UKBizDB.co.uk

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bloomsbury Mews (2) Management Company Limited. The company was founded 15 years ago and was given the registration number 06615671. The firm's registered office is in SUDBURY. You can find them at C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED
Company Number:06615671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Corporate Secretary08 April 2019Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director20 October 2016Active
C/O Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB

Director24 July 2014Active
10, Collingwood Road, Witham, CM8 2EA

Secretary27 June 2008Active
Persimmon House, Fulford, York, YO19 4FE

Secretary22 July 2010Active
10, Collingwood Road, Witham, England, CM8 2EA

Secretary01 July 2014Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary24 July 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 June 2008Active
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA

Corporate Secretary30 September 2014Active
8, Kings Court, Newcomen Way, Colchester, England, CO4 9RA

Corporate Secretary29 September 2017Active
Persimmon House, Fulford, York, YO19 4FE

Director15 March 2011Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director15 March 2011Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director24 July 2014Active
4 Southborough Road, Chelmsford, CM2 0AQ

Director27 June 2008Active
10, Collingwood Road, Witham, England, CM8 2EA

Director01 July 2014Active
50 Church Street, Baldock, SG7 5AF

Director27 June 2008Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director10 June 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 June 2008Active

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 (6 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
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint corporate secretary company with name date.

Download
2019-04-05Address

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

Download
2019-04-01Address

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

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Officers

Appoint corporate secretary company with name date.

Download
2017-10-03Officers

Termination secretary company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.