About

Registered Number: 09517755
Date of Incorporation: 30/03/2015 (9 years ago)
Company Status: Active
Registered Address: 4 Clearwater Mews, Canterbury, CT1 2LZ,

 

Block M Management Company Ltd was established in 2015, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Hall, Nicholas Raymond, Gill, Robin, Schliserman, Federico Elias, Race, Denys Alan Reg, Dr, Hooper, David Robert for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Robin 15 November 2019 - 1
SCHLISERMAN, Federico Elias 24 February 2018 - 1
HOOPER, David Robert 28 February 2018 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HALL, Nicholas Raymond 22 November 2019 - 1
RACE, Denys Alan Reg, Dr 08 January 2018 22 November 2019 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
PSC01 - N/A 04 January 2020
PSC09 - N/A 04 January 2020
AA - Annual Accounts 31 December 2019
AP03 - Appointment of secretary 25 November 2019
TM01 - Termination of appointment of director 23 November 2019
AP01 - Appointment of director 23 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AP01 - Appointment of director 22 November 2019
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 19 December 2018
PSC08 - N/A 27 November 2018
CS01 - N/A 07 April 2018
SH01 - Return of Allotment of shares 17 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
PSC07 - N/A 02 March 2018
SH06 - Notice of cancellation of shares 16 January 2018
AD01 - Change of registered office address 12 January 2018
AP01 - Appointment of director 12 January 2018
AP03 - Appointment of secretary 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
NEWINC - New incorporation documents 30 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.