BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05588757

Incorporation date

11/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kings Court, Newcomen, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2005)
dot icon12/03/2026
Micro company accounts made up to 2026-02-28
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/06/2025
Appointment of Mr Mark Smith as a director on 2025-05-07
dot icon03/04/2025
Termination of appointment of Julian Gould as a director on 2025-04-03
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/05/2024
Director's details changed for Mr Julian Gould on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Julian Gould on 2024-05-23
dot icon23/05/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23
dot icon24/04/2024
Micro company accounts made up to 2024-02-29
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-02-28
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/10/2022
Termination of appointment of Raymond Clarke as a director on 2022-10-05
dot icon07/12/2021
Termination of appointment of Liam Corkhill as a director on 2021-12-02
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon16/11/2020
Appointment of Miss Beverley Jane Hewes as a director on 2020-10-27
dot icon16/11/2020
Appointment of Mr Raymond Clarke as a director on 2020-10-27
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon13/10/2020
Termination of appointment of Helen Chapman as a director on 2019-07-07
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon29/09/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon29/09/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon05/11/2015
Annual return made up to 2015-10-11 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/10/2014
Annual return made up to 2014-10-11 no member list
dot icon15/04/2014
Appointment of Miss Helen Chapman as a director
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon20/11/2013
Termination of appointment of Peter Lavery as a director
dot icon15/10/2013
Annual return made up to 2013-10-11 no member list
dot icon21/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon13/11/2012
Annual return made up to 2012-10-11 no member list
dot icon13/11/2012
Secretary's details changed for Pms Leasehold on 2012-10-01
dot icon19/04/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon07/11/2011
Annual return made up to 2011-10-11 no member list
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Timothy Tuke as a director
dot icon10/12/2010
Secretary's details changed for Pms Leasehold on 2010-12-10
dot icon05/11/2010
Annual return made up to 2010-10-11 no member list
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2009-10-11 no member list
dot icon26/02/2010
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2010-02-26
dot icon24/02/2010
Director's details changed for Peter Andrew Lavery on 2010-02-01
dot icon24/02/2010
Director's details changed for Timothy Mark Tuke on 2010-02-01
dot icon24/02/2010
Director's details changed for Liam Corkhill on 2010-02-01
dot icon24/02/2010
Director's details changed for Mr Julian Gould on 2010-02-01
dot icon22/02/2010
Termination of appointment of Pms Leasehold as a director
dot icon22/02/2010
Appointment of Pms Leasehold as a secretary
dot icon10/02/2010
Appointment of Pms Leasehold as a director
dot icon03/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2009
Termination of appointment of Ian Jeffrey as a director
dot icon26/11/2009
Termination of appointment of Neil Sykes as a director
dot icon26/11/2009
Termination of appointment of David Burns as a secretary
dot icon26/11/2009
Appointment of Liam Corkhill as a director
dot icon26/11/2009
Appointment of Mr Julian Gould as a director
dot icon26/11/2009
Appointment of Timothy Mark Tuke as a director
dot icon26/11/2009
Appointment of Peter Andrew Lavery as a director
dot icon11/11/2008
Annual return made up to 11/10/08
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon19/10/2007
Annual return made up to 11/10/07
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Annual return made up to 11/10/06
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Registered office changed on 19/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/10/2006
Director resigned
dot icon21/02/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon15/02/2006
Resolutions
dot icon28/10/2005
Resolutions
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
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
-
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - Present
181
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Director
01/02/2010 - 10/02/2010
97
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
15/02/2010 - 29/09/2017
97
Gould, Julian
Director
09/09/2009 - 03/04/2025
2
Clarke, Raymond
Director
27/10/2020 - 05/10/2022
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 MEWS (1) MANAGEMENT COMPANY LIMITED

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/2005 with the registered office located at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA. There are currently 3 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 MEWS (1) MANAGEMENT COMPANY LIMITED?

toggle

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/2005 .

Where is BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED located?

toggle

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED is registered at 8 Kings Court, Newcomen, Colchester, Essex CO4 9RA.

What does BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED do?

toggle

BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY MEWS (1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2026-02-28.