BLOOMSBURY HOMES LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04844975

Incorporation date

24/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Statement of affairs
dot icon06/06/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Registered office address changed from 21 Puddingstone Drive St. Albans Hertfordshire AL4 0GX to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-04
dot icon12/05/2025
Notification of Elaine Hayhurst as a person with significant control on 2024-06-17
dot icon12/05/2025
Withdrawal of a person with significant control statement on 2025-05-12
dot icon21/08/2024
Termination of appointment of Nicholas Adam Hayhurst as a secretary on 2024-06-17
dot icon20/08/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon20/08/2024
Termination of appointment of Nicholas Adam Hayhurst as a director on 2024-06-17
dot icon20/08/2024
Cessation of Nicholas Adam Hayhurst as a person with significant control on 2024-06-17
dot icon20/08/2024
Notification of a person with significant control statement
dot icon08/05/2024
Appointment of Mr Harry Hayhurst as a director on 2024-05-01
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon03/08/2023
Director's details changed for Nicholas Adam Hayhurst on 2023-08-03
dot icon30/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/03/2022
Unaudited abridged accounts made up to 2020-07-31
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Confirmation statement made on 2021-07-24 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2021
Micro company accounts made up to 2019-07-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon11/07/2018
Micro company accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon18/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon09/08/2016
Registration of charge 048449750008, created on 2016-08-09
dot icon11/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Satisfaction of charge 3 in full
dot icon11/07/2016
Satisfaction of charge 4 in full
dot icon11/07/2016
Satisfaction of charge 6 in full
dot icon11/07/2016
Satisfaction of charge 7 in full
dot icon11/07/2016
Satisfaction of charge 5 in full
dot icon11/07/2016
Satisfaction of charge 2 in full
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/08/2015
Appointment of Mr Nicholas Adam Hayhurst as a secretary on 2015-08-19
dot icon19/08/2015
Termination of appointment of Springfield Secretaries Limited as a secretary on 2015-08-19
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon28/11/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon04/10/2013
Statement of capital following an allotment of shares on 2012-08-01
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/10/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Elaine Hayhurst as a secretary
dot icon20/10/2010
Appointment of Springfield Secretaries Limited as a secretary
dot icon20/10/2010
Termination of appointment of Elaine Hayhurst as a director
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/08/2010
Termination of appointment of Elaine Hayhurst as a director
dot icon02/08/2010
Termination of appointment of Elaine Hayhurst as a secretary
dot icon10/06/2010
Registered office address changed from 122 Puddingstone Drive St Albans Hertfordshire AL4 0GY on 2010-06-10
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 24/07/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/11/2008
Return made up to 24/07/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon23/08/2007
Return made up to 24/07/07; full list of members
dot icon19/05/2007
Particulars of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/10/2006
Return made up to 24/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/09/2005
Return made up to 24/07/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 24/07/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon15/08/2003
Ad 24/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon24/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-10.43 % *

* during past year

Cash in Bank

£12,391.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.95K
-
0.00
61.16K
-
2022
1
13.77K
-
0.00
13.83K
-
2023
1
12.66K
-
0.00
12.39K
-
2023
1
12.66K
-
0.00
12.39K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.66K £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.39K £Descended-10.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
01/08/2010 - 18/08/2015
61
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/2003 - 23/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/2003 - 23/07/2003
67500
Hayhurst, Nicholas Adam
Director
24/07/2003 - 17/06/2024
8
Hayhurst, Elaine Catherine
Director
23/07/2003 - 01/08/2010
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLOOMSBURY HOMES LIMITED

BLOOMSBURY HOMES LIMITED is an(a) Liquidation company incorporated on 24/07/2003 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY HOMES LIMITED?

toggle

BLOOMSBURY HOMES LIMITED is currently Liquidation. It was registered on 24/07/2003 .

Where is BLOOMSBURY HOMES LIMITED located?

toggle

BLOOMSBURY HOMES LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does BLOOMSBURY HOMES LIMITED do?

toggle

BLOOMSBURY HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLOOMSBURY HOMES LIMITED have?

toggle

BLOOMSBURY HOMES LIMITED had 1 employees in 2023.

What is the latest filing for BLOOMSBURY HOMES LIMITED?

toggle

The latest filing was on 06/06/2025: Resolutions.