Background WavePink WaveYellow Wave

LOVE YOUR BLOCK LTD. (10610447)

LOVE YOUR BLOCK LTD. (10610447) is an active UK company. incorporated on 9 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOVE YOUR BLOCK LTD. has been registered for 9 years. Current directors include ABRAHAMYAN, Tatevik, FISHER, Lynda Gail, HOWGEGO, James Alfred Lloyd.

Company Number
10610447
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
International House, London, WC1X 9LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAHAMYAN, Tatevik, FISHER, Lynda Gail, HOWGEGO, James Alfred Lloyd
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE YOUR BLOCK LTD.

LOVE YOUR BLOCK LTD. is an active company incorporated on 9 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOVE YOUR BLOCK LTD. was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10610447

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

APOLLO PROPERTY MANAGEMENT LTD
From: 9 February 2017To: 12 May 2017
Contact
Address

International House 101 Kings Cross Road London, WC1X 9LP,

Previous Addresses

Heyford Innovation Centre Heyford Park Camp Road Bicester Oxfordshire OX25 5HD England
From: 9 May 2025To: 27 May 2025
International House 101 King's Cross Road London WC1X 9LP England
From: 3 July 2023To: 9 May 2025
, International House 24 Holborn Viaduct, London, EC1A 2BN, England
From: 11 May 2017To: 3 July 2023
, 10 Manor Park, Banbury, OX16 3TB, England
From: 1 April 2017To: 11 May 2017
, 5 Hart Walk, Upper Heyford, Bicester, OX25 5AF, United Kingdom
From: 9 February 2017To: 1 April 2017
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 21
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABRAHAMYAN, Tatevik

Active
Heyford Park, BicesterOX25 5HD
Born September 1989
Director
Appointed 15 Apr 2025

FISHER, Lynda Gail

Active
Heyford Park Camp Road, BicesterOX25 5HD
Born July 1973
Director
Appointed 08 Oct 2025

HOWGEGO, James Alfred Lloyd

Active
101 Kings Cross Road, LondonWC1X 9LP
Born August 1968
Director
Appointed 09 Feb 2026

MCCORMACK, Deborah Rosamund

Resigned
Hart Walk, BicesterOX25 5AF
Born May 1976
Director
Appointed 09 Feb 2017
Resigned 13 Nov 2024

MCCORMACK, Paul

Resigned
Camp Road, BicesterOX25 5HD
Born June 1975
Director
Appointed 09 Feb 2017
Resigned 15 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mrs Deborah Rosamund Mccormack

Ceased
Hart Walk, BicesterOX25 5AF
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2021
Ceased 13 Nov 2024

Mr Paul Mccormack

Ceased
Camp Road, BicesterOX25 5HD
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2017
NEWINCIncorporation