ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Block 5 Leaseholders Company Limited

Block 5 Leaseholders Company Limited is an active company incorporated on 18 September 2024 with the registered office located in Dunstable, Bedfordshire. Block 5 Leaseholders Company Limited was registered 11 months ago.
Status
Active
Active since incorporation
Company No
15963345
Private limited company
Age
11 months
Incorporated 18 September 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Awaiting first confirmation statement
Dated 17 September 2025
Due by 1 October 2025 (23 days remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 18 June 2026 (9 months remaining)
Contact
Address
20 Dukeminster Road
Pheonix Park
Dunstable
Dunstable
LU5 4FF
England
Address changed on 11 Jan 2025 (7 months ago)
Previous address was 8 Dukeminster Road Dunstable LU5 4FF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Supply Planner • Polish • Lives in England • Born in Mar 1994
Director • Director • Geophysicist • British • Lives in England • Born in Mar 1996
Director • Secretary • British • Lives in England • Born in Nov 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quite Property Investment Limited
Bernard David Wales is a mutual person.
Active
Cedra Court Freehold Limited
Bernard David Wales is a mutual person.
Active
X99 Properties Limited
Bernard David Wales is a mutual person.
Active
Honeybee Business Consultancy Limited
Bernard David Wales is a mutual person.
Active
43 Whitstable Road Freehold Limited
Bernard David Wales is a mutual person.
Active
South Coast (Sandwich) Limited
Bernard David Wales is a mutual person.
Dissolved
South Coast Property Holdings Limited
Bernard David Wales is a mutual person.
Dissolved
Financials
Block 5 Leaseholders Company Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
7 Months Ago on 11 Jan 2025
Notification of PSC Statement
7 Months Ago on 11 Jan 2025
Anna-Marie Natasha Jones Resigned
8 Months Ago on 1 Jan 2025
Ms Anna-Maria Natasha Jones Details Changed
8 Months Ago on 1 Jan 2025
Miss Anna-Marie Natasha Jones Appointed
8 Months Ago on 1 Jan 2025
Bernard David Wales (PSC) Resigned
11 Months Ago on 19 Sep 2024
Bernard David Wales Resigned
11 Months Ago on 19 Sep 2024
Bernard David Wales Resigned
11 Months Ago on 19 Sep 2024
Mr Bernard David Wales (PSC) Details Changed
11 Months Ago on 19 Sep 2024
Mr Bernard David Wales Details Changed
11 Months Ago on 19 Sep 2024
Get Credit Report
Discover Block 5 Leaseholders Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Anna-Marie Natasha Jones as a director on 1 January 2025
Submitted on 29 Jan 2025
Director's details changed for Ms Anna-Maria Natasha Jones on 1 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Anna-Marie Natasha Jones as a director on 1 January 2025
Submitted on 29 Jan 2025
Notification of a person with significant control statement
Submitted on 11 Jan 2025
Registered office address changed from 8 Dukeminster Road Dunstable LU5 4FF England to 20 Dukeminster Road Pheonix Park Dunstable Dunstable LU5 4FF on 11 January 2025
Submitted on 11 Jan 2025
Cessation of Bernard David Wales as a person with significant control on 19 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr Bernard David Wales on 19 September 2024
Submitted on 19 Sep 2024
Secretary's details changed for Ms Angelika Marta Tomczyk on 19 September 2024
Submitted on 19 Sep 2024
Director's details changed for Ms Angelika Marta Tomczyk on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from , 21 Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QN, England to 8 Dukeminster Road Dunstable LU5 4FF on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year