18 Lower Byrom Street
Manchester
M3 4AP
Director Name | Patricia Nance |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP |
Secretary Name | Blockliving Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Blockliving, Bonded Warehouse, 18 Lower Byrom Str Manchester M3 4AP |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stewart Ian Crompton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Dawn Cartwright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Lawyer |
Correspondence Address | 14 The Stables Tabley House Knutsford Cheshire WA16 0HA |
Director Name | Elaine Roper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2006) |
Role | Civil Servant |
Correspondence Address | Flat 25 Albany Court 43 Broad Road Sale Greater Manchester M33 2BG |
Director Name | Stephanie Joanne Everett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 October 2017) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Secretary Name | Mr Ian Henry Stanistreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coventry Avenue Stockport Cheshire SK3 0QS |
Director Name | John Clayton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2006) |
Role | Surveyor |
Correspondence Address | Flat 39 Albany Court 43 Broad Road Sale Cheshire M33 2BG |
Secretary Name | Dawn Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 401 Daisyfield Mill Appleby Street Blackburn Lancashire BB1 3BL |
Director Name | David Almond |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2009) |
Role | IT Consultant |
Correspondence Address | Flat 33 Albany Court 43 Broad Road Sale Cheshire M33 2BG |
Secretary Name | Mr Lee Anthony Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 83 Worsley Mill 10 Blantyre Street Castlefield Manchester M15 4LG |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 October 2023) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Blockliving Limited 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 |
Address Matches | 2 other UK companies use this postal address |
14 at £1 | Q Investments LTD 35.00% Ordinary |
---|---|
1 at £1 | Alison Jane Dixon 2.50% Ordinary |
1 at £1 | Andrew Everett & Stephanie Everett 2.50% Ordinary |
1 at £1 | Andrew Glover 2.50% Ordinary |
1 at £1 | Andrew Page & Claire Shepherd 2.50% Ordinary |
1 at £1 | Anne Ellis 2.50% Ordinary |
1 at £1 | Dawn Cartwright 2.50% Ordinary |
1 at £1 | Diane Lord 2.50% Ordinary |
1 at £1 | Dr Asha Mahendra Bhatt 2.50% Ordinary |
1 at £1 | Janet Faram 2.50% Ordinary |
1 at £1 | Joanne Michelle Edwards 2.50% Ordinary |
1 at £1 | John David Martucci 2.50% Ordinary |
1 at £1 | John Paul Farrugia 2.50% Ordinary |
1 at £1 | Lorna Pitman 2.50% Ordinary |
1 at £1 | Ms Elaine Howard & Jonathan Cowan 2.50% Ordinary |
1 at £1 | Stephanie Hunt 2.50% Ordinary |
1 at £1 | Suzanne Edmond 2.50% Ordinary |
1 at £1 | Thomas Cassidy 2.50% Ordinary |
1 at £1 | Uzai Mosharaf & Shamshad Shabana Ghani-mosharaf 2.50% Ordinary |
1 at £1 | Wayne Newhouse 2.50% Ordinary |
- | OTHER 17.50% - |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 October 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
10 October 2023 | Cessation of Revolution Property Management Limited as a person with significant control on 3 October 2023 (1 page) |
10 October 2023 | Appointment of Blockliving Limited as a secretary on 3 October 2023 (2 pages) |
10 October 2023 | Registered office address changed from Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED England to Blockliving Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 10 October 2023 (1 page) |
10 October 2023 | Notification of Blockliving Limited as a person with significant control on 3 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Revolution Property Management Ltd as a secretary on 3 October 2023 (1 page) |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
28 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Ltd Suite One 3 Exchange Quay Salford M5 3ED on 28 January 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
22 November 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
18 October 2017 | Termination of appointment of Stephanie Joanne Everett as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Stephanie Joanne Everett as a director on 18 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
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 Limited First 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 Limited First 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) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
11 July 2013 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for Patricia Nance on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Patricia Nance on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Patricia Nance on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Stephanie Joanne Everett on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Jonathan Cowan on 3 June 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Director's details changed for Stephanie Joanne Everett on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patricia Nance on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Cowan on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jonathan Cowan on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephanie Joanne Everett on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patricia Nance on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stephanie Joanne Lowick on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stephanie Joanne Lowick on 24 May 2010 (2 pages) |
12 November 2009 | Termination of appointment of David Almond as a director (2 pages) |
12 November 2009 | Termination of appointment of David Almond as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2009 | Director appointed patricia nance (2 pages) |
8 June 2009 | Director appointed patricia nance (2 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o revolution property management LTD suite c 2ND floor 121 princess street manchester M1 7AG (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o revolution property management LTD suite c 2ND floor 121 princess street manchester M1 7AG (1 page) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
25 June 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
29 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
29 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
13 May 2008 | Secretary appointed lee burkitt (1 page) |
13 May 2008 | Secretary appointed lee burkitt (1 page) |
7 May 2008 | Appointment terminated secretary dawn cartwright (1 page) |
7 May 2008 | Appointment terminated secretary dawn cartwright (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from booths hall booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from booths hall booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 June 2007 | Return made up to 21/05/07; change of members (8 pages) |
2 June 2007 | Return made up to 21/05/07; change of members (8 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members
|
1 June 2006 | Return made up to 21/05/06; full list of members
|
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 73 mosley street manchester M2 3JN (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 73 mosley street manchester M2 3JN (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 November 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 November 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
17 May 2005 | Return made up to 21/05/05; full list of members
|
17 May 2005 | Return made up to 21/05/05; full list of members
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members
|
10 June 2004 | Return made up to 21/05/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
25 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 34 cuppin street p o box 297 chester cheshire CH1 2BN (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 34 cuppin street p o box 297 chester cheshire CH1 2BN (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
2 April 2001 | Incorporation (26 pages) |
2 April 2001 | Incorporation (26 pages) |