ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blocks 1 2 And 3 Langley Square Management Company Limited

Blocks 1 2 And 3 Langley Square Management Company Limited is a dormant company incorporated on 15 October 2018 with the registered office located in London, Greater London. Blocks 1 2 And 3 Langley Square Management Company Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11623895
Private limited by guarantee without share capital
Age
7 years
Incorporated 15 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (3 months ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
12 St. George Street
Mayfair
London
W1S 2FB
England
Address changed on 30 Sep 2025 (3 months ago)
Previous address was 2 Mill Street Mayfair London W1S 2AT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blocks C, D And F Management Company Limited
Stevan Mac and Bespoke Property Management (BPM) Limited are mutual people.
Active
Poplar Dock Management Company Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Maidstone Buildings Management Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Carmine Wharf RTM Company Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Langley Square Management Company Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Blocks 4, 5 And 6 Langley Square Management Company Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Sussex House Enfranchisement Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Millennium Drive (5&6) RTM Company Limited
Bespoke Property Management (BPM) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
22 Days Ago on 5 Jan 2026
Bespoke Property Management (Bpm) Limited Appointed
26 Days Ago on 1 Jan 2026
Christine Navarro Resigned
1 Month Ago on 11 Dec 2025
Registered Address Changed
3 Months Ago on 30 Sep 2025
Dormant Accounts Submitted
5 Months Ago on 17 Aug 2025
Mr Stevan Mac Appointed
9 Months Ago on 22 Apr 2025
Registered Address Changed
9 Months Ago on 9 Apr 2025
Ringley Limited Resigned
11 Months Ago on 26 Feb 2025
Jade-Anne Mann Resigned
1 Year Ago on 7 Jan 2025
Notification of PSC Statement
1 Year 3 Months Ago on 23 Oct 2024
Get Credit Report
Discover Blocks 1 2 And 3 Langley Square Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Bespoke Property Management (Bpm) Limited as a secretary on 1 January 2026
Submitted on 13 Jan 2026
Confirmation statement made on 14 October 2025 with no updates
Submitted on 5 Jan 2026
Termination of appointment of Christine Navarro as a director on 11 December 2025
Submitted on 16 Dec 2025
Registered office address changed from 2 Mill Street Mayfair London W1S 2AT England to 12 st. George Street Mayfair London W1S 2FB on 30 September 2025
Submitted on 30 Sep 2025
Accounts for a dormant company made up to 31 October 2024
Submitted on 17 Aug 2025
Appointment of Mr Stevan Mac as a director on 22 April 2025
Submitted on 23 Apr 2025
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 2 Mill Street Mayfair London W1S 2AT on 9 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Ringley Limited as a secretary on 26 February 2025
Submitted on 14 Mar 2025
Termination of appointment of Jade-Anne Mann as a director on 7 January 2025
Submitted on 7 Jan 2025
Notification of a person with significant control statement
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year