Background WavePink WaveYellow Wave

EXPERT BLOCK MANAGEMENT LTD (10112927)

EXPERT BLOCK MANAGEMENT LTD (10112927) is an active UK company. incorporated on 8 April 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EXPERT BLOCK MANAGEMENT LTD has been registered for 9 years. Current directors include MOORE, Morris.

Company Number
10112927
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
71a Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Morris
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT BLOCK MANAGEMENT LTD

EXPERT BLOCK MANAGEMENT LTD is an active company incorporated on 8 April 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EXPERT BLOCK MANAGEMENT LTD was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10112927

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MMS NORTH LTD
From: 8 April 2016To: 27 February 2026
Contact
Address

71a Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

26 Ashbourne Grove Salford M7 4DD England
From: 12 June 2019To: 1 May 2020
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 14 June 2018To: 12 June 2019
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 14 May 2018To: 14 June 2018
67 Windsor Road Prestwich M25 0DB England
From: 8 April 2016To: 14 May 2018
Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOORE, Morris

Active
Windsor Road, ManchesterM25 0DB
Born February 1983
Director
Appointed 08 Apr 2016

COHEN, Issac

Resigned
Ashbourne Grove, SalfordM7 4DD
Born November 1977
Director
Appointed 08 Apr 2016
Resigned 30 Apr 2020

CONWAY, Martin

Resigned
Ashbourne Grove, SalfordM7 4DD
Born June 1991
Director
Appointed 08 Apr 2016
Resigned 30 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Morris Moore

Active
Windsor Road, ManchesterM25 0DB
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2020

Mr Martin Conway

Ceased
Windsor Road, ManchesterM25 0DB
Born June 1991

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

36

Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Incorporation Company
8 April 2016
NEWINCIncorporation