BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01628906

Incorporation date

14/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

5 Page Heath Lane, Bromley, Kent BR1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon27/03/2026
Appointment of Ms Suzanne Alexandra Giles as a director on 2026-03-23
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon28/04/2025
Appointment of Mrs Nisha Yates as a secretary on 2025-04-28
dot icon07/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-01
dot icon07/04/2025
Registered office address changed from Stonemead House London Road Croydon Surrey CR0 2RF United Kingdom to 5 Page Heath Lane Bromley Kent BR1 2DR on 2025-04-07
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon03/01/2025
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Matthew Charles Gibb as a director on 2024-07-16
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon17/04/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 94 Park Lane Croydon CR0 1JB on 2024-04-17
dot icon17/04/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-31
dot icon02/01/2024
Termination of appointment of Gem Estate Management Limited as a secretary on 2024-01-02
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon07/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-07
dot icon05/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon13/02/2019
Termination of appointment of Francis Mintah as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Alexander Strange as a director on 2019-02-13
dot icon19/09/2018
Appointment of Mr Matthew Charles Gibb as a director on 2018-09-18
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon01/05/2013
Appointment of Alexander Strange as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon01/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon01/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon17/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon25/06/2010
Appointment of Francis Mintah as a director
dot icon15/06/2010
Termination of appointment of Anthony Green as a director
dot icon15/06/2010
Appointment of Nisha Yates as a director
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Douglas Maitland Jones on 2010-05-05
dot icon17/05/2010
Secretary's details changed for Gem Estate Management Limited on 2010-05-05
dot icon17/05/2010
Director's details changed for Cecilia Welsford on 2010-05-05
dot icon11/05/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/07/2009
Director appointed douglas maitland jones
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth garden city SG6 1LB
dot icon26/05/2009
Return made up to 05/05/09; full list of members
dot icon09/10/2008
Director appointed cecilia welsford
dot icon22/09/2008
Appointment terminated director john ward
dot icon10/06/2008
Appointment terminated director james robinson
dot icon15/05/2008
Return made up to 05/05/08; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/06/2007
Return made up to 05/05/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2006
Director resigned
dot icon16/05/2006
Return made up to 05/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon20/05/2005
Return made up to 05/05/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon25/10/2004
Accounting reference date extended from 30/07/05 to 31/12/05
dot icon24/05/2004
Return made up to 05/05/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon15/05/2003
Return made up to 05/05/03; full list of members
dot icon15/05/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon25/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon16/05/2002
Return made up to 05/05/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/08/2001
Return made up to 05/05/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-07-31
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Return made up to 05/05/00; full list of members
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon13/12/1999
Secretary's particulars changed;director's particulars changed
dot icon23/11/1999
Accounts for a small company made up to 1999-07-31
dot icon26/07/1999
Return made up to 05/05/99; no change of members
dot icon07/05/1999
New director appointed
dot icon23/04/1999
Registered office changed on 23/04/99 from: 3 market place hertford SG14 1DF
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
New secretary appointed;new director appointed
dot icon15/03/1999
Full accounts made up to 1998-07-31
dot icon05/02/1999
Registered office changed on 05/02/99 from: bloomsbury court chelmsford road leytonstone london E11 1DP
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New secretary appointed
dot icon19/05/1998
Return made up to 05/05/98; full list of members
dot icon18/03/1998
Full accounts made up to 1997-07-31
dot icon18/03/1998
Director resigned
dot icon27/05/1997
Return made up to 05/05/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-07-31
dot icon13/05/1996
Return made up to 05/05/96; no change of members
dot icon22/03/1996
Full accounts made up to 1995-07-31
dot icon18/05/1995
Return made up to 05/05/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-07-31
dot icon03/03/1995
New director appointed
dot icon03/03/1995
Director resigned;new director appointed
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Return made up to 05/05/94; change of members
dot icon11/05/1994
Accounts for a small company made up to 1993-07-31
dot icon21/10/1993
Return made up to 05/05/93; full list of members
dot icon15/07/1993
New director appointed
dot icon17/05/1993
Full accounts made up to 1992-07-31
dot icon11/09/1992
Return made up to 28/05/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-07-31
dot icon01/07/1991
Full accounts made up to 1990-07-31
dot icon29/05/1991
Return made up to 05/05/91; full list of members
dot icon23/07/1990
Return made up to 24/06/90; full list of members
dot icon22/06/1990
Full accounts made up to 1989-07-31
dot icon31/07/1989
Return made up to 15/07/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-07-31
dot icon15/07/1988
Return made up to 12/04/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-07-31
dot icon14/10/1987
Return made up to 03/06/87; full list of members
dot icon04/09/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/05/1986
Full accounts made up to 1985-07-31
dot icon20/05/1986
Return made up to 14/05/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.66K
-
0.00
-
-
2021
0
72.66K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

72.66K £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/12/2023 - 01/04/2025
2825
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 02/01/2024
281
Gibb, Matthew Charles
Director
18/09/2018 - 16/07/2024
1
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
12/05/2005 - 01/06/2011
171
Green, Anthony James
Director
03/03/1999 - 10/06/2010
2

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 MANAGEMENT (1982) LEYTONSTONE LIMITED

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED is an(a) Active company incorporated on 14/04/1982 with the registered office located at 5 Page Heath Lane, Bromley, Kent BR1 2DR. There are currently 5 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 MANAGEMENT (1982) LEYTONSTONE LIMITED?

toggle

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED is currently Active. It was registered on 14/04/1982 .

Where is BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED located?

toggle

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED is registered at 5 Page Heath Lane, Bromley, Kent BR1 2DR.

What does BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED do?

toggle

BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY MANAGEMENT (1982) LEYTONSTONE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.