BLOOMSBURY MANSIONS LIMITED
Overview
Company Name | BLOOMSBURY MANSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03429281 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLOOMSBURY MANSIONS LIMITED?
Company Name | From | Until |
---|---|---|
13-16 RUSSELL SQUARE MANAGEMENT LIMITED | Sep 04, 1997 | Sep 04, 1997 |
What are the latest accounts for BLOOMSBURY MANSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLOOMSBURY MANSIONS LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for BLOOMSBURY MANSIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Edward John Bovingdon on May 05, 2023 | 2 pages | CH01 | ||
Appointment of Mr Edward John Bovingdon as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Alan Hendrickson as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Ingvar Ulpre as a director on Jul 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Paula Mary Questier as a director on Feb 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Oliver Attwater as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Termination of appointment of Jean Doreen Truscott as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of BLOOMSBURY MANSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATTWATER, Oliver | Director | C/O Regency Real Estate 2nd Floor, 105 Piccadilly W1J 7NJ London 105 Piccadilly United Kingdom | England | British | Investment Management | 267159820001 | ||||
BOVINGDON, Edward John | Director | C/O Regency Real Estate 2nd Floor, 105 Piccadilly W1J 7NJ London 105 Piccadilly United Kingdom | England | British | Content Marketing & Advertising | 308041900002 | ||||
HENDRICKSON, Jeffrey Alan | Director | C/O Regency Real Estate 2nd Floor, 105 Piccadilly W1J 7NJ London 105 Piccadilly United Kingdom | England | American,British | Lawyer | 179308830001 | ||||
HUNG, Michele | Director | C/O Regency Real Estate 2nd Floor, 105 Piccadilly W1J 7NJ London 105 Piccadilly United Kingdom | England | British | None | 4616850001 | ||||
QUESTIER, Paula Mary | Director | C/O Regency Real Estate 2nd Floor, 105 Piccadilly W1J 7NJ London 105 Piccadilly United Kingdom | England | British | Director | 267307660001 | ||||
BARNES, Rupert Henry William | Secretary | Flat 3 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | British | Lawyer | 107652790002 | |||||
HUBBARD, Rosaleen Patricia Conway | Secretary | Tower House Heath Lane Ewshot GU10 5AL Farnham Surrey | British | Solicitor | 71197910001 | |||||
THOMAS, Graham | Secretary | Flat 1 6 Bowden Street SE11 4DX London | British | Director | 101739770001 | |||||
M & N SECRETARIES LIMITED | Secretary | The Glassmill 1 Battersea Bridge Road SW11 3BZ London | 74919560013 | |||||||
SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||
SNC LIMITED | Secretary | 105 Seven Sisters Road N7 7QP London | 86718320001 | |||||||
BARNES, Rupert Henry William | Director | Flat 3 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | British | Lawyer | 107652790002 | |||||
BOUND, Colin William Parry | Director | Flat 57 13-16 Russell Square WC1 London | British | Retired Teacher | 79331530001 | |||||
BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | Conveyancing Assistant | 1975850002 | |||||
CHARLES, Costas | Director | Flat 12 13-16 Russell Square WC1B 5EH London | British | Director | 68598680002 | |||||
CORY, Charlotte, Dr | Director | Flat 5 13-16 Russell Square WC1B 5EH London | British | Author | 68409500001 | |||||
ELLARD, Paul Frederick | Director | Lambden Cottage Lambden Road TN27 0RB Pluckley Kent | England | British | Retired | 94832980001 | ||||
GRANDAGE, Simon Tucker | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom | United Kingdom | British | Retired | 167364010001 | ||||
HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | Solicitor | 2078570001 | |||||
HUBBARD, Andrew Anthony Mark | Director | Tower House Heath Lane Ewshot GU10 5AL Farnham Surrey | British | Consultant | 94132670001 | |||||
HUBBARD, Rosaleen Patricia Conway | Director | Tower House Heath Lane Ewshot GU10 5AL Farnham Surrey | British | Solicitor | 71197910001 | |||||
JACKSON, Barry | Director | 54 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | British | Marketing | 84723250001 | |||||
KILLICK, Stephen Robert, Professor | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom | England | British | Retired | 188497720001 | ||||
LARKINS, Sean Mark | Director | 13-16 Russell Square WC1B 5ER London 47 Bloomsbury Mansions | England | British | Civil Servant | 148283610001 | ||||
MILLER, Howard Keene | Director | Nodwood House Land Of Nod Grayshott Road GU35 8SJ Headley Down Hampshire | England | British | Property Developer | 108863510001 | ||||
NAGARAJAH, Parthiban | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | British | Chartered Accountant | 140739300001 | ||||
O'CONNELL, Bernard Joseph | Director | 43 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | British | Co Director | 91617810001 | |||||
PARSONS, Lowell Eugene, Dr | Director | 29 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | United Kingdom | British | Retired | 127087740001 | ||||
ROBERTS, Huw Meredydd | Director | Overslade Manor Drive CV22 6EB Rugby 7 Warwick United Kingdom | England | British | Solicior | 141317620001 | ||||
THOMAS, Graham | Director | Flat 1 6 Bowden Street SE11 4DX London | British | Director | 101739770001 | |||||
TRUSCOTT, Jean Doreen | Director | 42 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | United Kingdom | British | None | 102805570001 | ||||
TSANG, Luke | Director | Flat 49 Bloomsbury Mansions 13-16 Russell Square WC1B 5ER London | United Kingdom | British | Account Director | 127087770001 | ||||
ULPRE, Ingvar | Director | Portsoken House 155 - 157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | Estonian | Solicitor | 218286050001 | ||||
WALKER, Bruce Gordon | Director | 4 Piermont Place Bickley BR1 2PP Kent | British | Property Developer | 38355210001 |
What are the latest statements on persons with significant control for BLOOMSBURY MANSIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 04, 2016 | The 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