Background WavePink WaveYellow Wave

BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED (11623895)

BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED (11623895) is an active UK company. incorporated on 15 October 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include MAC, Stevan.

Company Number
11623895
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2018
Age
7 years
Address
12 St. George Street, London, W1S 2FB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAC, Stevan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED

BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLOCKS 1 2 AND 3 LANGLEY SQUARE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11623895

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BLOCKS 1 2 AND 3 LANGLEY SQAURE MANAGEMENT COMPANY LIMITED
From: 15 October 2018To: 15 October 2024
Contact
Address

12 St. George Street Mayfair London, W1S 2FB,

Previous Addresses

2 Mill Street Mayfair London W1S 2AT England
From: 9 April 2025To: 30 September 2025
Ringley House 349 Royal College Street London NW1 9QS
From: 15 October 2018To: 9 April 2025
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BESPOKE PROPERTY MANAGEMENT (BPM) LIMITED

Active
St. George Street, LondonW1S 2FB
Corporate secretary
Appointed 01 Jan 2026

MAC, Stevan

Active
St. George Street, LondonW1S 2FB
Born February 1979
Director
Appointed 22 Apr 2025

RINGLEY LIMITED

Resigned
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 15 Oct 2018
Resigned 26 Feb 2025

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 15 Oct 2018
Resigned 17 Jul 2024

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 15 Oct 2018
Resigned 17 Jul 2024

MANN, Jade-Anne

Resigned
Royal College Street, LondonNW1 9QS
Born June 1994
Director
Appointed 03 Apr 2024
Resigned 07 Jan 2025

NAVARRO, Christine

Resigned
St. George Street, LondonW1S 2FB
Born March 1991
Director
Appointed 02 Feb 2024
Resigned 11 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Mary-Anne Bowring

Ceased
Royal College Street, LondonNW1 9QS
Born July 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 15 Oct 2018
Ceased 15 Nov 2018

Mr Lee Anthony Harle

Ceased
Royal College Street, LondonNW1 9QS
Born July 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 15 Oct 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Appoint Corporate Secretary Company With Name Date
13 January 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 October 2024
PSC08Cessation of Other Registrable Person PSC
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Incorporation Company
15 October 2018
NEWINCIncorporation