BLOOMSBURY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01419993

Incorporation date

15/05/1979

Size

Group

Contacts

Registered address

Registered address

71 Queen Victoria Street, (8th Floor), London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1979)
dot icon16/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon23/05/2025
Secretary's details changed for Daniel James Moore on 2025-05-22
dot icon22/05/2025
Director's details changed for Barnaby Thomas Read on 2025-05-22
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon15/11/2024
Group of companies' accounts made up to 2024-07-31
dot icon23/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-07-31
dot icon02/10/2023
Termination of appointment of Walter Hugh Read as a director on 2023-07-31
dot icon17/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-07-31
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon31/03/2022
Group of companies' accounts made up to 2021-07-31
dot icon23/12/2021
Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 2021-12-23
dot icon23/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon23/12/2021
Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 2021-12-23
dot icon08/05/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon17/03/2021
Group of companies' accounts made up to 2020-07-31
dot icon19/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon19/12/2020
Termination of appointment of William James Croser as a director on 2020-11-30
dot icon10/10/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon13/03/2020
Group of companies' accounts made up to 2019-07-31
dot icon24/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon03/11/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon15/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-04-06
dot icon23/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon23/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon12/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon26/05/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon19/02/2018
Statement of capital following an allotment of shares on 2016-12-01
dot icon19/02/2018
Statement of capital following an allotment of shares on 2017-07-04
dot icon19/02/2018
Statement of capital following an allotment of shares on 2017-04-06
dot icon19/02/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon19/02/2018
Statement of capital following an allotment of shares on 2016-10-17
dot icon19/02/2018
Statement of capital following an allotment of shares on 2016-04-07
dot icon19/02/2018
Statement of capital following an allotment of shares on 2016-06-14
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-07-31
dot icon22/05/2017
Registration of charge 014199930019, created on 2017-05-12
dot icon22/05/2017
Registration of charge 014199930018, created on 2017-05-12
dot icon22/05/2017
Registration of charge 014199930016, created on 2017-05-12
dot icon22/05/2017
Registration of charge 014199930017, created on 2017-05-12
dot icon22/05/2017
Registration of charge 014199930015, created on 2017-05-12
dot icon06/03/2017
Satisfaction of charge 8 in full
dot icon23/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/12/2016
Group of companies' accounts made up to 2016-07-31
dot icon07/04/2016
Satisfaction of charge 7 in full
dot icon22/01/2016
Appointment of Daniel James Moore as a secretary on 2016-01-01
dot icon22/01/2016
Termination of appointment of Roger James Weetch as a secretary on 2015-12-31
dot icon22/01/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 2016-01-22
dot icon04/01/2016
Group of companies' accounts made up to 2015-07-31
dot icon29/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-11
dot icon01/12/2015
Termination of appointment of John Dean as a director on 2015-10-15
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/11/2014
Group of companies' accounts made up to 2014-07-31
dot icon19/09/2014
Registration of charge 014199930014, created on 2014-09-12
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon06/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-07-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon11/02/2013
Appointment of Barnaby Thomas Read as a director
dot icon25/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/11/2012
Group of companies' accounts made up to 2012-07-31
dot icon02/07/2012
Duplicate mortgage certificatecharge no:13
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon16/03/2012
Appointment of Mr William James Croser as a director
dot icon31/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon12/01/2012
Termination of appointment of John Maitland as a director
dot icon10/11/2011
Group of companies' accounts made up to 2011-07-31
dot icon20/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/11/2010
Group of companies' accounts made up to 2010-07-31
dot icon09/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon14/11/2009
Group of companies' accounts made up to 2009-07-31
dot icon01/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon12/01/2009
