UKBizDB.co.uk

BLOOMSBURY MANSIONS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director10 February 2020Active
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director28 March 2023Active
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director05 December 2022Active
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director07 May 2014Active
105 Piccadilly, C/O Regency Real Estate, 2nd Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director17 February 2020Active
Flat 3 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Secretary10 March 2008Active
Tower House, Heath Lane Ewshot, Farnham, GU10 5AL

Secretary17 November 2003Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary04 September 1997Active
Flat 1, 6 Bowden Street, London, SE11 4DX

Secretary11 November 2004Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ

Corporate Secretary15 December 1999Active
105 Seven Sisters Road, London, N7 7QP

Corporate Secretary20 March 2003Active
Flat 3 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director20 February 2007Active
Flat 57, 13-16 Russell Square, London, WC1

Director04 December 2001Active
21 Mayfield Close, Walton On Thames, KT12 5PR

Director04 September 1997Active
Flat 12, 13-16 Russell Square, London, WC1B 5EH

Director19 January 2000Active
Flat 5 13-16 Russell Square, London, WC1B 5EH

Director19 January 2000Active
Lambden Cottage, Lambden Road, Pluckley, TN27 0RB

Director11 November 2004Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director31 January 2012Active
Woodlands, South Road, Liphook, GU30 7HS

Director04 September 1997Active
Tower House Heath Lane, Ewshot, Farnham, GU10 5AL

Director17 November 2003Active
Tower House, Heath Lane Ewshot, Farnham, GU10 5AL

Director14 July 2003Active
54 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director01 May 2002Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Director07 May 2014Active
47 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director10 December 2009Active
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ

Director04 September 1997Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director07 October 2015Active
43 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director14 July 2003Active
29 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director05 December 2007Active
7, Overslade Manor Drive, Rugby, United Kingdom, CV22 6EB

Director07 December 2010Active
Flat 1, 6 Bowden Street, London, SE11 4DX

Director14 March 2003Active
42 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director11 November 2004Active
Flat 49 Bloomsbury Mansions, 13-16 Russell Square, London, WC1B 5ER

Director05 December 2007Active
C/O Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

Director02 November 2016Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director04 September 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

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

Download
2022-01-24Address

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

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Address

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

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.