Manchester
M3 4AP
Secretary Name | Blockliving Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Blockliving, Bonded Warehouse, 18 Lower Byrom Str Manchester M3 4AP |
Director Name | Ian Oliphant Goulty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolsey Drive Bowdon Altrincham Cheshire WA14 3QU |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Breck Head Barn The Wash High Peak SK23 0QL |
Secretary Name | John Martin Hepplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breck Head Barn The Wash High Peak SK23 0QL |
Director Name | Mr David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manse 7 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Director Name | Scott Matthew Haverly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 08 November 2004) |
Role | Property Director |
Correspondence Address | 105 63 Bloom Streeet Manchester Greater Manchester M1 3LR |
Director Name | Thomas Alexander Whitehead |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2006) |
Role | Town Planner |
Correspondence Address | Apartment 301 63 Bloom Street Manchester M1 3LR |
Director Name | John William Hornby |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firts Floor 121 Princess Street Manchester M1 7AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 April 2022) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Block Living, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | Paul Schofield 9.68% Ordinary A |
---|---|
1 at £1 | Amy Driffill & Ryan Oddie 3.23% Ordinary A |
1 at £1 | Andrew Morris 3.23% Ordinary A |
1 at £1 | Andrew Perry 3.23% Ordinary A |
1 at £1 | Bloom Street Properties LTD 3.23% Ordinary A |
1 at £1 | Cyrille Rollet & Emma Stewart 3.23% Ordinary A |
1 at £1 | Joe Robert Hinchey 3.23% Ordinary A |
1 at £1 | Jonathan Tetley 3.23% Ordinary A |
1 at £1 | Jonathan Yee 3.23% Ordinary A |
1 at £1 | Larchmaine Properties LTD 3.23% Ordinary B |
1 at £1 | Miss Minel Shah 3.23% Ordinary A |
1 at £1 | Mr N. Spencer & Mr S.c. Martin 3.23% Ordinary A |
1 at £1 | Mr P.r. Reeves 3.23% Ordinary A |
1 at £1 | Ms J. Fowler & Mr T. Locke 3.23% Ordinary A |
1 at £1 | N. Velarde & M. Mendoza 3.23% Ordinary A |
1 at £1 | Powell & Co Property 3.23% Ordinary A |
1 at £1 | Professor Wendy Ruth Flavell 3.23% Ordinary A |
1 at £1 | Rachael Burns 3.23% Ordinary A |
1 at £1 | Suttons City Living LTD 3.23% Ordinary A |
1 at £1 | Wei Lau Shieong 3.23% Ordinary A |
- | OTHER 29.03% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 April 2022 | Appointment of Blockliving Limited as a secretary on 29 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Revolution Property Management Ltd as a secretary on 29 April 2022 (1 page) |
29 April 2022 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Block Living, Bonded Warehouse, 18 Lower Byrom Street Manchester M3 4AP on 29 April 2022 (1 page) |
29 April 2022 | Notification of Blockliving Limited as a person with significant control on 29 April 2022 (2 pages) |
29 April 2022 | Cessation of Revolution Property Management Limited as a person with significant control on 29 April 2022 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd Firts Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 January 2013 | Termination of appointment of John William Hornby as a director on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of John William Hornby as a director on 16 January 2013 (1 page) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Paul John Schofield on 3 June 2011 (2 pages) |
14 April 2011 | Appointment of John William Hornby as a director (2 pages) |
14 April 2011 | Termination of appointment of John Hepplestone as a director (1 page) |
14 April 2011 | Appointment of John William Hornby as a director (2 pages) |
14 April 2011 | Termination of appointment of John Hepplestone as a director (1 page) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (16 pages) |
29 June 2010 | Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Revolution Property Management Ltd on 6 June 2010 (1 page) |
15 June 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 15 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Suttons City Living Limited on 14 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Suttons City Living Limited on 14 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 15 June 2010 (1 page) |
21 April 2010 | Director's details changed for Paul John Schofield on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul John Schofield on 21 April 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
24 March 2010 | Secretary's details changed for Suttons City Living Limited on 16 March 2010 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings portland street manchester lancashire M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings portland street manchester lancashire M1 4PZ (1 page) |
18 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 16/12/06; full list of members (10 pages) |
4 May 2007 | Return made up to 16/12/06; full list of members (10 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 December 2005 | Return made up to 16/12/05; full list of members (11 pages) |
12 December 2005 | Return made up to 16/12/05; full list of members (11 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 16/12/03; change of members (9 pages) |
24 June 2004 | Return made up to 16/12/03; change of members (9 pages) |
17 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Return made up to 16/12/01; no change of members (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Return made up to 16/12/02; full list of members
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Return made up to 16/12/02; full list of members
|
21 January 2004 | Return made up to 16/12/01; no change of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: brighton house 273/275 wilmslow road manchester M14 5JQ (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: brighton house 273/275 wilmslow road manchester M14 5JQ (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2001 | Return made up to 16/12/00; no change of members (8 pages) |
12 October 2001 | Return made up to 16/12/00; no change of members (8 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members
|
7 January 2000 | Return made up to 16/12/98; full list of members (6 pages) |
7 January 2000 | Return made up to 16/12/98; full list of members (6 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members
|
7 January 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Conve 13/02/98 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Conve 13/02/98 (1 page) |
27 February 1998 | Company name changed inhoco 725 LIMITED\certificate issued on 02/03/98 (3 pages) |
27 February 1998 | Company name changed inhoco 725 LIMITED\certificate issued on 02/03/98 (3 pages) |
16 December 1997 | Incorporation (21 pages) |
16 December 1997 | Incorporation (21 pages) |