UKBizDB.co.uk

BLOOMHILL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloomhill Properties Limited. The company was founded 25 years ago and was given the registration number 03581935. The firm's registered office is in KEIGHLEY. You can find them at Russington House, Cowling, Keighley, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOOMHILL PROPERTIES LIMITED
Company Number:03581935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russington House, Cowling, Keighley, West Yorkshire, BD22 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russington House, Cowling, Keighley, BD22 0NJ

Director24 July 2023Active
Russington House, Cowling, Keighley, BD22 0NJ

Director24 July 2023Active
27 Old Gloucester Street, London, WC1N 3XX

Secretary21 July 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary16 June 1998Active
20 Carillon Court, Oxford Road, London, W5 3SX

Director08 June 2001Active
14 Chargrove Close, London, SE16 6AP

Director21 July 1998Active
27 Old Gloucester Street, London, WC1N 3XX

Director21 July 1998Active
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ

Director07 January 2013Active
134 Langbourne Place, Westferry Quay, London, E14 3WW

Director08 June 2001Active
Flat 4, 9 Riverview Gardens, Glasgow, G5 8EG

Director21 July 1998Active
205 Ginger Apartments, 1 Cayenne Court, London, SE1 2PA

Director09 June 2005Active
Ninevah, Valley Road, Kenley, England, CR8 5DJ

Director02 February 2017Active
205, Ginger Apartments, London, SE1 2PA

Director23 July 2008Active
205, Ginger Apartments, London, SE1 2PA

Director23 July 2008Active
1 Simmonds Road, Canterbury, CT1 3RA

Director08 June 2001Active
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ

Director07 January 2013Active
Panata House, Hemingby, Horncastle, LN9 5QF

Director15 November 2007Active
17 New Road Avenue, Chatham, ME4 6BA

Director10 July 2006Active
Flat 8, 10 College Terrace Docklands, London, E3 5AN

Director08 June 2001Active
Igarth, Igarth, Treseders Gardens, Moresk, United Kingdom, TR1 1TR

Director21 March 2013Active
Turpin House, Grimsthorpe, Bourne, PE10 0ND

Director15 November 2007Active
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ

Director08 November 2010Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director16 June 1998Active

People with Significant Control

Miss Louise Wilson
Notified on:24 July 2023
Status:Active
Date of birth:February 1981
Nationality:British
Address:Russington House, Cowling, Keighley, BD22 0NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Jason Barker
Notified on:05 February 2018
Status:Active
Date of birth:May 1966
Nationality:British
Address:Russington House, Cowling, Keighley, BD22 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.