This company is commonly known as Bloomsbury Mansions Limited. The company was founded 26 years ago and was given the registration number 03429281. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BLOOMSBURY MANSIONS LIMITED |
---|---|---|
Company Number | : | 03429281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Director | 10 February 2020 | Active |
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Director | 28 March 2023 | Active |
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Director | 05 December 2022 | Active |
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Director | 07 May 2014 | Active |
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Director | 17 February 2020 | Active |
Flat 3 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Secretary | 10 March 2008 | Active |
Tower House, Heath Lane Ewshot, Farnham, GU10 5AL | Secretary | 17 November 2003 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 04 September 1997 | Active |
Flat 1, 6 Bowden Street, London, SE11 4DX | Secretary | 11 November 2004 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ | Corporate Secretary | 15 December 1999 | Active |
105 Seven Sisters Road, London, N7 7QP | Corporate Secretary | 20 March 2003 | Active |
Flat 3 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 20 February 2007 | Active |
Flat 57, 13-16 Russell Square, London, WC1 | Director | 04 December 2001 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 04 September 1997 | Active |
Flat 12, 13-16 Russell Square, London, WC1B 5EH | Director | 19 January 2000 | Active |
Flat 5 13-16 Russell Square, London, WC1B 5EH | Director | 19 January 2000 | Active |
Lambden Cottage, Lambden Road, Pluckley, TN27 0RB | Director | 11 November 2004 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Director | 31 January 2012 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 04 September 1997 | Active |
Tower House Heath Lane, Ewshot, Farnham, GU10 5AL | Director | 17 November 2003 | Active |
Tower House, Heath Lane Ewshot, Farnham, GU10 5AL | Director | 14 July 2003 | Active |
54 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 01 May 2002 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Director | 07 May 2014 | Active |
47 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 10 December 2009 | Active |
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ | Director | 04 September 1997 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 07 October 2015 | Active |
43 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 14 July 2003 | Active |
29 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 05 December 2007 | Active |
7, Overslade Manor Drive, Rugby, United Kingdom, CV22 6EB | Director | 07 December 2010 | Active |
Flat 1, 6 Bowden Street, London, SE11 4DX | Director | 14 March 2003 | Active |
42 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 11 November 2004 | Active |
Flat 49 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER | Director | 05 December 2007 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ | Director | 02 November 2016 | Active |
4 Piermont Place, Bickley, Kent, BR1 2PP | Director | 04 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.