THE BLOCK (CUBA STREET) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9QS

Company number 05419150
Status Active
Incorporation Date 8 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RINGLEY HOUSE, 349 ROYAL COLLEGE STREET, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 7 April 2016 no member list; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE BLOCK (CUBA STREET) MANAGEMENT LIMITED are www.theblockcubastreetmanagement.co.uk, and www.the-block-cuba-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The Block Cuba Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05419150. The Block Cuba Street Management Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of The Block Cuba Street Management Limited is Ringley House 349 Royal College Street London Nw1 9qs. . RINGLEY LIMITED is a Secretary of the company. BOWRING, Mary Anne is a Director of the company. BRYCE, Ian is a Director of the company. RINGLEY SHADOW DIRECTORS LIMITED is a Director of the company. Secretary BOWRING, Mary Anne has been resigned. Secretary RINGLEY COMPANY SECRETARY has been resigned. Director JOYCE, Peter Henry has been resigned. Director KELLEHER, Andrew William has been resigned. Director MASSARA, Mark has been resigned. Director ROYALE, Francis has been resigned. Director TUCK, Teresa Marie has been resigned. The company operates in "Residents property management".


the block (cuba street) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 11 February 2010

Director
BOWRING, Mary Anne
Appointed Date: 08 April 2005
55 years old

Director
BRYCE, Ian
Appointed Date: 30 September 2010
49 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Appointed Date: 15 March 2006

Resigned Directors

Secretary
BOWRING, Mary Anne
Resigned: 27 April 2006
Appointed Date: 08 April 2005

Secretary
RINGLEY COMPANY SECRETARY
Resigned: 11 February 2010
Appointed Date: 27 April 2006

Director
JOYCE, Peter Henry
Resigned: 14 October 2005
Appointed Date: 08 April 2005
80 years old

Director
KELLEHER, Andrew William
Resigned: 24 August 2009
Appointed Date: 10 May 2007
52 years old

Director
MASSARA, Mark
Resigned: 31 August 2012
Appointed Date: 30 September 2010
45 years old

Director
ROYALE, Francis
Resigned: 04 February 2009
Appointed Date: 27 October 2005
59 years old

Director
TUCK, Teresa Marie
Resigned: 01 January 2008
Appointed Date: 14 October 2005
58 years old

THE BLOCK (CUBA STREET) MANAGEMENT LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 May 2016
Annual return made up to 7 April 2016 no member list
29 Jul 2015
Accounts for a dormant company made up to 30 June 2015
05 May 2015
Annual return made up to 7 April 2015 no member list
02 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 28 more events
12 May 2006
New secretary appointed
24 Nov 2005
New director appointed
26 Oct 2005
New director appointed
26 Oct 2005
Director resigned
08 Apr 2005
Incorporation