Projectblock Property Management Limited


Founded in 1988, Projectblock Property Management, classified under reg no. 02329888 is an active company. Currently registered at 128 Brondesbury Villas NW6 6AE, the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Anisha K., Julian B. and Hedley T.. Of them, Hedley T. has been with the company the longest, being appointed on 20 December 1991 and Anisha K. has been with the company for the least time - from 7 February 2023. As of 25 April 2024, there were 9 ex directors - Carolynn J., Edward E. and others listed below. There were no ex secretaries.

Projectblock Property Management Limited Address / Contact

Office Address 128 Brondesbury Villas
Office Address2 London
Town
Post code NW6 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329888
Date of Incorporation Tue, 20th Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Hedley T.

Position: Secretary

Resigned:

Anisha K.

Position: Director

Appointed: 07 February 2023

Julian B.

Position: Director

Appointed: 31 October 2018

Hedley T.

Position: Director

Appointed: 20 December 1991

Carolynn J.

Position: Director

Appointed: 05 January 2018

Resigned: 07 February 2023

Edward E.

Position: Director

Appointed: 26 April 2013

Resigned: 03 January 2018

Georgia M.

Position: Director

Appointed: 02 December 2005

Resigned: 01 February 2009

Sophie S.

Position: Director

Appointed: 28 June 2004

Resigned: 26 April 2013

John H.

Position: Director

Appointed: 21 October 2003

Resigned: 28 June 2004

Paul M.

Position: Director

Appointed: 02 October 2002

Resigned: 24 June 2005

Alexandra K.

Position: Director

Appointed: 08 August 2000

Resigned: 21 October 2003

Christopher A.

Position: Director

Appointed: 28 March 2000

Resigned: 02 October 2002

John H.

Position: Director

Appointed: 20 December 1991

Resigned: 08 August 2000

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we found, there is Anisha K. This PSC and has 25-50% shares. Another entity in the PSC register is Hedley T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Julian B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anisha K.

Notified on 31 October 2022
Nature of control: 25-50% shares

Hedley T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Julian B.

Notified on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Carolynn J.

Notified on 5 January 2018
Ceased on 7 February 2023
Nature of control: 25-50% shares

Edward E.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333      
Balance Sheet
Cash Bank On Hand  3333333
Net Assets Liabilities  3333333
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements