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..
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 | : |
|
Registered Address | : | Russington House, Cowling, Keighley, West Yorkshire, BD22 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russington House, Cowling, Keighley, BD22 0NJ | Director | 24 July 2023 | Active |
Russington House, Cowling, Keighley, BD22 0NJ | Director | 24 July 2023 | Active |
27 Old Gloucester Street, London, WC1N 3XX | Secretary | 21 July 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 16 June 1998 | Active |
20 Carillon Court, Oxford Road, London, W5 3SX | Director | 08 June 2001 | Active |
14 Chargrove Close, London, SE16 6AP | Director | 21 July 1998 | Active |
27 Old Gloucester Street, London, WC1N 3XX | Director | 21 July 1998 | Active |
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ | Director | 07 January 2013 | Active |
134 Langbourne Place, Westferry Quay, London, E14 3WW | Director | 08 June 2001 | Active |
Flat 4, 9 Riverview Gardens, Glasgow, G5 8EG | Director | 21 July 1998 | Active |
205 Ginger Apartments, 1 Cayenne Court, London, SE1 2PA | Director | 09 June 2005 | Active |
Ninevah, Valley Road, Kenley, England, CR8 5DJ | Director | 02 February 2017 | Active |
205, Ginger Apartments, London, SE1 2PA | Director | 23 July 2008 | Active |
205, Ginger Apartments, London, SE1 2PA | Director | 23 July 2008 | Active |
1 Simmonds Road, Canterbury, CT1 3RA | Director | 08 June 2001 | Active |
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ | Director | 07 January 2013 | Active |
Panata House, Hemingby, Horncastle, LN9 5QF | Director | 15 November 2007 | Active |
17 New Road Avenue, Chatham, ME4 6BA | Director | 10 July 2006 | Active |
Flat 8, 10 College Terrace Docklands, London, E3 5AN | Director | 08 June 2001 | Active |
Igarth, Igarth, Treseders Gardens, Moresk, United Kingdom, TR1 1TR | Director | 21 March 2013 | Active |
Turpin House, Grimsthorpe, Bourne, PE10 0ND | Director | 15 November 2007 | Active |
Russington House, Cowling, Keighley, United Kingdom, BD22 0NJ | Director | 08 November 2010 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 16 June 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.