BLOOMSHIRE LIMITED

Register to unlock more data on OkredoRegister

BLOOMSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01613888

Incorporation date

15/02/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/03/2024
Previous accounting period shortened from 2024-02-14 to 2023-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon26/04/2023
Accounts for a dormant company made up to 2023-02-14
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon12/04/2023
Director's details changed for Orna Hillman on 2023-04-12
dot icon12/04/2023
Director's details changed for Ms Kaoru Komaki on 2023-04-12
dot icon12/04/2023
Director's details changed for Narin Lim on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Kam Wah Wong on 2023-04-12
dot icon09/03/2023
Registered office address changed from C/O Orna Hillman 128 Station Road Station Road London NW4 3SN to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-03-09
dot icon09/03/2023
Appointment of Urang Property Management Limited as a secretary on 2023-02-23
dot icon03/11/2022
Accounts for a dormant company made up to 2022-02-14
dot icon09/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-02-14
dot icon19/03/2021
Total exemption full accounts made up to 2020-02-14
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-02-14
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-14
dot icon29/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-14
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-02-14
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon17/10/2015
Total exemption full accounts made up to 2015-02-14
dot icon30/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/07/2015
Register inspection address has been changed from C/O Priti Patel 297 Church Lane Kingsbury London NW9 8JE England to Orna Hillman Flat 1 128 Station Rd Hendon London NW4 3SN
dot icon26/07/2015
Appointment of Ms Kaoru Komaki as a director on 2015-07-26
dot icon07/05/2015
Termination of appointment of Priti Patel as a director on 2015-05-07
dot icon07/03/2015
Registered office address changed from C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE to C/O Orna Hillman 128 Station Road Station Road London NW4 3SN on 2015-03-07
dot icon18/11/2014
Termination of appointment of Priti Patel as a secretary on 2014-08-31
dot icon29/08/2014
Total exemption full accounts made up to 2014-02-14
dot icon10/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon10/08/2014
Registered office address changed from C/O Priti Patel 128 Station Road Hendon London NW4 3SN United Kingdom to C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE on 2014-08-10
dot icon17/10/2013
Total exemption full accounts made up to 2013-02-14
dot icon10/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon10/08/2013
Register inspection address has been changed from C/O Priti Patel Flat 4 128 Station Road Hendon London NW4 3SN United Kingdom
dot icon10/08/2013
Register(s) moved to registered office address
dot icon15/11/2012
Total exemption full accounts made up to 2012-02-14
dot icon13/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-02-14
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon16/08/2011
Registered office address changed from Flat 4 128 Station Road Hendon London NW4 3SN on 2011-08-16
dot icon10/11/2010
Total exemption full accounts made up to 2010-02-14
dot icon29/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for Mr Kam Wah Wong on 2010-07-23
dot icon27/09/2010
Director's details changed for Miss Priti Patel on 2010-07-23
dot icon27/09/2010
Director's details changed for Narin Lim on 2010-07-23
dot icon27/09/2010
Director's details changed for Orna Hillman on 2010-07-23
dot icon27/09/2010
Secretary's details changed for Priti Patel on 2010-07-23
dot icon26/11/2009
Total exemption full accounts made up to 2009-02-14
dot icon28/08/2009
Return made up to 23/07/09; full list of members
dot icon28/08/2009
Director and secretary's change of particulars / priti patel / 12/01/2009
dot icon14/11/2008
Total exemption full accounts made up to 2008-02-14
dot icon02/09/2008
Return made up to 23/07/08; no change of members
dot icon23/07/2008
Director appointed narin lim
dot icon29/05/2008
Appointment terminated director prabha rao
dot icon19/11/2007
Total exemption full accounts made up to 2007-02-14
dot icon30/09/2007
Return made up to 23/07/07; no change of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-02-14
