BLOOMSBURY MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429281

Incorporation date

04/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Millbank Tower, Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/11/2025
Registered office address changed from 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ United Kingdom to Millbank Tower Millbank London SW1P 4QP on 2025-11-12
dot icon12/11/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Director's details changed for Mr Edward John Bovingdon on 2023-05-05
dot icon18/04/2023
Appointment of Mr Edward John Bovingdon as a director on 2023-03-28
dot icon18/01/2023
Appointment of Mr Jeffrey Alan Hendrickson as a director on 2022-12-05
dot icon16/01/2023
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/01/2022
Registered office address changed from , 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 2022-01-27
dot icon24/01/2022
Registered office address changed from , C/O Rendall and Rittner Limited 13B St. George Wharf, London, SW8 2LE, England to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 2022-01-24
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Registered office address changed from , C/O Rendall and Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ to 105 Piccadilly C/O Regency Real Estate 2nd Floor, 105 Piccadilly London W1J 7NJ on 2021-01-06
dot icon10/11/2020
Termination of appointment of Ingvar Ulpre as a director on 2020-07-23
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon19/02/2020
Appointment of Ms Paula Mary Questier as a director on 2020-02-17
dot icon14/02/2020
Appointment of Mr Oliver Attwater as a director on 2020-02-10
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Termination of appointment of Jean Doreen Truscott as a director on 2019-11-28
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2016
Appointment of Mr Ingvar Ulpre as a director on 2016-11-02
dot icon10/11/2016
Termination of appointment of Parthiban Nagarajah as a director on 2016-11-02
dot icon03/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/09/2016
Micro company accounts made up to 2016-03-31
dot icon08/02/2016
Termination of appointment of Simon Tucker Grandage as a director on 2016-02-08
dot icon19/10/2015
Appointment of Mr Parthiban Nagarajah as a director on 2015-10-07
dot icon05/10/2015
Annual return made up to 2015-09-04 no member list
dot icon07/09/2015
Micro company accounts made up to 2015-03-31
dot icon17/08/2015
Termination of appointment of Sean Mark Larkins as a director on 2015-08-14
dot icon17/08/2015
Termination of appointment of Stephen Robert Killick as a director on 2015-08-14
dot icon03/10/2014
Appointment of Mrs Michelle Hung as a director on 2014-05-07
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-04 no member list
dot icon12/06/2014
Appointment of Professor Stephen Robert Killick as a director
dot icon08/11/2013
Termination of appointment of Huw Roberts as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-04 no member list
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-04 no member list
dot icon22/08/2012
Appointment of Mr Huw Meredydd Roberts as a director
dot icon08/03/2012
Appointment of Mr Simon Tucker Grandage as a director
dot icon27/10/2011
Termination of appointment of Luke Tsang as a director
dot icon21/09/2011
Annual return made up to 2011-09-04 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Termination of appointment of Lowell Parsons as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-04 no member list
dot icon13/09/2010
Registered office address changed from , Gun Court, 70 Wapping Lane, Wapping, London, E1W 2RF on 2010-09-13
dot icon10/09/2010
Director's details changed for Dr Lowell Eugene Parsons on 2010-09-04
dot icon10/09/2010
Director's details changed for Luke Tsang on 2010-09-04
dot icon10/09/2010
Director's details changed for Jean Doreen Truscott on 2010-09-04
dot icon19/01/2010
Appointment of Sean Mark Larkins as a director
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Appointment terminated director and secretary rupert barnes
dot icon15/09/2009
Annual return made up to 04/09/09
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Annual return made up to 04/09/08
dot icon11/03/2008
Appointment terminated secretary graham thomas
dot icon11/03/2008
Secretary appointed mr rupert henry william barnes
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/09/2007
Annual return made up to 04/09/07
dot icon16/03/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
Location of register of members
dot icon21/12/2006
Annual return made up to 04/09/06
dot icon15/12/2006
Director's particulars changed
dot icon15/12/2006
Registered office changed on 15/12/06 from:\105 seven sisters road, london, N7 7QP
dot icon12/05/2006
Director resigned
dot icon03/02/2006
Annual return made up to 04/09/05
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
New director appointed
dot icon01/12/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon01/11/2004
Annual return made up to 04/09/04
dot icon14/10/2004
Director's particulars changed
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon06/01/2004
Director resigned
dot icon05/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon15/10/2003
Annual return made up to 04/09/03
dot icon27/08/2003
New director appointed
dot icon09/08/2003
New director appointed
dot icon27/07/2003
Director resigned
dot icon22/05/2003
New secretary appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from:\the quadrant, 118 london road, kingston, surrey KT2 6QJ
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon03/04/2003
Certificate of change of name
dot icon22/03/2003
New director appointed
dot icon20/11/2002
Registered office changed on 20/11/02 from:\the glassmill, 1 battersea bridge road london, SW11 3BZ
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Annual return made up to 04/09/02
dot icon04/10/2002
New director appointed
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon10/12/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon12/09/2001
Annual return made up to 04/09/01
dot icon12/09/2001
Secretary's particulars changed
dot icon17/07/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Annual return made up to 04/09/00
dot icon05/09/2000
Location of register of members
dot icon11/05/2000
Full accounts made up to 1999-03-24
dot icon09/05/2000
Accounting reference date extended from 24/03/00 to 31/03/00
dot icon09/05/2000
Director's particulars changed
dot icon14/04/2000
Director's particulars changed
dot icon05/04/2000
Accounting reference date shortened from 30/09/99 to 24/03/99
dot icon28/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon10/01/2000
Registered office changed on 10/01/00 from:\39 thames street, weybridge, surrey KT13 8JG
dot icon05/01/2000
New secretary appointed
dot icon23/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon21/10/1999
Annual return made up to 04/09/99
dot icon07/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon09/09/1998
Annual return made up to 04/09/98
dot icon09/09/1998
Location of register of members
dot icon04/09/1997
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
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Graham
Director
14/03/2003 - 05/12/2007
2
Charles, Costas
Director
19/01/2000 - 02/05/2006
7
Jackson, Barry
Director
01/05/2002 - 31/12/2003
3
Hung, Michele
Director
07/05/2014 - Present
6
Cory, Charlotte, Dr
Director
19/01/2000 - 08/11/2001
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 MANSIONS LIMITED

BLOOMSBURY MANSIONS LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at Millbank Tower, Millbank, London SW1P 4QP. There are currently 5 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 MANSIONS LIMITED?

toggle

BLOOMSBURY MANSIONS LIMITED is currently Active. It was registered on 04/09/1997 .

Where is BLOOMSBURY MANSIONS LIMITED located?

toggle

BLOOMSBURY MANSIONS LIMITED is registered at Millbank Tower, Millbank, London SW1P 4QP.

What does BLOOMSBURY MANSIONS LIMITED do?

toggle

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

What is the latest filing for BLOOMSBURY MANSIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-03-31.