Background WavePink WaveYellow Wave

ST CLOUD WAY BLOCK B MANAGEMENT LIMITED (14278412)

ST CLOUD WAY BLOCK B MANAGEMENT LIMITED (14278412) is an active UK company. incorporated on 5 August 2022. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. ST CLOUD WAY BLOCK B MANAGEMENT LIMITED has been registered for 3 years. Current directors include CHURCHER, Nicholas John, PIERCE, Sam.

Company Number
14278412
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2022
Age
3 years
Address
Countryside House The Drive, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCHER, Nicholas John, PIERCE, Sam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CLOUD WAY BLOCK B MANAGEMENT LIMITED

ST CLOUD WAY BLOCK B MANAGEMENT LIMITED is an active company incorporated on 5 August 2022 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST CLOUD WAY BLOCK B MANAGEMENT LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14278412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SAINT CLOUD WAY MANAGEMENT LIMITED
From: 5 August 2022To: 30 March 2026
Contact
Address

Countryside House The Drive Great Warley Brentwood, CM13 3AT,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHURCHER, Nicholas John

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 10 Apr 2025

PIERCE, Sam

Active
Tower View, West MallingME19 4UY
Born November 1993
Director
Appointed 25 Nov 2024

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 05 Aug 2022
Resigned 31 Dec 2022

HALL, Dan

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1989
Director
Appointed 13 Apr 2023
Resigned 08 Nov 2024

KING, Daniel William

Resigned
The Drive, BrentwoodCM13 3AT
Born May 1984
Director
Appointed 13 Apr 2023
Resigned 11 Apr 2025

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 05 Aug 2022
Resigned 31 Dec 2022

MULLANEY, Percy Caley James

Resigned
The Drive, BrentwoodCM13 3AT
Born April 1985
Director
Appointed 05 Aug 2022
Resigned 12 May 2023

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

23

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Incorporation Company
5 August 2022
NEWINCIncorporation