Return made up to 13/12/08; full list of members
dot icon22/12/2007
Return made up to 13/12/07; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2007-07-31
dot icon04/01/2007
Return made up to 13/12/06; full list of members
dot icon12/12/2006
Group of companies' accounts made up to 2006-07-31
dot icon04/01/2006
Group of companies' accounts made up to 2005-07-31
dot icon03/01/2006
Return made up to 13/12/05; full list of members
dot icon14/12/2005
Director resigned
dot icon30/12/2004
Return made up to 13/12/04; full list of members
dot icon30/11/2004
Group of companies' accounts made up to 2004-07-31
dot icon08/11/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
£ ic 1167916/1025183 10/03/04 £ sr 142733@1=142733
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Resolutions
dot icon23/12/2003
Group of companies' accounts made up to 2003-07-31
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon08/06/2003
New director appointed
dot icon31/12/2002
Return made up to 13/12/02; full list of members
dot icon14/11/2002
Group of companies' accounts made up to 2002-07-31
dot icon19/12/2001
Return made up to 13/12/01; full list of members
dot icon07/12/2001
Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon05/12/2001
Director's particulars changed
dot icon30/11/2001
Group of companies' accounts made up to 2001-07-31
dot icon02/01/2001
Return made up to 13/12/00; full list of members
dot icon21/11/2000
Full group accounts made up to 2000-07-31
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full group accounts made up to 1999-07-31
dot icon12/01/2000
Return made up to 13/12/99; bulk list available separately
dot icon06/02/1999
Full group accounts made up to 1998-07-31
dot icon07/01/1999
Return made up to 13/12/98; full list of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/01/1998
Return made up to 13/12/97; bulk list available separately
dot icon08/01/1998
New secretary appointed
dot icon17/12/1997
Full group accounts made up to 1997-07-31
dot icon19/12/1996
Full group accounts made up to 1996-07-31
dot icon19/12/1996
Return made up to 13/12/96; full list of members
dot icon20/12/1995
Full group accounts made up to 1995-07-31
dot icon20/12/1995
Return made up to 13/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 13/12/94; full list of members
dot icon18/12/1994
Full group accounts made up to 1994-07-31
dot icon20/09/1994
Particulars of mortgage/charge
dot icon24/01/1994
Full group accounts made up to 1993-07-31
dot icon22/12/1993
Return made up to 13/12/93; full list of members
dot icon16/12/1992
Return made up to 13/12/92; full list of members
dot icon16/12/1992
Full group accounts made up to 1992-07-31
dot icon24/07/1992
Director resigned
dot icon20/01/1992
Full group accounts made up to 1991-07-31
dot icon20/01/1992
Return made up to 13/12/91; full list of members
dot icon20/01/1992
New director appointed
dot icon24/09/1991
New director appointed
dot icon09/01/1991
Full group accounts made up to 1990-07-31
dot icon09/01/1991
Return made up to 13/12/90; change of members
dot icon22/01/1990
Return made up to 14/12/89; full list of members
dot icon11/01/1990
Full group accounts made up to 1989-07-31
dot icon05/02/1989
Full accounts made up to 1988-07-31
dot icon05/02/1989
Return made up to 15/12/88; full list of members
dot icon15/09/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon26/01/1988
Return made up to 16/12/87; full list of members
dot icon26/01/1988
Full group accounts made up to 1987-07-31
dot icon09/12/1987
Registered office changed on 09/12/87 from: st martins house 16 st martins-le-grand london EC1A 4EP
dot icon29/04/1987
Return made up to 16/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Group of companies' accounts made up to 1986-07-31
dot icon20/06/1979
Resolutions
dot icon15/05/1979
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
31/07/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.94M
-
0.00
182.79K
-
2022
4
3.95M
-
0.00
79.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croser, William James
Director
08/03/2012 - 30/11/2020
10
Coubrough, David Charles
Director
01/08/2004 - Present
18
Maitland, John Andrew Charles
Director
01/05/2003 - 30/11/2011
4
Read, Barnaby Thomas
Director
01/02/2013 - Present
3
Weetch, Roger James
Secretary
02/12/1997 - 31/12/2015
4

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 PROPERTIES LIMITED

BLOOMSBURY PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/1979 with the registered office located at 71 Queen Victoria Street, (8th Floor), London EC4V 4AY. 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 PROPERTIES LIMITED?

toggle

BLOOMSBURY PROPERTIES LIMITED is currently Active. It was registered on 15/05/1979 .

Where is BLOOMSBURY PROPERTIES LIMITED located?

toggle

BLOOMSBURY PROPERTIES LIMITED is registered at 71 Queen Victoria Street, (8th Floor), London EC4V 4AY.

What does BLOOMSBURY PROPERTIES LIMITED do?

toggle

BLOOMSBURY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Group of companies' accounts made up to 2025-07-31.