BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615671

Incorporation date

10/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon01/07/2025
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon05/07/2023
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon09/10/2020
Director's details changed for Mr Adrian Bilby on 2020-10-09
dot icon01/07/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon08/04/2019
Appointment of Block Management Uk Limited as a secretary on 2019-04-08
dot icon05/04/2019
Registered office address changed from Unit 5 Stour Valley Buisness Centre Sudbury Suffolk CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2019-04-05
dot icon01/04/2019
Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Unit 5 Stour Valley Buisness Centre Sudbury Suffolk CO10 7GB on 2019-04-01
dot icon01/04/2019
Termination of appointment of Pms Managing Estates Limited as a secretary on 2019-04-01
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/04/2018
Termination of appointment of Neil Jackson as a director on 2018-04-05
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon03/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon05/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon13/03/2017
Appointment of Mr Adrian Bilby as a director on 2016-10-20
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-10 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-10 no member list
dot icon25/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon03/10/2014
Appointment of Pms Leasehold Management Limited as a secretary on 2014-09-30
dot icon03/10/2014
Registered office address changed from C/O Pms Leasehold Management Ltd 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England to Windsor House 103 Whitehall Road Colchester CO2 8HA on 2014-10-03
dot icon30/09/2014
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2014-09-29
dot icon30/09/2014
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Pms Leasehold Management Ltd 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 2014-09-30
dot icon30/07/2014
Termination of appointment of James Fitzpatrick as a director on 2014-07-24
dot icon30/07/2014
Termination of appointment of Ercan Salih Mehmet as a secretary on 2014-07-24
dot icon30/07/2014
Termination of appointment of Philip Leslie James Standen as a director on 2014-07-24
dot icon30/07/2014
Appointment of Hertford Company Secretaries Limited as a secretary on 2014-07-24
dot icon30/07/2014
Appointment of Mr Neil Jackson as a director on 2014-07-24
dot icon30/07/2014
Appointment of Mr Peter Pipik as a director on 2014-07-24
dot icon30/07/2014
Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2014-07-30
dot icon10/07/2014
Appointment of Mr Ercan Salih Mehmet as a secretary
dot icon10/07/2014
Appointment of Mr Philip Leslie James Standen as a director
dot icon10/07/2014
Termination of appointment of Terence Brunning as a director
dot icon10/07/2014
Annual return made up to 2014-06-10 no member list
dot icon19/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-10 no member list
dot icon25/09/2012
Annual return made up to 2012-06-10 no member list
dot icon25/09/2012
Termination of appointment of Robert Ewer as a secretary
dot icon17/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-10 no member list
dot icon18/03/2011
Appointment of Mr James Fitzpatrick as a director
dot icon18/03/2011
Appointment of Mr Terence Geoffrey Brunning as a director
dot icon18/03/2011
Termination of appointment of Neil Sykes as a director
dot icon18/03/2011
Termination of appointment of Ian Jeffrey as a director
dot icon09/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Appointment of Mr Robert Charles Ewer as a secretary
dot icon22/07/2010
Termination of appointment of David Burns as a secretary
dot icon06/07/2010
Annual return made up to 2010-06-10 no member list
dot icon14/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Annual return made up to 10/06/09
dot icon26/11/2008
Appointment terminated director and secretary hertford company secretaries LIMITED
dot icon25/11/2008
Appointment terminated director cpm asset management LIMITED
dot icon21/08/2008
Director appointed neil anthony sykes
dot icon21/08/2008
Director appointed ian peter jeffrey
dot icon21/08/2008
Secretary appointed david charles burns
dot icon10/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
23/07/2014 - 28/09/2014
1325
BLOCK MANAGEMENT UK LTD
Corporate Secretary
07/04/2019 - Present
302
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
29/09/2014 - 28/09/2017
30
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
09/06/2008 - 26/06/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
09/06/2008 - 26/06/2008
2305

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 (2) MANAGEMENT COMPANY LIMITED

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2008 with the registered office located at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. 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 (2) MANAGEMENT COMPANY LIMITED?

toggle

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2008 .

Where is BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED located?

toggle

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED is registered at C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED do?

toggle

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2025-06-30.