You are here: bizstats.co.uk > a-z index > D list

D&G Block Management Limited LONDON


Founded in 2008, D&G Block Management, classified under reg no. 06490644 is an active company. Currently registered at 4th Floor, 192-198 Vauxhall Bridge Road SW1V 1DX, London the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Rakesh Z., Patricia B. and Michael H. and others. In addition one secretary - Rakesh Z. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D&G Block Management Limited Address / Contact

Office Address 4th Floor, 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490644
Date of Incorporation Fri, 1st Feb 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Rakesh Z.

Position: Secretary

Appointed: 23 October 2023

Rakesh Z.

Position: Director

Appointed: 23 October 2023

Patricia B.

Position: Director

Appointed: 01 April 2015

Michael H.

Position: Director

Appointed: 01 May 2013

Calum W.

Position: Director

Appointed: 01 May 2013

Rakesh Z.

Position: Secretary

Appointed: 25 April 2016

Resigned: 30 September 2023

James F.

Position: Director

Appointed: 01 May 2013

Resigned: 19 January 2017

George F.

Position: Director

Appointed: 01 May 2013

Resigned: 14 July 2017

Rakesh Z.

Position: Director

Appointed: 01 May 2013

Resigned: 30 September 2023

Garry F.

Position: Secretary

Appointed: 08 December 2010

Resigned: 25 April 2016

Antony T.

Position: Director

Appointed: 01 February 2008

Resigned: 01 May 2013

Michael A.

Position: Secretary

Appointed: 01 February 2008

Resigned: 08 December 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is D&G Block Management Holdings Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Douglas & Gordon Limited that put London, England as the address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

D&G Block Management Holdings Ltd

Fifth Floor 2 London Wall Buildings, London, EC2M 5PP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09903385
Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas & Gordon Limited

67-68 Warwick Square, London, SW1V 2AR, England

Legal authority Companies Act
Legal form Limited Liability
Country registered England
Place registered Companies House Uk
Registration number 04385654
Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand399 081325 1861 304 463202 640175 639
Current Assets575 812446 6191 549 572617 285958 952
Net Assets Liabilities  897 673270 817511 062
Other Debtors25 11013 0554 9151 9695 555
Property Plant Equipment73 48338 75345 68945 69330 461
Other
Accrued Liabilities Deferred Income   190 432224 779
Accumulated Amortisation Impairment Intangible Assets56 37869 863109 074130 924150 173
Accumulated Depreciation Impairment Property Plant Equipment137 480174 365225 546248 609273 093
Additions Other Than Through Business Combinations Intangible Assets 56 821   
Additions Other Than Through Business Combinations Property Plant Equipment 2 155   
Amounts Owed By Group Undertakings  67 313144 498528 193
Amounts Owed To Group Undertakings44 49648 90616 60373 69552 169
Average Number Employees During Period  333436
Corporation Tax Payable52 27343 78382 26852 31463 267
Creditors612 860480 425854 025486 748543 689
Increase From Amortisation Charge For Year Intangible Assets 13 485 21 85019 249
Increase From Depreciation Charge For Year Property Plant Equipment 36 885 23 06324 484
Intangible Assets179 446222 782156 435134 585115 336
Intangible Assets Gross Cost235 824292 645265 509265 509265 509
Investments Fixed Assets11222
Net Current Assets Liabilities-37 048-33 806695 547130 537415 263
Other Creditors390 242255 011421 150191 824 
Other Taxation Social Security Payable104 674111 694313 201107 023133 249
Percentage Class Share Held In Subsidiary 100 100 
Prepayments Accrued Income98 38393 461114 733183 485179 105
Property Plant Equipment Gross Cost210 963213 118271 235294 302303 554
Provisions For Liabilities Balance Sheet Subtotal   40 00050 000
Total Additions Including From Business Combinations Property Plant Equipment   23 0679 252
Total Assets Less Current Liabilities215 882227 730897 673310 817561 062
Trade Creditors Trade Payables21 17521 03120 80361 89268 225
Trade Debtors Trade Receivables53 23814 91758 14884 69370 460

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 4th, December 2023
Free Download (14 pages)

Company search

Advertisements