BLOOMSBURY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BLOOMSBURY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04282750

Incorporation date

06/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/08/2024
Secretary's details changed for Michelle Louise Goodheart on 2024-08-02
dot icon12/08/2024
Director's details changed for Mr David George Goodheart on 2024-08-02
dot icon12/08/2024
Registered office address changed from 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB England to The Regent Suite, 1 Old Court Mews 311a Chase Road London N14 6JS on 2024-08-12
dot icon12/08/2024
Registered office address changed from The Regent Suite, 1 Old Court Mews 311a Chase Road London N14 6JS England to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 2024-08-12
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon13/05/2022
Satisfaction of charge 042827500009 in full
dot icon13/05/2022
Satisfaction of charge 042827500010 in full
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon15/04/2021
Registered office address changed from 1321 High Road London N20 9HR to 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB on 2021-04-15
dot icon05/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/10/2019
Registration of charge 042827500010, created on 2019-10-11
dot icon11/10/2019
Registration of charge 042827500009, created on 2019-10-11
dot icon07/10/2019
Satisfaction of charge 6 in full
dot icon07/10/2019
Satisfaction of charge 7 in full
dot icon07/10/2019
Satisfaction of charge 8 in full
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon25/09/2010
Director's details changed for David George Goodheart on 2010-08-09
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/08/2009
Return made up to 09/08/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from 1321 high road london N20 9HR united kingdom
dot icon01/10/2008
Return made up to 09/08/08; full list of members
dot icon01/10/2008
Location of debenture register
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from brook point suite 2 4TH floor 1412-1420 high road whetstone london N20 9BH
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 09/08/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 09/08/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 09/08/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Return made up to 09/08/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: 76 gloucester road barnet hertfordshire EN5 1LZ
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/09/2003
Return made up to 22/08/03; full list of members
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 22/08/02; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon24/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon04/05/2002
Particulars of mortgage/charge
dot icon12/03/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Registered office changed on 05/02/02 from: 376 euston road london NW1 3BL
dot icon05/02/2002
New director appointed
dot icon06/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
337.44K
-
0.00
3.10K
-
2022
1
333.57K
-
0.00
1.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodheart, David George
Director
31/01/2002 - Present
5
Goodheart, Michelle Louise
Secretary
08/02/2002 - Present
-

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 DEVELOPMENTS LTD

BLOOMSBURY DEVELOPMENTS LTD is an(a) Active company incorporated on 06/09/2001 with the registered office located at The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JS. There are currently 2 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 BLOOMSBURY DEVELOPMENTS LTD?

toggle

BLOOMSBURY DEVELOPMENTS LTD is currently Active. It was registered on 06/09/2001 .

Where is BLOOMSBURY DEVELOPMENTS LTD located?

toggle

BLOOMSBURY DEVELOPMENTS LTD is registered at The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JS.

What does BLOOMSBURY DEVELOPMENTS LTD do?

toggle

BLOOMSBURY DEVELOPMENTS LTD 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 BLOOMSBURY DEVELOPMENTS LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.