This company is commonly known as Bloomsbury Properties Limited. The company was founded 45 years ago and was given the registration number 01419993. The firm's registered office is in LONDON. You can find them at Bedford House, 21a John Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLOOMSBURY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01419993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1979 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedford House, 21a John Street, London, WC1N 2BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedford House 21a, John Street, London, WC1N 2BF | Secretary | 01 January 2016 | Active |
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU | Director | 01 August 2004 | Active |
8a, St Thomas Street, Winchester, England, SO23 9HE | Director | 01 February 2013 | Active |
Willowbank 28 Letchmore Road, Radlett, WD7 8HT | Secretary | - | Active |
141 Percy Road, London, W12 9QJ | Secretary | 02 December 1997 | Active |
Willowbank 28 Letchmore Road, Radlett, WD7 8HT | Director | - | Active |
Little Bear, 55 High Street Standon, Ware, SG11 1LA | Director | - | Active |
8a, St Thomas Street, Winchester, England, SO23 9HE | Director | 08 March 2012 | Active |
Spring Bank 25 Princes Drive, Oxshott, Leatherhead, KT22 0UL | Director | - | Active |
Trebartha Lodge, North Hill, Launceston, PL15 7PD | Director | - | Active |
The Old Rectory, Boyton, Warminster, BA12 0SS | Director | 01 May 2003 | Active |
1 Kings Acre, Kings Somborne, SO20 6QA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type group. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Accounts | Accounts with accounts type group. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-08 | Capital | Capital allotment shares. | Download |
2021-03-17 | Accounts | Accounts with accounts type group. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-10-10 | Capital | Capital allotment shares. | Download |
2020-05-19 | Capital | Capital allotment shares. | Download |
2020-03-13 | Accounts | Accounts with accounts type group. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-03 | Capital | Capital allotment shares. | Download |
2019-07-23 | Capital | Capital allotment shares. | Download |
2019-07-23 | Capital | Capital allotment shares. | Download |
2019-01-15 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.