7 BLOOMSBURY PLACE LIMITED

Register to unlock more data on OkredoRegister

7 BLOOMSBURY PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747980

Incorporation date

12/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

97 Wick Hall Furze Hill, Hove, East Sussex BN3 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon28/12/2025
Appointment of Mr Nicolas Kimish as a director on 2025-12-09
dot icon28/12/2025
Termination of appointment of Kara Jackson as a director on 2025-10-31
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon14/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon26/11/2023
Termination of appointment of Lauren Claire Varnfield as a director on 2023-08-31
dot icon26/11/2023
Termination of appointment of Adam Duncan Hobbs as a director on 2022-11-27
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/02/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon24/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/08/2017
Appointment of Dr Robert William Ashford as a director on 2017-08-30
dot icon26/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Termination of appointment of Marcus Patrick Kiggell as a director on 2016-03-28
dot icon10/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Adam Duncan Hobbs as a director on 2015-10-10
dot icon23/11/2015
Termination of appointment of Robyn Michelle Pease as a director on 2015-10-05
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/12/2014
Termination of appointment of Lauren Claire Varnfield as a director on 2014-12-05
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/12/2013
Appointment of Ms Lauren Claire Varnfield as a director
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Duncan Dalais as a director
dot icon09/12/2013
Termination of appointment of Duncan Dalais as a director
dot icon09/12/2013
Appointment of Ms Lauren Claire Varnfield as a director
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/11/2012
Appointment of Ms Robyn Michelle Pease as a director
dot icon17/11/2012
Termination of appointment of Sheelagh Stewart as a director
dot icon13/11/2012
Director's details changed for Marcus Patrick Kiggell on 2012-11-13
dot icon13/11/2012
Director's details changed for Kara Jackson on 2012-11-13
dot icon13/11/2012
Director's details changed for Tina Garnham on 2012-10-13
dot icon05/11/2012
Director's details changed for Tina Garnham on 2012-10-13
dot icon05/11/2012
Secretary's details changed for Riccardo Meldolesi on 2012-10-13
dot icon15/10/2012
Registered office address changed from 55 New Road Shoreham-by-Sea West Sussex BN43 6RB England on 2012-10-15
dot icon19/09/2012
Appointment of Marcus Patrick Kiggell as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon14/07/2011
Appointment of Riccardo Meldolesi as a secretary
dot icon07/06/2011
Registered office address changed from Rosecourt London Road Battle East Sussex TN33 0LP on 2011-06-07
dot icon26/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/05/2011
Termination of appointment of Nigel Wood as a director
dot icon19/05/2011
Termination of appointment of Nigel Wood as a secretary
dot icon19/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon29/12/2009
Director's details changed for Tina Garnham on 2009-10-02
dot icon29/12/2009
Director's details changed for Rev Duncan John Dalais on 2009-10-02
dot icon29/12/2009
Director's details changed for Sheelagh Stewart on 2009-10-02
dot icon29/12/2009
Director's details changed for Nigel Richard Watson Wood on 2009-10-02
dot icon29/12/2009
Director's details changed for Kara Jackson on 2009-10-02
dot icon15/01/2009
Director appointed tina garnham
dot icon15/01/2009
Director appointed rev duncan john dalais
dot icon15/01/2009
Director appointed sheelagh stewart
dot icon15/01/2009
Director appointed kara jackson
dot icon21/12/2008
Ad 12/12/08\gbp si 4@1=4\gbp ic 1/5\
dot icon17/12/2008
Director and secretary appointed nigel richard watson wood
dot icon13/11/2008
Appointment terminated director yomtov jacobs
dot icon12/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashford, Robert William, Dr
Director
30/08/2017 - Present
3
Wood, Nigel Richard Watson
Director
10/12/2008 - 21/03/2011
15
Hobbs, Adam Duncan
Director
10/10/2015 - 27/11/2022
3
Varnfield, Lauren Claire
Director
09/12/2013 - 31/08/2023
-
Jackson, Kara
Director
11/12/2008 - 31/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 7 BLOOMSBURY PLACE LIMITED

7 BLOOMSBURY PLACE LIMITED is an(a) Active company incorporated on 12/11/2008 with the registered office located at 97 Wick Hall Furze Hill, Hove, East Sussex BN3 1NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 BLOOMSBURY PLACE LIMITED?

toggle

7 BLOOMSBURY PLACE LIMITED is currently Active. It was registered on 12/11/2008 .

Where is 7 BLOOMSBURY PLACE LIMITED located?

toggle

7 BLOOMSBURY PLACE LIMITED is registered at 97 Wick Hall Furze Hill, Hove, East Sussex BN3 1NG.

What does 7 BLOOMSBURY PLACE LIMITED do?

toggle

7 BLOOMSBURY PLACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 BLOOMSBURY PLACE LIMITED?

toggle

The latest filing was on 28/12/2025: Appointment of Mr Nicolas Kimish as a director on 2025-12-09.