BLOOMINGDALE PROPERTIES (EUROPE) LTD.

Register to unlock more data on OkredoRegister

BLOOMINGDALE PROPERTIES (EUROPE) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03569594

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon12/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/12/2025
Previous accounting period shortened from 2025-01-02 to 2025-01-01
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon16/09/2025
Previous accounting period shortened from 2025-01-03 to 2025-01-02
dot icon19/03/2025
Appointment of Mordechai Israelachvili as a director on 2025-03-07
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon19/07/2024
Director's details changed for Mrs Helen Louise Roue on 2024-07-18
dot icon18/07/2024
Secretary's details changed for Dafisa International Eurotrust (Uk) Ltd on 2024-07-18
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Previous accounting period shortened from 2021-01-04 to 2021-01-03
dot icon25/11/2021
Registered office address changed from 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/10/2021
Previous accounting period shortened from 2021-01-05 to 2021-01-04
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2020-01-06 to 2020-01-05
dot icon30/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon21/08/2020
Previous accounting period extended from 2019-12-25 to 2020-01-06
dot icon20/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon26/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon25/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon08/02/2017
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2017
Termination of appointment of Valuations and Wealth Management Corporate Services Inc as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Societe De Gestion Immobiliere Residentielle S.A. as a director on 2017-01-19
dot icon22/12/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon08/12/2016
Resolutions
dot icon27/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon14/07/2016
Resolutions
dot icon01/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/01/2016
Director's details changed for Valuations and Wealth Management Corporate Services Inc on 2016-01-28
dot icon29/01/2016
Secretary's details changed for Dafisa International Eurotrust (Uk) Ltd on 2016-01-28
dot icon29/01/2016
Director's details changed for Societe De Gestion Immobiliere Residentielle S.A. on 2016-01-28
dot icon09/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon24/07/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 2015-07-24
dot icon24/07/2015
Termination of appointment of Alexis Joseph as a director on 2015-07-23
dot icon22/07/2015
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2015-07-21
dot icon13/07/2015
Appointment of Mrs Helen Louise Roue as a director on 2015-07-10
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/11/2012
Director's details changed for Asset Management Corporate Services Inc on 2012-11-20
dot icon06/07/2012
Amended accounts made up to 2011-11-30
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Alexis Joseph as a director
dot icon18/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon29/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon02/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon28/03/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon16/12/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2008
Return made up to 22/05/08; change of members
dot icon17/07/2008
Director's change of particulars / asset management corporate services inc / 25/10/2005
dot icon17/07/2008
Director's change of particulars / societe de gestion immobiliere residentielle S.A. / 25/10/2005
dot icon02/04/2008
Secretary appointed dafisa international eurotrust (uk) LTD
dot icon05/03/2008
Memorandum and Articles of Association
dot icon05/03/2008
Resolutions
dot icon08/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2007
Return made up to 22/05/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/05/2006
Return made up to 22/05/06; full list of members
dot icon31/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon05/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/06/2005
Return made up to 22/05/05; full list of members
dot icon04/04/2005
Delivery ext'd 3 mth 31/05/04
dot icon23/06/2004
Return made up to 22/05/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2002-05-31
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon31/03/2004
Delivery ext'd 3 mth 31/05/03
dot icon16/06/2003
Return made up to 22/05/03; full list of members
dot icon27/08/2002
Full accounts made up to 2000-05-31
dot icon27/08/2002
Accounts for a small company made up to 2001-05-31
dot icon24/06/2002
Return made up to 22/05/02; full list of members
dot icon08/10/2001
Return made up to 22/05/01; full list of members
dot icon19/02/2001
Statement of affairs
dot icon19/02/2001
Ad 26/11/99--------- il si 3350@1000000
dot icon03/11/2000
Delivery ext'd 3 mth 31/05/00
dot icon09/06/2000
Return made up to 22/05/00; full list of members
dot icon03/09/1999
Accounts for a dormant company made up to 1999-05-31
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon07/06/1999
Return made up to 22/05/99; full list of members
dot icon06/08/1998
Ad 22/05/98--------- £ si 5@100=500 £ ic 0/500
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
Director resigned
dot icon03/06/1998
Memorandum and Articles of Association
dot icon03/06/1998
Resolutions
dot icon31/05/1998
New secretary appointed
dot icon22/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAFISA INTERNATIONAL EUROTRUST (UK) LTD
Corporate Secretary
29/02/2008 - Present
4
Roue, Helen Louise
Director
10/07/2015 - Present
95
Israelachvili, Mordechai
Director
07/03/2025 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMINGDALE PROPERTIES (EUROPE) LTD.

BLOOMINGDALE PROPERTIES (EUROPE) LTD. is an(a) Active company incorporated on 22/05/1998 with the registered office located at 6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMINGDALE PROPERTIES (EUROPE) LTD.?

toggle

BLOOMINGDALE PROPERTIES (EUROPE) LTD. is currently Active. It was registered on 22/05/1998 .

Where is BLOOMINGDALE PROPERTIES (EUROPE) LTD. located?

toggle

BLOOMINGDALE PROPERTIES (EUROPE) LTD. is registered at 6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EG.

What does BLOOMINGDALE PROPERTIES (EUROPE) LTD. do?

toggle

BLOOMINGDALE PROPERTIES (EUROPE) LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLOOMINGDALE PROPERTIES (EUROPE) LTD.?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2024-12-31.