BLOCK IND PROPS CC LIMITED

Active London

Dormant Company

2 employees website.com
Dormant Company
B

BLOCK IND PROPS CC LIMITED

Dormant Company

Founded 25 Feb 2022 Active London, England 2 employees website.com
Dormant Company

Previous Company Names

BLOCK IND PROPS CARRYCO LIMITED 7 Apr 2022 — 1 Jun 2023
HAMSARD 3664 LIMITED 25 Feb 2022 — 7 Apr 2022
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 9 Mar 2026 Next due 10 Mar 2027 10 months remaining
Net assets £10 £0 2024 year on year
Total assets £10 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

101 Wigmore Street 3rd Floor West London W1U 1QU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 9 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jun 20228£8£1
7 Apr 20221£1£1

Officers

Officers

2 active 1 resigned
Status
Heal, Michael JamesDirectorBritishEngland457 Apr 2022Active
Manfredi MonticelliDirectorItalianUnited Kingdom3514 Apr 2022Active

Shareholders

Shareholders (3)

Block Industrial Carryco 2 Limited
70.0%
7
Michael Heal
30.0%
3

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Michael James Heal

British

Active
Notified 7 Oct 2025
Residence England
DOB December 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Michael James Heal

British

Active
Notified 7 Oct 2025
Residence England
DOB December 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Active
Notified 7 Apr 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Michael James Heal

British

Active
Notified 7 Oct 2025
Residence England
DOB December 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Ceased

Group Structure

Group Structure

BLOCK IND PROPS CC LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-24 with updates
7 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
9 Oct 2025Persons With Significant ControlMichael Heal notified as a person with significant control
9 Oct 2025OfficersTermination of Manfredi Monticelli as director on 2025-10-07
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
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

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