Bury
Lancashire
BL9 0DZ
Director Name | Carolyn Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Block Property Investments Ltd C/O Block Property 574 Manchester Road Bury Lancs BL9 9SW |
Secretary Name | Carolyn Taylor |
---|---|
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Block Property Investments Ltd C/O Block Property 574 Manchester Road Bury Lancs BL9 9SW |
Telephone | 0161 7679300 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Block Property Management Ltd 1 St Marys Place Bury Lancashire BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
9 at £1 | Mark Masoode Habib 90.00% Ordinary |
---|---|
1 at £1 | Carolyn Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,387 |
Cash | £6,714 |
Current Liabilities | £1,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
17 May 2019 | Delivered 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 |
---|
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 January 2022 | Change of details for Mr Mark Masoode Habib as a person with significant control on 1 January 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
12 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 September 2020 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 (1 page) |
19 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 June 2019 | Director's details changed for Mr Mark Masoode Habib on 30 May 2019 (2 pages) |
5 June 2019 | Change of details for Mr Mark Masoode Habib as a person with significant control on 30 May 2019 (2 pages) |
5 June 2019 | Registered 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 2019 | Registration of charge 071207590001, created on 17 May 2019 (7 pages) |
4 March 2019 | Registered 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 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Termination of appointment of Carolyn Taylor as a secretary on 6 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Carolyn Taylor as a secretary on 6 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Carolyn Taylor as a director on 6 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Carolyn Taylor as a director on 6 April 2016 (1 page) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
16 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|