Background WavePink WaveYellow Wave

LH PROPERTY BLOCK MANAGEMENT LTD (12796801)

LH PROPERTY BLOCK MANAGEMENT LTD (12796801) is an active UK company. incorporated on 6 August 2020. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LH PROPERTY BLOCK MANAGEMENT LTD has been registered for 5 years. Current directors include COBRIN, Peter, HOWGEGO, James Alfred Lloyd, MOONEY, Alison Mary.

Company Number
12796801
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
93 Sandgate High Street, Folkestone, CT20 3BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COBRIN, Peter, HOWGEGO, James Alfred Lloyd, MOONEY, Alison Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LH PROPERTY BLOCK MANAGEMENT LTD

LH PROPERTY BLOCK MANAGEMENT LTD is an active company incorporated on 6 August 2020 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LH PROPERTY BLOCK MANAGEMENT LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12796801

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

93 Sandgate High Street Sandgate Folkestone, CT20 3BY,

Previous Addresses

Flat 4 62 Bouverie Road West Folkestone Kent CT20 2RL England
From: 29 November 2021To: 6 October 2022
The Generator Business Centre Suite 23 95 Miles Road Mitcham CR4 3FH England
From: 6 August 2020To: 29 November 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Feb 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COBRIN, Peter

Active
Sandgate High Street, FolkestoneCT20 3BY
Born April 1947
Director
Appointed 22 Sept 2022

HOWGEGO, James Alfred Lloyd

Active
Sandgate High Street, FolkestoneCT20 3BY
Born August 1968
Director
Appointed 09 Feb 2026

MOONEY, Alison Mary

Active
Sandgate High Street, FolkestoneCT20 3BY
Born May 1963
Director
Appointed 23 Jun 2023

CONNOLLY, Michael Matthew

Resigned
55 The Avenue, TadworthKT20 5ED
Born May 1962
Director
Appointed 06 Aug 2020
Resigned 20 Feb 2021

REED, Kevin John

Resigned
Oakdale Road, EpsomKT19 9XD
Born July 1966
Director
Appointed 06 Aug 2020
Resigned 22 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2022
95 Miles Road, MitchamCR4 3FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2020
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
18 January 2024
AAMDAAMD
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Incorporation Company
6 August 2020
NEWINCIncorporation