UKBizDB.co.uk

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED

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

This company is commonly known as Bloomsbury Management (1982) Leytonstone Limited. The company was founded 42 years ago and was given the registration number 01628906. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED
Company Number:01628906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castletoun House, 6 The Square, Greenlaw, United Kingdom, TD10 6UD

Director18 September 2018Active
48, Bridge End, London, E17 4ES

Director18 June 2009Active
Flat 8, Bloomsbury Court, 1a Chelmsford Road, London, E11 1DP

Director02 June 2008Active
4 Bloomsbury Court, Chelmsford Road, London, E11 1DP

Director07 June 2010Active
149 Ocean Wharf, West Ferry Road, London, E14 8JE

Secretary03 March 1999Active
5 Bloomsbury Court, Leytonstone, London, E11 1DP

Secretary-Active
2 Bloomsbury Court, 1a Chelmsford Road, Leytonstone, E11 1DP

Secretary21 September 1998Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary13 May 2005Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
18 St Anthonys Avenue, Woodford Green, IG8 7EW

Director-Active
8 Bloomsbury Court, Chelmsford Road Leytonstone, London, E11 1DP

Director30 November 1994Active
9 Bloomsbury Court, Chelmsford Road, London, E11 1DP

Director12 April 1990Active
8 Bloomsbury Court, Chelmsford Road, London, E11 1DP

Director03 March 1999Active
149 Ocean Wharf, West Ferry Road, London, E14 8JE

Director17 April 2000Active
127 Elmcroft Avenue, Wanstead, London, E11 2BS

Director03 March 1999Active
8 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
10 Bloomsbury Court, Chelmsford Road, Leytonstone, E11 1DP

Director-Active
63 Roebuck Lane, Buckhurst Hill, IG9 5QX

Director11 May 1994Active
63 Roebuck Lane, Buckhurst Hill, IG9 5QX

Director-Active
3 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
Bloomsbury Court, Chelmsford Road, Leytonstone, London, E11 1DP

Director07 June 2010Active
5 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
7 Bloomsbury Court, Chelmsford Road Leytonstone, London, E11 1DP

Director08 April 1994Active
7 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
6 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
11 Bloomsbury Court, Leytonstone, London, E11 1DP

Director-Active
5 Bloomsbury Court, Chelmsford Road, Leytonstone, United Kingdom, E11 1DP

Director21 November 2012Active
3 Bloomsbury Court, Chelmsford Road, London, E11 1DP

Director17 April 2000Active
2 Bloomsbury Court, 1a Chelmsford Road, Leytonstone, E11 1DP

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint corporate secretary company with name date.

Download
2024-04-17Address

Change registered office address company with date old address new address.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.