BLOCK IND PROPS CC LIMITED
Dormant Company
BLOCK IND PROPS CC LIMITED
Dormant Company
Previous Company Names
Contact & Details
Contact
Registered Address
101 Wigmore Street 3rd Floor West London W1U 1QU England
Full company profile for BLOCK IND PROPS CC LIMITED (13941519), an active company based in London, England. Incorporated 25 Feb 2022. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
N/A
Net Assets
£10.00
Total Liabilities
N/A
Turnover
N/A
Employees
2
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Heal, Michael James | Director | British | England | 7 Apr 2022 | Active |
| Manfredi Monticelli | Director | Italian | United Kingdom | 14 Apr 2022 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Michael James Heal
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Michael James Heal
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Block Industrial Carryco 2 Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Michael James Heal
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Squire Patton Boggs Directors Limited
Ceased 7 Apr 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-24 with updates | |
| 7 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Oct 2025 | Persons With Significant Control | Michael Heal notified as a person with significant control | |
| 9 Oct 2025 | Officers | Termination of Manfredi Monticelli as director on 2025-10-07 | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Confirmation statement made on 2026-02-24 with updates
Change Registered Office Address Company With Date Old Address New Address
Michael Heal notified as a person with significant control
Termination of Manfredi Monticelli as director on 2025-10-07
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-24 with updates
1 months ago on 9 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 7 Jan 2026
Michael Heal notified as a person with significant control
6 months ago on 9 Oct 2025
Termination of Manfredi Monticelli as director on 2025-10-07
6 months ago on 9 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
