BLOOMSBURY MANSIONS LIMITED

BLOOMSBURY MANSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLOOMSBURY MANSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03429281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLOOMSBURY MANSIONS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BLOOMSBURY MANSIONS LIMITED located?

    Registered Office Address
    105 Piccadilly C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOOMSBURY MANSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    13-16 RUSSELL SQUARE MANAGEMENT LIMITEDSep 04, 1997Sep 04, 1997

    What are the latest accounts for BLOOMSBURY MANSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLOOMSBURY MANSIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for BLOOMSBURY MANSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Edward John Bovingdon on May 05, 2023

    2 pagesCH01

    Appointment of Mr Edward John Bovingdon as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Mr Jeffrey Alan Hendrickson as a director on Dec 05, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    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 Jan 27, 2022

    1 pagesAD01

    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 Jan 24, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    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 Jan 06, 2021

    1 pagesAD01

    Termination of appointment of Ingvar Ulpre as a director on Jul 23, 2020

    1 pagesTM01

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Paula Mary Questier as a director on Feb 17, 2020

    2 pagesAP01

    Appointment of Mr Oliver Attwater as a director on Feb 10, 2020

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of Jean Doreen Truscott as a director on Nov 28, 2019

    1 pagesTM01

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Who are the officers of BLOOMSBURY MANSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTWATER, Oliver
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritishInvestment Management267159820001
    BOVINGDON, Edward John
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritishContent Marketing & Advertising308041900002
    HENDRICKSON, Jeffrey Alan
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandAmerican,BritishLawyer179308830001
    HUNG, Michele
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritishNone4616850001
    QUESTIER, Paula Mary
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    C/O Regency Real Estate
    2nd Floor, 105 Piccadilly
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritishDirector267307660001
    BARNES, Rupert Henry William
    Flat 3 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Secretary
    Flat 3 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    BritishLawyer107652790002
    HUBBARD, Rosaleen Patricia Conway
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    Secretary
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    BritishSolicitor71197910001
    THOMAS, Graham
    Flat 1
    6 Bowden Street
    SE11 4DX London
    Secretary
    Flat 1
    6 Bowden Street
    SE11 4DX London
    BritishDirector101739770001
    M & N SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BZ London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BZ London
    74919560013
    SEYMOUR MACINTYRE LIMITED
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    Secretary
    2 The Green
    Whorlton
    DL12 8XE Barnard Castle
    Co Durham
    1363280002
    SNC LIMITED
    105 Seven Sisters Road
    N7 7QP London
    Secretary
    105 Seven Sisters Road
    N7 7QP London
    86718320001
    BARNES, Rupert Henry William
    Flat 3 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    Flat 3 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    BritishLawyer107652790002
    BOUND, Colin William Parry
    Flat 57
    13-16 Russell Square
    WC1 London
    Director
    Flat 57
    13-16 Russell Square
    WC1 London
    BritishRetired Teacher79331530001
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    BritishConveyancing Assistant1975850002
    CHARLES, Costas
    Flat 12
    13-16 Russell Square
    WC1B 5EH London
    Director
    Flat 12
    13-16 Russell Square
    WC1B 5EH London
    BritishDirector68598680002
    CORY, Charlotte, Dr
    Flat 5 13-16 Russell Square
    WC1B 5EH London
    Director
    Flat 5 13-16 Russell Square
    WC1B 5EH London
    BritishAuthor68409500001
    ELLARD, Paul Frederick
    Lambden Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    Director
    Lambden Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    EnglandBritishRetired94832980001
    GRANDAGE, Simon Tucker
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    United KingdomBritishRetired167364010001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    BritishSolicitor2078570001
    HUBBARD, Andrew Anthony Mark
    Tower House Heath Lane
    Ewshot
    GU10 5AL Farnham
    Surrey
    Director
    Tower House Heath Lane
    Ewshot
    GU10 5AL Farnham
    Surrey
    BritishConsultant94132670001
    HUBBARD, Rosaleen Patricia Conway
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    Director
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    BritishSolicitor71197910001
    JACKSON, Barry
    54 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    54 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    BritishMarketing84723250001
    KILLICK, Stephen Robert, Professor
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritishRetired188497720001
    LARKINS, Sean Mark
    13-16 Russell Square
    WC1B 5ER London
    47 Bloomsbury Mansions
    Director
    13-16 Russell Square
    WC1B 5ER London
    47 Bloomsbury Mansions
    EnglandBritishCivil Servant148283610001
    MILLER, Howard Keene
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    Director
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    EnglandBritishProperty Developer108863510001
    NAGARAJAH, Parthiban
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    EnglandBritishChartered Accountant140739300001
    O'CONNELL, Bernard Joseph
    43 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    43 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    BritishCo Director91617810001
    PARSONS, Lowell Eugene, Dr
    29 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    29 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    United KingdomBritishRetired127087740001
    ROBERTS, Huw Meredydd
    Overslade Manor Drive
    CV22 6EB Rugby
    7
    Warwick
    United Kingdom
    Director
    Overslade Manor Drive
    CV22 6EB Rugby
    7
    Warwick
    United Kingdom
    EnglandBritishSolicior141317620001
    THOMAS, Graham
    Flat 1
    6 Bowden Street
    SE11 4DX London
    Director
    Flat 1
    6 Bowden Street
    SE11 4DX London
    BritishDirector101739770001
    TRUSCOTT, Jean Doreen
    42 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    42 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    United KingdomBritishNone102805570001
    TSANG, Luke
    Flat 49 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    Director
    Flat 49 Bloomsbury Mansions
    13-16 Russell Square
    WC1B 5ER London
    United KingdomBritishAccount Director127087770001
    ULPRE, Ingvar
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    Director
    Portsoken House
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    EnglandEstonianSolicitor218286050001
    WALKER, Bruce Gordon
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    Director
    4 Piermont Place
    Bickley
    BR1 2PP Kent
    BritishProperty Developer38355210001

    What are the latest statements on persons with significant control for BLOOMSBURY MANSIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0