthew | Director | 55 The Avenue KT20 5ED Tadworth Flat 9, Newlands United Kingdom | United Kingdom | British | Director | 181275650004 | ||||
REED, Kevin John | Director | Oakdale Road KT19 9XD Epsom 12 United Kingdom | United Kingdom | British | Director | 217820750002 |
Who are the persons with significant control of LH PROPERTY BLOCK MANAGEMENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westbury Residential Limited | Oct 06, 2022 | New Kings Road SW6 4NF London 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lh Uk Holdings Ltd | Aug 06, 2020 | 95 Miles Road CR4 3FH Mitcham The Generator Business Centre Suite 23 England | Yes | ||||||||||
| |||||||||||||
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