BLOOMSBURY COURT (HOYLAKE) LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY COURT (HOYLAKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800158

Incorporation date

02/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

377 Hoylake Road, Wirral CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon24/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/08/2024
Appointment of Mrs Catherine Jones as a director on 2024-08-08
dot icon12/07/2024
Termination of appointment of Sandra Murphy as a director on 2024-07-12
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Appointment of Sandra Murphy as a director on 2022-08-04
dot icon05/08/2022
Termination of appointment of Sandra Murphy as a secretary on 2022-08-04
dot icon27/07/2022
Appointment of Mrs Colleen Mary Knowles as a director on 2022-07-26
dot icon24/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/11/2021
Termination of appointment of Sandra Murphy as a director on 2021-10-29
dot icon18/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-06-09 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2020
Appointment of Hhl Property Management (Uk) Limited as a secretary on 2020-03-01
dot icon16/07/2020
Registered office address changed from Bloomsbury Court Flat 1, Bloomsbury Court 2a Meols Drive Hoylake Wirral CH47 4AQ to 377 Hoylake Road Wirral CH46 0RW on 2020-07-16
dot icon09/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon09/06/2019
Termination of appointment of Pauline Tarleton as a director on 2019-01-01
dot icon06/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon20/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon02/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2013
Registered office address changed from Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral CH47 4AQ United Kingdom on 2013-09-17
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon05/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/02/2012
Appointment of Miss Sandra Murphy as a director
dot icon27/02/2012
Termination of appointment of John Turner as a director
dot icon19/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon19/07/2011
Registered office address changed from Flat 2 Bloomsbury Court Meols Drive Hoylake CH47 4AQ on 2011-07-19
dot icon12/05/2011
Appointment of Miss Sandra Murphy as a secretary
dot icon12/05/2011
Termination of appointment of Betty Troxler as a secretary
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for John Gordon Turner on 2010-07-02
dot icon21/07/2010
Director's details changed for Pauline Tarleton on 2010-07-02
dot icon21/07/2010
Director's details changed for Jagvinder Landay on 2010-07-02
dot icon12/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon28/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 02/07/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 02/07/07; change of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/07/2006
Return made up to 02/07/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/07/2005
Return made up to 02/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/07/2004
Return made up to 02/07/04; full list of members
dot icon05/07/2004
New director appointed
dot icon17/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
New secretary appointed
dot icon09/12/2003
Return made up to 02/07/03; full list of members
dot icon24/11/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon02/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon28/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon11/07/2002
Return made up to 02/07/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/03/2002
New director appointed
dot icon28/06/2001
Return made up to 02/07/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon05/04/2001
Registered office changed on 05/04/01 from: 68 argyle street birkenhead merseyside CH41 6AF
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon10/07/2000
Return made up to 02/07/00; full list of members
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR
dot icon02/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
14.00
-
2022
0
14.00
-
0.00
14.00
-
2023
0
14.00
-
0.00
14.00
-
2023
0
14.00
-
0.00
14.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Sandra
Director
04/08/2022 - 12/07/2024
-
Jones, Catherine
Director
08/08/2024 - Present
-
Knowles, Colleen Mary
Director
26/07/2022 - Present
-
Landay, Jagvinder
Director
01/06/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMSBURY COURT (HOYLAKE) LIMITED

BLOOMSBURY COURT (HOYLAKE) LIMITED is an(a) Active company incorporated on 02/07/1999 with the registered office located at 377 Hoylake Road, Wirral CH46 0RW. 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 BLOOMSBURY COURT (HOYLAKE) LIMITED?

toggle

BLOOMSBURY COURT (HOYLAKE) LIMITED is currently Active. It was registered on 02/07/1999 .

Where is BLOOMSBURY COURT (HOYLAKE) LIMITED located?

toggle

BLOOMSBURY COURT (HOYLAKE) LIMITED is registered at 377 Hoylake Road, Wirral CH46 0RW.

What does BLOOMSBURY COURT (HOYLAKE) LIMITED do?

toggle

BLOOMSBURY COURT (HOYLAKE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY COURT (HOYLAKE) LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2025-07-31.