BLOOMSBURY UK PROPCO LTD

BLOOMSBURY UK PROPCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLOOMSBURY UK PROPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10631342
    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 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 AddressNo

    What were the previous names of BLOOMSBURY UK PROPCO LTD?

    Previous Company Names
    Company NameFromUntil
    GCP BLOOMSBURY LIMITEDFeb 21, 2017Feb 21, 2017

    What are the latest accounts for BLOOMSBURY UK PROPCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BLOOMSBURY UK PROPCO LTD?

    Last Confirmation Statement Made Up ToFeb 20, 2027
    Next Confirmation Statement DueMar 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2026
    OverdueNo

    What are the latest filings for BLOOMSBURY UK PROPCO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2026 with no updates

    3 pagesCS01

    Change of details for Scape Holdco 4 Ltd as a person with significant control on Jul 16, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Change of details for Scape Holdco 4 Ltd as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Second filing for the appointment of Thomas Ward as a director

    3 pagesRP04AP01

    Secretary's details changed for Link Company Matters Limited on Nov 04, 2022

    1 pagesCH04

    Change of details for Scape Holdco 4 Ltd as a person with significant control on Nov 18, 2022

    2 pagesPSC05

    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 pagesAD01

    legacy

    5 pagesSH20

    Statement of capital on Sep 29, 2022

    • Capital: GBP 18
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 28/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 4,481,754
    3 pagesSH01

    Registration of charge 106313420004, created on Aug 26, 2022

    14 pagesMR01

    Who are the officers of BLOOMSBURY UK PROPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    BROCKLEY, Adam Stephen
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    United KingdomBritish282490030001
    ROBINSON, Charlotte Noella
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    NetherlandsBritish323344910001
    WARD, Thomas
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    United KingdomBritish253153530001
    WEBBER, John
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    United KingdomBritish265248160001
    CHAMBERS, Russell Earl
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    EnglandBritish91772240001
    DAY, Gillian Lyndsay Wedon, Ms.
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish243837320001
    DUNSCOMBE, Peter William
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish7503690001
    HERTOG, Leonardus Willemszoon
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    NetherlandsDutch290566790001
    HUNTER, David Ian
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish1151130002
    NAISH, Robert Malcolm
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish3418680002
    PETO, Robert Henry Haldane
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    EnglandBritish66604550002
    WOOD, Marlene
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Director
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    United KingdomBritish31152030002

    Who are the persons with significant control of BLOOMSBURY UK PROPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Feb 02, 2022
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13802683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United Kingdom
    Mar 07, 2017
    New North Road
    EX4 4EP Exeter
    51
    Devon
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10657455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gcp Student Living Plc
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Feb 21, 2017
    New North Road
    EX4 4EP Exeter
    51
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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