Company NameBlock Property Investments Ltd
DirectorMark Masoode Habib
Company StatusActive
Company Number07120759
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Masoode Habib
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Property Management Ltd 1 St Marys Place
Bury
Lancashire
BL9 0DZ
Director NameCarolyn Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBlock Property Investments Ltd C/O Block Property
574 Manchester Road
Bury
Lancs
BL9 9SW
Secretary NameCarolyn Taylor
StatusResigned
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBlock Property Investments Ltd C/O Block Property
574 Manchester Road
Bury
Lancs
BL9 9SW

Contact

Telephone0161 7679300
Telephone regionManchester

Location

Registered AddressC/O Block Property Management Ltd
1 St Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

9 at £1Mark Masoode Habib
90.00%
Ordinary
1 at £1Carolyn Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£16,387
Cash£6,714
Current Liabilities£1,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

17 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 1-3 st mary's place, bury, being all that registered at hm land registry with title number GM410152.
Outstanding

Filing History

12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
13 January 2022Change of details for Mr Mark Masoode Habib as a person with significant control on 1 January 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
21 September 2020Previous accounting period shortened from 30 March 2020 to 31 December 2019 (1 page)
19 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 June 2019Director's details changed for Mr Mark Masoode Habib on 30 May 2019 (2 pages)
5 June 2019Change of details for Mr Mark Masoode Habib as a person with significant control on 30 May 2019 (2 pages)
5 June 2019Registered office address changed from Atrium House, 574 Manchester Road Bury BL9 9SW England to C/O Block Property Management Ltd 1 st Marys Place Bury Lancashire BL9 0DZ on 5 June 2019 (1 page)
20 May 2019Registration of charge 071207590001, created on 17 May 2019 (7 pages)
4 March 2019Registered office address changed from Block Property Investments Ltd C/O Block Property Management Ltd 574 Manchester Road Bury Lancs BL9 9SW to Atrium House, 574 Manchester Road Bury BL9 9SW on 4 March 2019 (1 page)
17 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Termination of appointment of Carolyn Taylor as a secretary on 6 April 2016 (1 page)
17 June 2016Termination of appointment of Carolyn Taylor as a secretary on 6 April 2016 (1 page)
17 June 2016Termination of appointment of Carolyn Taylor as a director on 6 April 2016 (1 page)
17 June 2016Termination of appointment of Carolyn Taylor as a director on 6 April 2016 (1 page)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(5 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)