dot icon21/08/2006
Return made up to 23/07/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-02-14
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-02-14
dot icon19/08/2004
Return made up to 23/07/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-02-14
dot icon06/08/2003
Return made up to 23/07/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-02-14
dot icon08/08/2002
Return made up to 23/07/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-02-14
dot icon21/08/2001
Return made up to 23/07/01; full list of members
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Director resigned
dot icon28/11/2000
Accounts for a small company made up to 2000-02-14
dot icon18/08/2000
Return made up to 23/07/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-02-14
dot icon24/08/1999
Return made up to 23/07/99; full list of members
dot icon24/08/1999
New secretary appointed
dot icon13/07/1999
New secretary appointed
dot icon24/11/1998
Full accounts made up to 1998-02-14
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Return made up to 23/07/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-02-14
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon11/08/1997
Return made up to 23/07/97; no change of members
dot icon14/11/1996
Full accounts made up to 1996-02-14
dot icon13/08/1996
Return made up to 23/07/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-02-14
dot icon11/09/1995
Return made up to 23/07/95; full list of members
dot icon11/09/1995
Director resigned;new director appointed
dot icon11/09/1995
Director resigned;new director appointed
dot icon11/09/1995
Return made up to 23/07/83; full list of members
dot icon11/09/1995
Return made up to 23/07/94; no change of members
dot icon11/09/1995
Return made up to 23/07/93; no change of members
dot icon11/09/1995
Return made up to 23/07/92; full list of members
dot icon11/09/1995
Secretary resigned;new secretary appointed
dot icon11/09/1995
Registered office changed on 11/09/95 from: flat 3 128 station road hendon london NW4 3SN
dot icon11/09/1995
Full accounts made up to 1994-02-14
dot icon11/09/1995
Full accounts made up to 1993-02-14
dot icon11/09/1995
Full accounts made up to 1992-02-14
dot icon11/09/1995
New secretary appointed
dot icon31/08/1995
Restoration by order of the court
dot icon05/04/1994
Final Gazette dissolved via compulsory strike-off
dot icon30/11/1993
First Gazette notice for compulsory strike-off
dot icon26/11/1991
Director resigned;new director appointed
dot icon08/08/1991
Full accounts made up to 1991-02-14
dot icon08/08/1991
Return made up to 23/07/91; no change of members
dot icon09/01/1991
Director resigned;new director appointed
dot icon09/01/1991
Full accounts made up to 1990-02-14
dot icon23/08/1990
Return made up to 23/07/90; full list of members
dot icon19/04/1989
Full accounts made up to 1989-02-14
dot icon19/04/1989
Return made up to 06/04/89; full list of members
dot icon18/04/1988
Full accounts made up to 1988-02-14
dot icon18/04/1988
Return made up to 28/03/88; full list of members
dot icon28/01/1988
Registered office changed on 28/01/88 from: flat 1 128 station road london n w 4
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/10/1987
Full accounts made up to 1987-02-14
dot icon07/10/1987
Return made up to 14/07/87; full list of members
dot icon11/06/1986
Full accounts made up to 1986-02-14
dot icon11/06/1986
Return made up to 22/03/86; full list of members
dot icon11/06/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
4
-
-
0.00
-
-
2023
-
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/02/2023 - Present
491
Wong, Kam Wah
Director
10/05/1995 - Present
1
Hillman, Orna
Director
01/05/1997 - Present
-
Komaki, Kaoru
Director
26/07/2015 - Present
-
Lim, Narin
Director
30/04/2008 - Present
-

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 BLOOMSHIRE LIMITED

BLOOMSHIRE LIMITED is an(a) Active company incorporated on 15/02/1982 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. 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 BLOOMSHIRE LIMITED?

toggle

BLOOMSHIRE LIMITED is currently Active. It was registered on 15/02/1982 .

Where is BLOOMSHIRE LIMITED located?

toggle

BLOOMSHIRE LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does BLOOMSHIRE LIMITED do?

toggle

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

What is the latest filing for BLOOMSHIRE LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.