BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01538575

Incorporation date

13/01/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Khosla House Park Lane, Cranford, Hounslow TW5 9WACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1986)
dot icon28/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/03/2026
Termination of appointment of Anoop Shukla as a director on 2026-02-25
dot icon24/03/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon13/03/2026
Appointment of Mr Kalikiry Mohan Reddy as a director on 2026-03-13
dot icon16/08/2025
Appointment of Mrs Daxaben Bhupendra Patel as a director on 2025-08-16
dot icon16/08/2025
Appointment of Mr Avtar Singh Aulakh as a director on 2025-08-16
dot icon04/06/2025
Director's details changed for Mr Anup Khosla on 2025-06-04
dot icon04/06/2025
Director's details changed for Mr Vaibhav Ashokkumar Mistry on 2025-06-04
dot icon04/06/2025
Appointment of Mr Anoop Shukla as a director on 2025-06-02
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon13/02/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-02-03
dot icon13/02/2025
Appointment of Arkay Commercial Real Estate Limited as a secretary on 2025-02-03
dot icon13/02/2025
Termination of appointment of George Lascell Obrien as a director on 2025-02-03
dot icon04/02/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Khosla House Park Lane Cranford Hounslow TW5 9WA on 2025-02-04
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon04/12/2024
Micro company accounts made up to 2023-03-31
dot icon28/11/2024
Appointment of Mr Vaibhav Ashokkumar Mistry as a director on 2024-11-28
dot icon27/11/2024
Appointment of Mr Anup Khosla as a director on 2024-11-27
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon12/09/2023
Termination of appointment of Stefan John Ross as a director on 2022-05-05
dot icon12/09/2023
Appointment of Mr George Lascell Obrien as a director on 2022-05-05
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Termination of appointment of George Lascell Obrien as a director on 2022-05-05
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Termination of appointment of Rajesh Kumar Khosla as a director on 2019-09-25
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon09/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Rajesh Kumar Khosla as a director
dot icon13/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Gem Estate Management (1995) Ltd as a secretary
dot icon06/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon06/12/2011
Secretary's details changed for Gem Estate Management Ltd on 2011-05-26
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for George Lascell Obrien on 2009-12-31
dot icon04/02/2010
Secretary's details changed for Gem Estate Management Ltd on 2009-12-31
dot icon04/02/2010
Director's details changed for Stefan John Ross on 2009-12-31
dot icon26/11/2009
Termination of appointment of Christopher Wren as a director
dot icon01/09/2009
Secretary appointed gem estate management LTD
dot icon28/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB
dot icon20/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon16/04/2008
Accounts made up to 2007-09-30
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon26/03/2007
Accounts made up to 2006-09-30
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Secretary's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from:\53 old woking road, west byfleet, surrey, KT14 6LF
dot icon28/04/2006
Accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 31/12/04; no change of members
dot icon26/04/2004
Accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 31/12/03; change of members
dot icon16/07/2003
Accounts made up to 2002-09-30
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon13/05/2002
Accounts made up to 2001-09-30
dot icon28/01/2002
Return made up to 31/12/01; change of members
dot icon18/05/2001
Accounts made up to 2000-09-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon07/04/2000
Accounts made up to 1999-09-30
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon07/07/1999
Director resigned
dot icon10/06/1999
Accounts made up to 1998-09-30
dot icon05/02/1999
New director appointed
dot icon31/01/1999
Return made up to 31/12/98; change of members
dot icon09/09/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon17/06/1998
Accounts made up to 1997-09-30
dot icon29/01/1998
Return made up to 31/12/97; change of members
dot icon23/07/1997
Accounts made up to 1996-09-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon25/07/1996
Accounts made up to 1995-09-30
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon12/07/1995
Accounts made up to 1994-09-30
dot icon02/02/1995
Return made up to 31/12/94; change of members
dot icon10/12/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/06/1994
Accounts made up to 1993-09-30
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon26/05/1993
Accounts made up to 1992-09-30
dot icon27/01/1993
Return made up to 31/12/92; change of members
dot icon24/06/1992
Accounts made up to 1991-09-30
dot icon12/02/1992
Return made up to 31/12/91; change of members
dot icon23/07/1991
Accounts made up to 1990-09-30
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon13/11/1990
Accounts made up to 1989-09-30
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Accounts made up to 1988-09-30
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
Accounts made up to 1987-09-30
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon09/11/1987
Director resigned
dot icon18/08/1987
Accounts made up to 1986-09-30
dot icon10/12/1986
New director appointed
dot icon05/12/1986
Return made up to 20/11/86; full list of members
dot icon10/11/1986
Director resigned
dot icon30/08/1986
Accounts made up to 1985-09-30
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
31/03/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
16.02K
-
0.00
-
-
2022
0
16.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
26/05/2011 - 03/02/2025
281
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
01/06/2009 - 02/06/2011
171
Khosla, Anup
Director
27/11/2024 - Present
21
Khosla, Rajesh Kumar
Director
03/06/2013 - 25/09/2019
19
Dickenson, Danielle
Director
19/08/1998 - 18/06/1999
1

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 BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED

BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1981 with the registered office located at Khosla House Park Lane, Cranford, Hounslow TW5 9WA. There are currently 6 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 MANAGEMENT COMPANY LIMITED?

toggle

BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1981 .

Where is BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED is registered at Khosla House Park Lane, Cranford, Hounslow TW5 9WA.

What does BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLOOMSBURY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-03-31.