BLOOMSBURY UK PROPCO LTD
Overview
| Company Name | BLOOMSBURY UK PROPCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10631342 |
| 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 UK PROPCO LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BLOOMSBURY UK PROPCO LTD located?
| Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLOOMSBURY UK PROPCO LTD?
| Company Name | From | Until |
|---|---|---|
| GCP BLOOMSBURY LIMITED | Feb 21, 2017 | Feb 21, 2017 |
What are the latest accounts for BLOOMSBURY UK PROPCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BLOOMSBURY UK PROPCO LTD?
| Last Confirmation Statement Made Up To | Feb 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2026 |
| Overdue | No |
What are the latest filings for BLOOMSBURY UK PROPCO LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Scape Holdco 4 Ltd as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jul 16, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||||||
Change of details for Scape Holdco 4 Ltd as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 14, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||||||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Second filing for the appointment of Thomas Ward as a director | 3 pages | RP04AP01 | ||||||||||||||
Secretary's details changed for Link Company Matters Limited on Nov 04, 2022 | 1 pages | CH04 | ||||||||||||||
Change of details for Scape Holdco 4 Ltd as a person with significant control on Nov 18, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Nov 18, 2022 | 1 pages | AD01 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Sep 29, 2022
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2022
| 3 pages | SH01 | ||||||||||||||
Registration of charge 106313420004, created on Aug 26, 2022 | 14 pages | MR01 | ||||||||||||||
Who are the officers of BLOOMSBURY UK PROPCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
| BROCKLEY, Adam Stephen | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 282490030001 | |||||||||
| ROBINSON, Charlotte Noella | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Netherlands | British | 323344910001 | |||||||||
| WARD, Thomas | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 253153530001 | |||||||||
| WEBBER, John | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | 265248160001 | |||||||||
| CHAMBERS, Russell Earl | Director | New North Road EX4 4EP Exeter 51 United Kingdom | England | British | 91772240001 | |||||||||
| DAY, Gillian Lyndsay Wedon, Ms. | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | 243837320001 | |||||||||
| DUNSCOMBE, Peter William | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | 7503690001 | |||||||||
| HERTOG, Leonardus Willemszoon | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | Dutch | 290566790001 | |||||||||
| HUNTER, David Ian | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | 1151130002 | |||||||||
| NAISH, Robert Malcolm | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | 3418680002 | |||||||||
| PETO, Robert Henry Haldane | Director | New North Road EX4 4EP Exeter 51 United Kingdom | England | British | 66604550002 | |||||||||
| WOOD, Marlene | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | 31152030002 |
Who are the persons with significant control of BLOOMSBURY UK PROPCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scape Holdco 4 Ltd | Feb 02, 2022 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gemini Holdco 2 Limited | Mar 07, 2017 | New North Road EX4 4EP Exeter 51 Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gcp Student Living Plc | Feb 21, 2017 | New North Road EX4 4EP Exeter 51 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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